Advanced company searchLink opens in new window

POINT SOLUTIONS LTD

Company number 02992661

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)
04 Apr 2024 TM02 Termination of appointment of Tracey Jayne Green as a secretary on 31 March 2024
04 Apr 2024 AP03 Appointment of Mr Jack Liam Green as a secretary on 31 March 2024
26 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
24 Mar 2024 CS01 Confirmation statement made on 9 December 2023 with no updates
27 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
15 Jan 2023 CS01 Confirmation statement made on 9 December 2022 with no updates
26 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
10 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with no updates
27 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
18 Jan 2021 CS01 Confirmation statement made on 9 December 2020 with no updates
28 Feb 2020 AA Total exemption full accounts made up to 30 April 2019
20 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with no updates
15 Oct 2019 AA01 Previous accounting period extended from 31 January 2019 to 30 April 2019
25 Apr 2019 AA Total exemption full accounts made up to 31 January 2018
20 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with no updates
20 Dec 2018 CH01 Director's details changed for Mr David John Green on 8 December 2018
20 Dec 2018 CH03 Secretary's details changed for Tracey Jayne Green on 8 December 2018
20 Dec 2018 AD01 Registered office address changed from 2 Dutchells Copse Horsham RH12 5PD England to 9 Boughton Park Grafty Green Maidstone Kent ME17 2EF on 20 December 2018
18 Feb 2018 CS01 Confirmation statement made on 9 December 2017 with no updates
14 Feb 2018 AD01 Registered office address changed from Surrey Technology Centre 40 Occam Road Surrey Research Park Guildford Surrey GU2 7YG to 2 Dutchells Copse Horsham RH12 5PD on 14 February 2018
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
30 Jan 2017 AA Total exemption small company accounts made up to 31 January 2016
07 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
06 Jan 2017 CS01 Confirmation statement made on 9 December 2016 with updates