Advanced company searchLink opens in new window

PINNACLE COMPUTING (SUPPORT) LIMITED

Company number NI026898

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)
08 Jan 2016 CAP-SS Solvency Statement dated 22/12/15
08 Jan 2016 SH20 Statement by Directors
08 Jan 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Jan 2016 SH06 Cancellation of shares. Statement of capital on 22 October 2015
  • GBP 7,752
08 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jan 2016 SH03 Purchase of own shares.
23 Nov 2015 TM01 Termination of appointment of William Kenneth Montgomery as a director on 9 November 2015
24 Sep 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 9,097
24 Sep 2015 AA Accounts for a small company made up to 31 December 2014
14 Oct 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 9,097
29 Sep 2014 AA Accounts for a small company made up to 31 December 2013
28 Aug 2014 MA Memorandum and Articles of Association
17 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
01 Jul 2014 MR01 Registration of charge 0268980001
23 Apr 2014 AP01 Appointment of Mr Steven Robert Jason Montgomery as a director
23 Apr 2014 AP01 Appointment of Mr William Kenneth Montgomery as a director
14 Oct 2013 AA Accounts for a small company made up to 31 December 2012
23 Sep 2013 AR01 Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 9,097
03 Oct 2012 AA Accounts for a small company made up to 31 December 2011
25 Sep 2012 AR01 Annual return made up to 22 September 2012 with full list of shareholders
29 Mar 2012 CH01 Director's details changed for James Harvey Spencer on 29 March 2012
29 Mar 2012 CH01 Director's details changed for Mr William Kenneth Montgomery on 29 March 2012
29 Mar 2012 CH01 Director's details changed for Brian David Lester on 29 March 2012
29 Mar 2012 CH03 Secretary's details changed for Brian Thomas Connolly on 29 March 2012
09 Nov 2011 AP01 Appointment of Mrs Margaret Isabel Montgomery as a director