- Company Overview for PINNACLE SYSTEMS MANAGEMENT LIMITED (09286851)
- Filing history for PINNACLE SYSTEMS MANAGEMENT LIMITED (09286851)
- People for PINNACLE SYSTEMS MANAGEMENT LIMITED (09286851)
- Insolvency for PINNACLE SYSTEMS MANAGEMENT LIMITED (09286851)
- More for PINNACLE SYSTEMS MANAGEMENT LIMITED (09286851)
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) |
---|---|---|---|
11 Aug 2020 | CH01 | Director's details changed for Mr Kevin Alun Noble on 28 July 2020 | |
10 Jun 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 | |
11 Mar 2020 | PSC07 | Cessation of John Gary Warner as a person with significant control on 9 March 2020 | |
11 Mar 2020 | PSC07 | Cessation of Kevin Alun Noble as a person with significant control on 9 March 2020 | |
11 Mar 2020 | PSC07 | Cessation of Jason Paul Charles Harris as a person with significant control on 9 March 2020 | |
11 Mar 2020 | PSC07 | Cessation of Pamela Bowes as a person with significant control on 9 March 2020 | |
10 Mar 2020 | PSC02 | Notification of Emis Group Plc as a person with significant control on 9 March 2020 | |
10 Mar 2020 | TM01 | Termination of appointment of Pamela Bowes as a director on 9 March 2020 | |
10 Mar 2020 | TM01 | Termination of appointment of Jason Paul Charles Harris as a director on 9 March 2020 | |
10 Mar 2020 | AP03 | Appointment of Christine Benson as a secretary on 9 March 2020 | |
10 Mar 2020 | AP01 | Appointment of Ms Suzanne Marie Foster as a director on 9 March 2020 | |
10 Mar 2020 | AP01 | Appointment of Mr Andrew John Thorburn as a director on 9 March 2020 | |
10 Mar 2020 | AP01 | Appointment of Mr Peter John Southby as a director on 9 March 2020 | |
10 Mar 2020 | AD01 | Registered office address changed from Second Floor 86-88 High Street Newport Isle of Wight PO30 1BH England to Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA on 10 March 2020 | |
22 Oct 2019 | CS01 | Confirmation statement made on 22 October 2019 with updates | |
15 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Nov 2018 | CS01 | Confirmation statement made on 29 October 2018 with updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Nov 2017 | CS01 | Confirmation statement made on 29 October 2017 with no updates | |
09 Nov 2017 | CH01 | Director's details changed for Mr Kevin Alun Noble on 1 November 2017 | |
09 Nov 2017 | PSC04 | Change of details for Mr Kevin Alun Noble as a person with significant control on 1 November 2017 | |
08 Nov 2016 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
07 Nov 2016 | CH01 | Director's details changed for Mr John Gary Warner on 1 April 2016 | |
07 Nov 2016 | CH01 | Director's details changed for Mr Kevin Alun Noble on 1 April 2016 |