- Company Overview for PIVOTAL NETWORKS LIMITED (07684651)
- Filing history for PIVOTAL NETWORKS LIMITED (07684651)
- People for PIVOTAL NETWORKS LIMITED (07684651)
- More for PIVOTAL NETWORKS LIMITED (07684651)
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) |
---|---|---|---|
01 Oct 2015 | SH03 | Purchase of own shares. | |
23 Sep 2015 | TM01 |
Termination of appointment of Kevin John Almond as a director on 28 August 2015
|
|
15 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Sep 2015 | TM01 | Termination of appointment of Kevin John Almond as a director on 28 August 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
07 Apr 2015 | AD01 | Registered office address changed from 9 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ to 1 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ on 7 April 2015 | |
17 Jul 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
18 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Jul 2013 | AR01 |
Annual return made up to 28 June 2013 with full list of shareholders
|
|
04 Jan 2013 | SH10 | Particulars of variation of rights attached to shares | |
04 Jan 2013 | SH08 | Change of share class name or designation | |
04 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Jun 2012 | AR01 | Annual return made up to 28 June 2012 with full list of shareholders | |
28 Jun 2012 | CH01 | Director's details changed for Mr Kevin John Almond on 23 April 2012 | |
28 Jun 2012 | CH01 | Director's details changed for Mr Paul Rutherford on 23 April 2012 | |
28 Jun 2012 | CH01 | Director's details changed for Mr Russell Henderson on 23 April 2012 | |
28 Jun 2012 | CH01 | Director's details changed for Mr Phil Cambers on 23 April 2012 | |
28 Jun 2012 | CH01 | Director's details changed for Mr Paul William Watson on 23 April 2012 | |
31 May 2012 | SH19 |
Statement of capital on 31 May 2012
|
|
31 May 2012 | CAP-SS | Solvency statement dated 31/03/12 | |
31 May 2012 | RESOLUTIONS |
Resolutions
|
|
31 May 2012 | SH02 | Sub-division of shares on 31 March 2012 | |
24 Apr 2012 | AD01 | Registered office address changed from Quorum 16 Balliol Business Park East Benton Lane Newcastle upon Tyne NE12 8BX United Kingdom on 24 April 2012 |