Advanced company searchLink opens in new window

PINNACLE PRECISION ENGINEERING LIMITED

Company number 11608458

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)
12 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with updates
12 Mar 2024 TM01 Termination of appointment of Peter Edmund Anderson as a director on 16 October 2023
29 Feb 2024 AA Micro company accounts made up to 31 October 2023
09 Jan 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 0.5
05 Dec 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
05 Dec 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
05 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase 25 ordinary shares of £1 each total consideration of £23.655/26 04/07/2023
05 Dec 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
30 Nov 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 0.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
05 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with updates
29 Mar 2023 AA Micro company accounts made up to 31 October 2022
24 Nov 2022 PSC01 Notification of Ben Rossi as a person with significant control on 27 June 2022
27 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with updates
27 Jun 2022 PSC07 Cessation of Steven Tait as a person with significant control on 15 June 2021
01 Jun 2022 AA Total exemption full accounts made up to 31 October 2021
22 Sep 2021 AD01 Registered office address changed from 21 Bridgewater Road Washington Tyne and Wear NE37 2SG England to 2 Bridgewater Road Washington NE37 2SG on 22 September 2021
30 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
14 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with updates
14 Jun 2021 AP01 Appointment of Mr Ben Rossi as a director on 1 November 2020
04 Aug 2020 CS01 Confirmation statement made on 29 July 2020 with updates
31 Jul 2020 SH02 Sub-division of shares on 23 June 2020
29 Jul 2020 PSC01 Notification of Steven Tait as a person with significant control on 23 June 2020
29 Jul 2020 PSC09 Withdrawal of a person with significant control statement on 29 July 2020
17 Jul 2020 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 21 Bridgewater Road Washington Tyne and Wear NE37 2SG on 17 July 2020
03 Jul 2020 AA Accounts for a dormant company made up to 31 October 2019