SET-POINT SERVICES LIMITED

Company Documents

DateDescription
19/04/2519 April 2025 Confirmation statement made on 2025-03-28 with updates

View Document

19/04/2519 April 2025 Cessation of Pamela Bridel as a person with significant control on 2024-09-30

View Document

19/04/2519 April 2025 Cessation of Benn John Bridel as a person with significant control on 2024-09-30

View Document

14/04/2514 April 2025 Statement of capital following an allotment of shares on 2024-09-30

View Document

14/01/2514 January 2025 Micro company accounts made up to 2024-04-30

View Document

14/04/2414 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

05/02/245 February 2024 Micro company accounts made up to 2023-04-30

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

03/02/233 February 2023 Micro company accounts made up to 2022-04-30

View Document

27/04/2227 April 2022 Notification of Benn John Bridel as a person with significant control on 2021-10-29

View Document

27/04/2227 April 2022 Cessation of Jameson Lee Bridel as a person with significant control on 2021-10-29

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-03-28 with updates

View Document

24/01/2224 January 2022 Micro company accounts made up to 2021-04-30

View Document

03/05/203 May 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

04/02/204 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

18/12/1918 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MR BARRY PETER BRIDEL / 09/12/2019

View Document

18/12/1918 December 2019 PSC'S CHANGE OF PARTICULARS / MRS PAMELA BRIDEL / 09/12/2019

View Document

18/12/1918 December 2019 PSC'S CHANGE OF PARTICULARS / MR JAMESON LEE BRIDEL / 09/12/2019

View Document

18/12/1918 December 2019 PSC'S CHANGE OF PARTICULARS / MR BARRY PETER BRIDEL / 09/12/2019

View Document

18/12/1918 December 2019 REGISTERED OFFICE CHANGED ON 18/12/2019 FROM 8 KINGSLEY WAY WHITELEY FAREHAM HAMPSHIRE PO15 7NL

View Document

18/12/1918 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY PETER BRIDEL / 09/12/2019

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

01/02/191 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

29/04/1829 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

06/02/186 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, DIRECTOR SHAUN KELLY

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/01/174 January 2017 01/12/16 STATEMENT OF CAPITAL GBP 400

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BRIDEL

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED SHAUN MICHAEL KELLY

View Document

19/04/1619 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

29/03/1629 March 2016 11/03/15 STATEMENT OF CAPITAL GBP 300

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/05/1518 May 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/04/1415 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/06/1311 June 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/04/122 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/03/1128 March 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY BRIDEL / 28/03/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PETER BRIDEL / 28/03/2010

View Document

21/04/1021 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/04/0821 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

21/04/0821 April 2008 REGISTERED OFFICE CHANGED ON 21/04/2008 FROM 31 SCOTT RD, WESTON SOUTHAMPTON HAMPSHIRE SO19 9HE

View Document

21/04/0821 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/04/0821 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BARRY BRIDEL / 24/03/2008

View Document

15/04/0815 April 2008 CURREXT FROM 31/03/2008 TO 30/04/2008

View Document

17/10/0717 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

05/04/075 April 2007 REGISTERED OFFICE CHANGED ON 05/04/07 FROM: 35 TUTOR CLOSE HAMBLE SOUTHAMPTON HAMPSHIRE SO31 4RU

View Document

05/04/075 April 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

19/03/0419 March 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

24/03/0324 March 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

21/03/0221 March 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

23/03/0123 March 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/05/0024 May 2000 RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/05/0012 May 2000 SECRETARY RESIGNED

View Document

12/05/0012 May 2000 DIRECTOR RESIGNED

View Document

12/05/0012 May 2000 NEW DIRECTOR APPOINTED

View Document

12/05/0012 May 2000 REGISTERED OFFICE CHANGED ON 12/05/00 FROM: C/O WALTON & CO VENTURE HOUSE THE TANNERIES EAST ST. TITCHFIELD HAMPSHIRE PO14 4AR

View Document

29/03/9929 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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