Advanced company searchLink opens in new window

PINBALL METALS LTD

Company number 11279449

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
28 Nov 2025 AA Total exemption full accounts made up to 28 February 2025
02 May 2025 CS01 Confirmation statement made on 25 April 2025 with updates
29 Nov 2024 AA Total exemption full accounts made up to 29 February 2024
25 Apr 2024 CS01 Confirmation statement made on 25 April 2024 with updates
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
27 Nov 2023 AA01 Previous accounting period extended from 27 February 2023 to 28 February 2023
14 Aug 2023 CS01 Confirmation statement made on 25 April 2023 with updates
19 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
18 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2022 AD01 Registered office address changed from Unit 99-101 Block 15 Old Mill Lane Industrial Estate Mansfield Woodhouse Mansfield Nottinghamshire NG19 9BG England to Unit 2 First Avenue Greasley Street Bulwell Nottingham NG6 8NF on 16 December 2022
12 Dec 2022 AD01 Registered office address changed from Unit 10-11 Millennium Way Pride Park Derby Derbyshire DE24 8HP United Kingdom to Unit 99-101 Block 15 Old Mill Lane Industrial Estate Mansfield Woodhouse Mansfield Nottinghamshire NG19 9BG on 12 December 2022
24 Nov 2022 AA Total exemption full accounts made up to 27 February 2022
25 Apr 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
24 Nov 2021 AA Total exemption full accounts made up to 27 February 2021
16 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with updates
08 Dec 2020 AA Total exemption full accounts made up to 27 February 2020
15 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with updates
31 Jan 2020 MR04 Satisfaction of charge 112794490001 in full
30 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-30
29 Jan 2020 PSC07 Cessation of Paul Pearce as a person with significant control on 7 January 2020
29 Jan 2020 PSC01 Notification of Joanne Pearce as a person with significant control on 7 January 2020
29 Jan 2020 TM01 Termination of appointment of Paul Pearce as a director on 7 January 2020
29 Jan 2020 AP01 Appointment of Mrs Joanne Pearce as a director on 7 January 2020
04 Dec 2019 AA Total exemption full accounts made up to 27 February 2019
19 Nov 2019 AA01 Previous accounting period shortened from 28 February 2019 to 27 February 2019