- Company Overview for POINT RESOURCING LIMITED (06574806)
- Filing history for POINT RESOURCING LIMITED (06574806)
- People for POINT RESOURCING LIMITED (06574806)
- More for POINT RESOURCING LIMITED (06574806)
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) |
---|---|---|---|
30 Apr 2023 | CS01 | Confirmation statement made on 23 April 2023 with no updates | |
08 Mar 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
09 May 2022 | CS01 | Confirmation statement made on 23 April 2022 with no updates | |
29 Nov 2021 | AA | Accounts for a dormant company made up to 31 October 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 23 April 2021 with no updates | |
20 Apr 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
16 Oct 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
24 Apr 2020 | CS01 | Confirmation statement made on 23 April 2020 with no updates | |
22 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
02 May 2019 | CS01 | Confirmation statement made on 23 April 2019 with no updates | |
02 May 2019 | CH01 | Director's details changed for Mr Colin Drummond Burnside on 2 May 2019 | |
25 Jul 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
27 Apr 2018 | CS01 | Confirmation statement made on 23 April 2018 with no updates | |
10 Apr 2018 | PSC02 | Notification of Pivot Limited as a person with significant control on 6 April 2016 | |
10 Apr 2018 | PSC07 | Cessation of Colin Drummond Burnside as a person with significant control on 6 April 2016 | |
19 Oct 2017 | TM02 | Termination of appointment of Jane Patricia Walsingham as a secretary on 16 October 2017 | |
26 May 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
09 Feb 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
21 Nov 2016 | AD01 | Registered office address changed from Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ to 3 Maritime House the Hart Farnham Surrey GU9 7HW on 21 November 2016 | |
06 May 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
09 Mar 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
21 May 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
06 Mar 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
24 Jul 2014 | AD01 | Registered office address changed from Lingwood Eglinton Road Farnham Surrey GU10 2DH to Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ on 24 July 2014 | |
02 Jul 2014 | AA | Accounts for a dormant company made up to 31 October 2013 |