PINPOINT CONSULTING SERVICES LIMITED
Company number 06398750
- Company Overview for PINPOINT CONSULTING SERVICES LIMITED (06398750)
- Filing history for PINPOINT CONSULTING SERVICES LIMITED (06398750)
- People for PINPOINT CONSULTING SERVICES LIMITED (06398750)
- More for PINPOINT CONSULTING SERVICES LIMITED (06398750)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Jan 2015 | TM01 | Termination of appointment of Suzanne Clare Mercy Tearle as a director on 12 December 2014 | |
05 Dec 2014 | AP01 | Appointment of Mr Gregory Benedict O'broin as a director on 20 November 2014 | |
07 Nov 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
04 Jul 2014 | AP01 | Appointment of Mr Guy Austen Hendry as a director | |
04 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 Apr 2014 | AD01 | Registered office address changed from Harefield Cottage 7 Bicester Road Long Crendon Aylesbury Buckinghamshire HP18 9AE on 22 April 2014 | |
21 Nov 2013 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
21 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Jul 2013 | AD01 | Registered office address changed from 5Th Floor 55 Baker Street London W1U 8EW on 18 July 2013 | |
05 Jul 2013 | AP04 | Appointment of Montiverdi Limited as a secretary | |
05 Jul 2013 | TM02 | Termination of appointment of Montiverdi Ltd as a secretary | |
05 Nov 2012 | AR01 | Annual return made up to 15 October 2012 with full list of shareholders | |
05 Nov 2012 | CH01 | Director's details changed for Mrs Suzanne Clare Mercy Gorringe on 22 September 2012 | |
18 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
10 Nov 2011 | AR01 | Annual return made up to 15 October 2011 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 Dec 2010 | AP04 | Appointment of Montiverdi Ltd as a secretary | |
21 Dec 2010 | TM02 | Termination of appointment of Grunberg & Co Hr Services Limited as a secretary | |
03 Nov 2010 | AR01 | Annual return made up to 15 October 2010 with full list of shareholders | |
21 Jun 2010 | TM02 | Termination of appointment of Bbccdd Limited as a secretary | |
16 Jun 2010 | AP04 | Appointment of Grunberg & Co Hr Services Limited as a secretary | |
16 Jun 2010 | CH04 | Secretary's details changed for Grunberg & Co Limited on 10 March 2010 | |
02 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
05 Nov 2009 | AR01 | Annual return made up to 15 October 2009 with full list of shareholders | |
05 Nov 2009 | CH04 | Secretary's details changed for Grunberg & Co Limited on 15 October 2009 |