Advanced company searchLink opens in new window

PINDER ASSET SOLUTIONS LIMITED

Company number 11238697

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 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with updates
19 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
14 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with updates
19 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
24 May 2022 AD01 Registered office address changed from 1st Floor East Suite, Waterfront Salts Mill Road Shipley BD17 7TD England to Town House 16-18 Town Street Horsforth Leeds LS18 4RJ on 24 May 2022
11 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with updates
11 Mar 2022 PSC01 Notification of Gaynor Michelle Pinder as a person with significant control on 22 November 2018
28 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
17 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
16 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
12 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
28 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
12 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with updates
23 Jan 2019 CH01 Director's details changed for Mr Jason Taylor Pinder on 23 January 2019
23 Jan 2019 AD01 Registered office address changed from 1 1st Floor East Suite Waterfront, Salts Mill Road Shipley BD17 7TD BD17 7TD England to 1st Floor East Suite, Waterfront Salts Mill Road Shipley BD17 7TD on 23 January 2019
23 Jan 2019 CH01 Director's details changed for Mrs Gaynor Michelle Pinder on 23 January 2019
30 Nov 2018 AD01 Registered office address changed from 106 Bowling Back Lane Bradford BD4 8SE United Kingdom to 1 1st Floor East Suite Waterfront, Salts Mill Road Shipley BD17 7TD BD17 7TD on 30 November 2018
30 Nov 2018 PSC07 Cessation of Muhammad Saleem Saddique as a person with significant control on 22 November 2018
30 Nov 2018 TM01 Termination of appointment of Muhammad Saleem Siddique as a director on 22 November 2018
30 Nov 2018 AP01 Appointment of Mrs Gaynor Michelle Pinder as a director on 22 November 2018
01 May 2018 CH01 Director's details changed for Mr Muhammad Saleem Saddique on 1 May 2018
07 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-07
  • GBP 2