POINTER GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

02/10/242 October 2024 Registration of charge 080220880001, created on 2024-10-01

View Document

02/10/242 October 2024 Registration of charge 080220880002, created on 2024-10-01

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-05 with updates

View Document

16/04/2416 April 2024 Director's details changed for Alvin Clarke on 2024-04-16

View Document

15/04/2415 April 2024 Director's details changed for Mr Darren Anderson on 2024-04-15

View Document

15/04/2415 April 2024 Registered office address changed from Adwalton House Bruntcliffe Avenue Morley Leeds LS27 0LL England to Adwalton House Leeds 27 Industrial Estate, Bruntcliffe Avenue, Morley Leeds LS27 0LL on 2024-04-15

View Document

15/04/2415 April 2024 Change of details for Mr Clive Vernon Anderson as a person with significant control on 2024-04-15

View Document

15/04/2415 April 2024 Director's details changed for Mr Clive Vernon Anderson on 2024-04-15

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/05/2113 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

14/04/2114 April 2021 CONFIRMATION STATEMENT MADE ON 05/04/21, WITH UPDATES

View Document

13/04/2113 April 2021 DIRECTOR APPOINTED MR CHRISTOPHER NELSON ANDERSON

View Document

13/04/2113 April 2021 DIRECTOR APPOINTED EDWARD FENNELL

View Document

13/04/2113 April 2021 DIRECTOR APPOINTED MR ROBERT DAVID ANDERSON

View Document

13/04/2113 April 2021 DIRECTOR APPOINTED ALVIN CLARKE

View Document

13/04/2113 April 2021 DIRECTOR APPOINTED MR DARREN ANDERSON

View Document

06/04/216 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DRACC HOLDINGS LIMITED

View Document

06/04/216 April 2021 PSC'S CHANGE OF PARTICULARS / MR CLIVE VERNON ANDERSON / 31/12/2020

View Document

06/04/216 April 2021 CESSATION OF HEATHER MARY ANDERSON AS A PSC

View Document

10/02/2110 February 2021 ARTICLES OF ASSOCIATION

View Document

10/02/2110 February 2021 ADOPT ARTICLES 31/12/2020

View Document

10/02/2110 February 2021 SHARE CAPITAL INCREASED BY £2 BY CREATION OF NEW SHARE CLASSES/SHARE FOR SHARE EXCHANGE AGREEMENT 31/12/2020

View Document

10/02/2110 February 2021 31/12/20 STATEMENT OF CAPITAL GBP 2100107

View Document

10/02/2110 February 2021 31/12/20 STATEMENT OF CAPITAL GBP 2100105.00

View Document

06/01/216 January 2021 COMPANY NAME CHANGED CV ANDERSON LTD CERTIFICATE ISSUED ON 06/01/21

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/09/2028 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 10/07/19 STATEMENT OF CAPITAL GBP 2100100.00

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM 275 KIRKSTALL ROAD LEEDS WEST YORKSHIRE LS4 2BX

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

05/01/175 January 2017 SOLVENCY STATEMENT DATED 14/12/16

View Document

05/01/175 January 2017 REDUCE ISSUED CAPITAL 14/12/2016

View Document

05/01/175 January 2017 05/01/17 STATEMENT OF CAPITAL GBP 2750100

View Document

05/01/175 January 2017 STATEMENT BY DIRECTORS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/05/1612 May 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/05/158 May 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

12/12/1412 December 2014 ADOPT ARTICLES 17/11/2014

View Document

03/12/143 December 2014 17/11/14 STATEMENT OF CAPITAL GBP 3500100

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/06/146 June 2014 PREVSHO FROM 30/04/2014 TO 31/12/2013

View Document

02/05/142 May 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/05/133 May 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/11/1223 November 2012 COMPANY NAME CHANGED ACH TRADING LIMITED CERTIFICATE ISSUED ON 23/11/12

View Document

23/11/1223 November 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/04/125 April 2012 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