POINTER & CO. LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-13 with updates

View Document

14/05/2514 May 2025 Change of details for Mr Alan Phillip Ashmore as a person with significant control on 2025-02-01

View Document

13/05/2513 May 2025 Change of details for Miss Alison Penny Brown as a person with significant control on 2025-02-01

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

24/03/2524 March 2025 Certificate of change of name

View Document

04/02/254 February 2025 Change of details for Mr Alan Phillip Ashmore as a person with significant control on 2025-02-01

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-17 with updates

View Document

17/10/2417 October 2024 Termination of appointment of Alison Penny Brown as a director on 2024-09-20

View Document

17/10/2417 October 2024 Cessation of Neil Ashmore as a person with significant control on 2024-09-20

View Document

17/10/2417 October 2024 Change of details for Mr Alan Phillip Ashmore as a person with significant control on 2024-09-20

View Document

17/10/2417 October 2024 Notification of Alison Penny Brown as a person with significant control on 2024-09-20

View Document

02/09/242 September 2024 Termination of appointment of Neil Ashmore as a director on 2024-08-30

View Document

02/09/242 September 2024 Termination of appointment of Frances Elizabeth Ashmore as a director on 2024-08-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/02/245 February 2024 Director's details changed for Mrs Francis Elizabeth Ashmore on 2024-02-02

View Document

01/02/241 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-17 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/04/234 April 2023 Registered office address changed from Slab World Junction Road Sutton-in-Ashfield Notts NG17 5HG United Kingdom to Unit 2 Southwell Road West Rainworth Mansfield NG21 0HW on 2023-04-04

View Document

14/12/2214 December 2022 Micro company accounts made up to 2022-04-30

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with updates

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/11/2125 November 2021 Registered office address changed from Unit 24a Hazelford Way Nottingham Nottinghamshire NG15 0DQ United Kingdom to Slab World Junction Road Sutton-in-Ashfield Notts NG17 5HG on 2021-11-25

View Document

30/09/2130 September 2021 Appointment of Miss Alison Penny Brown as a director on 2021-09-30

View Document

30/09/2130 September 2021 Appointment of Mrs Francis Elizabeth Ashmore as a director on 2021-09-30

View Document

17/05/2117 May 2021 17/05/21 STATEMENT OF CAPITAL GBP 1

View Document

17/05/2117 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN PHILLIP ASHMORE

View Document

17/05/2117 May 2021 CONFIRMATION STATEMENT MADE ON 17/05/21, WITH UPDATES

View Document

17/05/2117 May 2021 DIRECTOR APPOINTED MR ALAN PHILLIP ASHMORE

View Document

17/05/2117 May 2021 PSC'S CHANGE OF PARTICULARS / NEIL ASHMORE / 17/05/2021

View Document

21/04/2121 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information