- Company Overview for POINT SOLUTIONS LTD (02992661)
- Filing history for POINT SOLUTIONS LTD (02992661)
- People for POINT SOLUTIONS LTD (02992661)
- Charges for POINT SOLUTIONS LTD (02992661)
- More for POINT SOLUTIONS LTD (02992661)
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 |