THE PERSONAL DEVELOPMENT POINT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-04-11 with updates

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/04/249 April 2024 Previous accounting period shortened from 2024-08-31 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/10/236 October 2023 Previous accounting period extended from 2023-04-30 to 2023-08-31

View Document

06/10/236 October 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/07/2321 July 2023 Registered office address changed from 3 Ashdown Grove Halewood Village Liverpool Merseyside L26 6LR to 31 Alvanley Road Kirkby Liverpool L32 0SY on 2023-07-21

View Document

20/07/2320 July 2023 Director's details changed for Mr Anthony William Smith on 2023-07-18

View Document

20/07/2320 July 2023 Change of details for Mr Anthony William Smith as a person with significant control on 2023-07-19

View Document

20/07/2320 July 2023 Termination of appointment of Paul Edward Oginsky as a director on 2023-07-19

View Document

20/07/2320 July 2023 Change of details for Mrs Sianette Owens as a person with significant control on 2023-07-19

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with updates

View Document

26/12/2226 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-04-03 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

03/04/203 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SIANETTE OWENS / 01/04/2020

View Document

11/11/1911 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM MACRORY-SMITH / 28/03/2019

View Document

23/10/1823 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

11/12/1711 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

09/03/179 March 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/16

View Document

16/12/1616 December 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

04/05/164 May 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, SECRETARY JULIE OGINSKY

View Document

17/09/1517 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS SIANETTE THOMAS / 17/09/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/04/159 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

09/04/149 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/05/139 May 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

08/05/138 May 2013 01/05/13 STATEMENT OF CAPITAL GBP 135

View Document

08/05/138 May 2013 DIRECTOR APPOINTED MR ANTHONY WILLIAM MACRORY-SMITH

View Document

08/05/138 May 2013 DIRECTOR APPOINTED MS SIANETTE THOMAS

View Document

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

View Accounts

17/04/1317 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

04/04/124 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

04/04/114 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

25/01/1125 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD OGINSKY / 07/04/2010

View Document

07/04/107 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

21/01/1021 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

09/05/099 May 2009 SUB DIVISION 01/05/2009

View Document

09/05/099 May 2009 VARYING SHARE RIGHTS AND NAMES

View Document

09/05/099 May 2009 S-DIV

View Document

28/04/0928 April 2009 NC INC ALREADY ADJUSTED 20/02/2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 NC INC ALREADY ADJUSTED 20/02/09

View Document

06/04/096 April 2009 VARYING SHARE RIGHTS AND NAMES

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/2008 FROM 1 EVESHAM ROAD WALLASEY MERSEYSIDE CH45 3JR

View Document

02/07/082 July 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 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