Advanced company searchLink opens in new window

PINPOINT DATA SCIENCE LIMITED

Company number 10082734

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)
10 Apr 2018 SH01 Statement of capital following an allotment of shares on 5 April 2018
  • GBP 657.332
  • ANNOTATION Clarification a second filed SH01 was registered on 21/06/2019.
10 Apr 2018 SH01 Statement of capital following an allotment of shares on 5 April 2018
  • GBP 650.332
  • ANNOTATION Clarification a second filed SH01 was registered on 21/06/2019.
10 Apr 2018 SH01 Statement of capital following an allotment of shares on 5 April 2018
  • GBP 615.332
  • ANNOTATION Clarification a second filed SH01 was registered on 21/06/2019.
10 Apr 2018 SH01 Statement of capital following an allotment of shares on 5 April 2018
  • GBP 608.332
  • ANNOTATION Clarification a second filed SH01 was registered on 21/06/2019.
10 Apr 2018 SH01 Statement of capital following an allotment of shares on 5 April 2018
  • GBP 598.999
  • ANNOTATION Clarification a second filed SH01 was registered on 21/06/2019.
09 Apr 2018 SH01 Statement of capital following an allotment of shares on 9 April 2018
  • GBP 596.666
  • ANNOTATION Clarification a second filed SH01 was registered on 21/06/2019.
09 Apr 2018 SH01 Statement of capital following an allotment of shares on 9 April 2018
  • GBP 591.999
  • ANNOTATION Clarification a second filed SH01 was registered on 21/06/2019.
09 Apr 2018 SH01 Statement of capital following an allotment of shares on 9 April 2018
  • GBP 589.666
  • ANNOTATION Clarification a second filed SH01 was registered on 21/06/2019.
09 Apr 2018 SH01 Statement of capital following an allotment of shares on 9 April 2018
  • GBP 585
  • ANNOTATION Clarification a second filed SH01 was registered on 21/06/2019.
06 Apr 2018 CS01 Confirmation statement made on 23 March 2018 with updates
04 Apr 2018 AD01 Registered office address changed from C/O Cain Law Silverstone Park Innovation Centre Silverstone Circuit Silverstone Northamptonshire NN12 8GX England to C/O Blaser Mills Llp 40, Oxford Road High Wycombe Buckinghamshire HP11 2EE on 4 April 2018
08 Mar 2018 AAMD Amended micro company accounts made up to 31 March 2017
26 Feb 2018 SH02 Sub-division of shares on 15 February 2018
22 Feb 2018 RESOLUTIONS Resolutions
  • RES13 ‐ The current 400 na shares and 150 b shares of £1.00 each be sub divided into 40000 a shares and 150000 shares of £0.001 each 18/02/2018
16 Feb 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jan 2018 PSC01 Notification of Nigel Paul Sansom as a person with significant control on 21 December 2017
05 Jan 2018 SH01 Statement of capital following an allotment of shares on 21 December 2017
  • GBP 550
21 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
02 Nov 2017 PSC01 Notification of Richard Savage as a person with significant control on 11 October 2017
02 Nov 2017 PSC04 Change of details for Prof. Ian Alexander Cree as a person with significant control on 11 October 2017
02 Nov 2017 PSC01 Notification of Giles Tully as a person with significant control on 11 October 2017
02 Nov 2017 SH01 Statement of capital following an allotment of shares on 11 October 2017
  • GBP 500
02 Nov 2017 SH01 Statement of capital following an allotment of shares on 11 October 2017
  • GBP 350
06 Jun 2017 AP01 Appointment of Dr Nigel Paul Sansom as a director on 6 June 2017
24 Apr 2017 TM01 Termination of appointment of Ian Alexander Cree as a director on 4 April 2017