Advanced company searchLink opens in new window

PINETREE BUSINESS SERVICES LTD

Company number 11183996

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)
07 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
10 Jan 2024 PSC01 Notification of Jacquelyn Susan Beavis as a person with significant control on 1 January 2024
10 Jan 2024 AD01 Registered office address changed from Pinetree Business Centre Durham Road Birtley Chester Le Sreet DH3 2TD United Kingdom to Birtley Business Centre Unit 15a, Birtley Business Centre Station Lane Birtley Durham DH3 1QT on 10 January 2024
05 Jul 2023 AP01 Appointment of Mrs Jacquelyn Susan Beavis as a director on 19 June 2023
15 Mar 2023 AA Micro company accounts made up to 28 February 2023
07 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with updates
26 Oct 2022 SH01 Statement of capital following an allotment of shares on 25 October 2022
  • GBP 100
26 Oct 2022 TM01 Termination of appointment of Michelle Brunton as a director on 25 October 2022
26 Oct 2022 PSC07 Cessation of Michelle Brunton as a person with significant control on 25 October 2022
25 Mar 2022 AA Micro company accounts made up to 28 February 2022
09 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
06 Oct 2021 AA Micro company accounts made up to 28 February 2021
15 Mar 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
21 May 2020 AA Micro company accounts made up to 29 February 2020
13 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with updates
31 Oct 2019 AA Micro company accounts made up to 28 February 2019
12 Feb 2019 PSC01 Notification of Michelle Brunton as a person with significant control on 5 February 2019
12 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
05 Feb 2019 AP01 Appointment of Mrs Michelle Brunton as a director on 5 February 2019
25 Jun 2018 PSC07 Cessation of Michelle Brunton as a person with significant control on 25 June 2018
13 Jun 2018 TM01 Termination of appointment of Michelle Brunton as a director on 12 June 2018
02 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-02
  • GBP 100