Advanced company searchLink opens in new window

PIVOTAL NETWORKS LIMITED

Company number 07684651

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • ANNOTATION Clarification This document is a duplicate of TM01 registered on 03/09/2015
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
  • GBP 100
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
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
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
  • RES13 ‐ Shares converted 22/10/2012
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
  • GBP 100.0
31 May 2012 CAP-SS Solvency statement dated 31/03/12
31 May 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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