POINTLINK SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 03236666 |
Category | Private Limited Company |
Incorporated | 12 Aug 1996 |
Age | 27 years, 9 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
POINTLINK SOLUTIONS LIMITED is an active private limited company with number 03236666. It was incorporated 27 years, 9 months, 9 days ago, on 12 August 1996. The company address is Halstead Halstead, Stroud, GL6 8EJ, Gloucestershire.
Company Fillings
Accounts with accounts type micro entity
Date: 15 Dec 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2023
Action Date: 12 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-12
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2022
Action Date: 12 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-12
Documents
Accounts with accounts type micro entity
Date: 11 Mar 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2021
Action Date: 12 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-12
Documents
Accounts with accounts type micro entity
Date: 03 Mar 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2020
Action Date: 12 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-12
Documents
Accounts with accounts type micro entity
Date: 15 Apr 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2019
Action Date: 12 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-12
Documents
Accounts with accounts type micro entity
Date: 13 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2018
Action Date: 12 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-12
Documents
Accounts with accounts type unaudited abridged
Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 14 Aug 2017
Action Date: 12 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-12
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 26 Aug 2016
Action Date: 12 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-12
Documents
Accounts with accounts type total exemption small
Date: 28 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2015
Action Date: 12 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-12
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2014
Action Date: 12 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-12
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2013
Action Date: 12 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-12
Documents
Accounts with accounts type total exemption small
Date: 09 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2012
Action Date: 26 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-26
Documents
Accounts with accounts type total exemption small
Date: 30 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2011
Action Date: 26 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-26
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2010
Action Date: 26 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-26
Documents
Change person director company with change date
Date: 04 Oct 2010
Action Date: 26 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony Patrick James Hegarty
Change date: 2010-08-26
Documents
Change person director company with change date
Date: 04 Oct 2010
Action Date: 26 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Karen Mary Blaylock
Change date: 2010-08-26
Documents
Accounts with accounts type total exemption small
Date: 26 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 14 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 14 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 04 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 22 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 20 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 26/08/05; full list of members
Documents
Legacy
Date: 05 Sep 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type small
Date: 07 Jul 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 17 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/04; full list of members
Documents
Accounts with accounts type small
Date: 21 Jun 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 15 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/03; full list of members
Documents
Accounts with accounts type small
Date: 19 May 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 19 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/02; full list of members
Documents
Accounts with accounts type small
Date: 24 Jun 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 11 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/01; full list of members
Documents
Accounts with accounts type small
Date: 19 Jun 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 12 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/00; full list of members
Documents
Accounts with accounts type small
Date: 22 May 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 25 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/99; no change of members
Documents
Legacy
Date: 09 Aug 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 09 Aug 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Aug 1999
Category: Address
Type: 287
Description: Registered office changed on 09/08/99 from: temperance cottage the lagger randwick stroud gloucestershire GL6 6HW
Documents
Accounts with accounts type small
Date: 28 Jun 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 24 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/98; full list of members
Documents
Accounts with accounts type small
Date: 11 Jun 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Resolution
Date: 18 Sep 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Sep 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Sep 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/97; full list of members
Documents
Legacy
Date: 11 Feb 1997
Category: Capital
Type: 88(2)R
Description: Ad 02/02/97--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 18 Sep 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 18 Sep 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 18 Sep 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 18 Sep 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 18 Sep 1996
Category: Address
Type: 287
Description: Registered office changed on 18/09/96 from: 11 beaumont gate shenley hill radlett. Herts. WD7 7AR.
Documents
Some Companies
PIXEL BUILDING,WALTHAM ABBEY,EN9 1JH
Number: | 09396308 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 MARGARET STREET,NORTHAMPTON,NN1 3BW
Number: | 11484116 |
Status: | ACTIVE |
Category: | Private Limited Company |
G A RYDER ENGINEERING & MAINTENANCE LIMITED
57 SOUTHEND ROAD,GRAYS,RM17 5NL
Number: | 10715649 |
Status: | ACTIVE |
Category: | Private Limited Company |
G.BARRECA PLUMBING & HEATING LTD
84 HIGH STREET,,NW10 4SJ
Number: | 04248977 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
ARTISANS HOUSE,NORTHAMPTON,NN4 7BF
Number: | 09958035 |
Status: | ACTIVE |
Category: | Private Limited Company |
PETER BELL HGV AND PLANT LIMITED
103 MAIN STREET,MARYPORT,CA15 7HU
Number: | 04585343 |
Status: | ACTIVE |
Category: | Private Limited Company |