Advanced company searchLink opens in new window

PINPOINT VISUALISATION LIMITED

Company number 04199761

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)
14 May 2024 AA Total exemption full accounts made up to 30 November 2023
27 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
29 Feb 2024 AD03 Register(s) moved to registered inspection location Winter Hill House Station Approach Marlow Buckinghamshire SL7 1NT
16 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with updates
16 Mar 2023 CH01 Director's details changed for Mrs Victoria Angela Piasecki on 15 March 2023
08 Mar 2023 AA Total exemption full accounts made up to 30 November 2022
15 Mar 2022 PSC05 Change of details for Lock End Investments Limited as a person with significant control on 11 February 2021
15 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with updates
24 Feb 2022 AA Total exemption full accounts made up to 30 November 2021
09 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with updates
20 Dec 2021 AD02 Register inspection address has been changed to Winter Hill House Station Approach Marlow Buckinghamshire SL7 1NT
06 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with updates
01 Apr 2021 AA Total exemption full accounts made up to 30 November 2020
20 Mar 2021 MA Memorandum and Articles of Association
20 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ New class of share created/company business 02/03/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jul 2020 AA Total exemption full accounts made up to 30 November 2019
02 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with updates
04 Jun 2019 SH19 Statement of capital on 4 June 2019
  • GBP 178,672
04 Jun 2019 CAP-SS Solvency Statement dated 13/05/19
04 Jun 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Share prem a/c reduced 13/05/2019
16 May 2019 CH01 Director's details changed for Mr David Anthony Voss on 13 May 2019
01 May 2019 CH01 Director's details changed for Mrs Victoria Angela Piasecki on 1 May 2019
24 Apr 2019 CS01 Confirmation statement made on 13 April 2019 with updates
17 Apr 2019 SH06 Cancellation of shares. Statement of capital on 26 April 2018
  • GBP 178,672.00
  • ANNOTATION Clarification this document is a second filing of the form SH06 registered on 26/09/2018.
20 Mar 2019 AA Total exemption full accounts made up to 30 November 2018