POINTER CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/11/246 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

26/10/2426 October 2024 Compulsory strike-off action has been discontinued

View Document

26/10/2426 October 2024 Compulsory strike-off action has been discontinued

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2023-11-30

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

20/11/2320 November 2023 Previous accounting period shortened from 2022-11-27 to 2022-11-26

View Document

24/08/2324 August 2023 Previous accounting period shortened from 2022-11-28 to 2022-11-27

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

22/09/2222 September 2022 Total exemption full accounts made up to 2021-11-30

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

28/01/2228 January 2022 Confirmation statement made on 2021-11-04 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

26/11/2026 November 2020 PREVSHO FROM 29/11/2019 TO 28/11/2019

View Document

29/01/2029 January 2020 DISS40 (DISS40(SOAD))

View Document

28/01/2028 January 2020 FIRST GAZETTE

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/08/1927 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

13/11/1813 November 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 PREVSHO FROM 30/11/2017 TO 29/11/2017

View Document

15/11/1715 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL ANGUS MACLEOD

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

21/08/1721 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

11/02/1711 February 2017 DISS40 (DISS40(SOAD))

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

31/01/1731 January 2017 FIRST GAZETTE

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

03/08/163 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

17/02/1617 February 2016 DISS40 (DISS40(SOAD))

View Document

16/02/1616 February 2016 Annual return made up to 4 November 2015 with full list of shareholders

View Document

09/02/169 February 2016 FIRST GAZETTE

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MRS LYNETTE MACLEOD

View Document

04/01/164 January 2016 04/11/14 STATEMENT OF CAPITAL GBP 2

View Document

04/01/164 January 2016 04/11/14 STATEMENT OF CAPITAL GBP 100

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

08/05/158 May 2015 DIRECTOR APPOINTED MR NEIL ANGUS MACLEOD

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

04/12/144 December 2014 REGISTERED OFFICE CHANGED ON 04/12/2014 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

04/11/144 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company