Advanced company searchLink opens in new window

POINT 5 INSTALLATIONS LIMITED

Company number 08315888

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)
18 Dec 2023 AA Micro company accounts made up to 31 March 2023
18 Dec 2023 CS01 Confirmation statement made on 3 December 2023 with no updates
20 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with no updates
20 Dec 2022 AA Micro company accounts made up to 31 March 2022
02 Feb 2022 AD01 Registered office address changed from 18 Palmerston Workshops Palmerston Road Barry South Glamorgan CF63 2YZ to 13 Palmerston Workshops Palmerston Road Barry CF63 2YZ on 2 February 2022
05 Jan 2022 AA Micro company accounts made up to 31 March 2021
14 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with no updates
03 Feb 2021 CS01 Confirmation statement made on 3 December 2020 with no updates
19 Jan 2021 AA Micro company accounts made up to 31 March 2020
27 Jan 2020 CS01 Confirmation statement made on 3 December 2019 with no updates
06 Jan 2020 AA Micro company accounts made up to 31 March 2019
09 Jan 2019 AA Micro company accounts made up to 31 March 2018
04 Jan 2019 CS01 Confirmation statement made on 3 December 2018 with no updates
05 Jan 2018 AA Micro company accounts made up to 31 March 2017
05 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with no updates
17 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
06 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
19 Jan 2016 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
17 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Oct 2015 SH06 Cancellation of shares. Statement of capital on 11 September 2015
  • GBP 2
14 Oct 2015 SH03 Purchase of own shares.
18 Sep 2015 TM01 Termination of appointment of Daniel Wyn Hurford as a director on 11 September 2015
08 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 3
08 Dec 2014 AD01 Registered office address changed from 18 Unit 18 Palmerston Workshops Palmerston Road Barry South Glamorgan CF63 2YZ Wales to 18 Palmerston Workshops Palmerston Road Barry South Glamorgan CF63 2YZ on 8 December 2014
02 Dec 2014 AD01 Registered office address changed from 7 Curran Road Cardiff CF10 5DF to 18 Unit 18 Palmerston Workshops Palmerston Road Barry South Glamorgan CF63 2YZ on 2 December 2014