London
SW6 3JA
Director Name | Mr Matthew Craig Lamb |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2014(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Riverbank House Fulham High Street London SW6 3JA |
Director Name | John Gray |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | Sophia House Cathedral Road Cardiff S. Wales CF11 9LJ Wales |
Secretary Name | Mr Robert William John Maudling |
---|---|
Status | Resigned |
Appointed | 11 March 2016(5 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 18 August 2016) |
Role | Company Director |
Correspondence Address | Riverbank House Fulham High Street London SW6 3JA |
Director Name | Pinpoint Information Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2010(same day as company formation) |
Correspondence Address | Sophia House, 28 Cathedral Road Cardiff CF11 9LJ Wales |
Website | psiconsulting.co.uk |
---|
Registered Address | Riverbank House Fulham High Street London SW6 3JA |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Palace Riverside |
Built Up Area | Greater London |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 3 May 2023 (12 months ago) |
---|---|
Next Return Due | 17 May 2024 (2 weeks, 5 days from now) |
30 June 2014 | Delivered on: 8 July 2014 Persons entitled: Finance Wales Investments (6) LTD Classification: A registered charge Outstanding |
---|
4 May 2020 | Change of details for Mr Matthew Craig Lamb as a person with significant control on 1 June 2018 (2 pages) |
---|---|
4 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
4 May 2020 | Director's details changed for Mr Matthew Craig Lamb on 1 June 2018 (2 pages) |
27 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
8 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
30 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
9 May 2018 | Change of details for Mr Matthew Craig Lamb as a person with significant control on 15 April 2017 (2 pages) |
8 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
8 May 2018 | Director's details changed for Mr Matthew Craig Lamb on 15 April 2017 (2 pages) |
21 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
31 July 2017 | Director's details changed for Mr Matthew Craig Lamb on 30 May 2017 (2 pages) |
31 July 2017 | Change of details for Mr Matthew Craig Lamb as a person with significant control on 30 May 2017 (2 pages) |
31 July 2017 | Change of details for Mr Matthew Craig Lamb as a person with significant control on 30 May 2017 (2 pages) |
31 July 2017 | Director's details changed for Mr Matthew Craig Lamb on 30 May 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 3 May 2017 with updates (7 pages) |
8 May 2017 | Confirmation statement made on 3 May 2017 with updates (7 pages) |
29 March 2017 | Micro company accounts made up to 30 June 2016 (6 pages) |
29 March 2017 | Micro company accounts made up to 30 June 2016 (6 pages) |
25 February 2017 | Satisfaction of charge 072819890001 in full (4 pages) |
25 February 2017 | Satisfaction of charge 072819890001 in full (4 pages) |
18 August 2016 | Termination of appointment of Robert William John Maudling as a secretary on 18 August 2016 (1 page) |
18 August 2016 | Termination of appointment of Robert William John Maudling as a secretary on 18 August 2016 (1 page) |
3 May 2016 | Director's details changed for Mr Matthew Craig Lamb on 3 May 2016 (2 pages) |
3 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Director's details changed for Mr Matthew Craig Lamb on 3 May 2016 (2 pages) |
28 April 2016 | Registered office address changed from Ty Loveden House Bridge Street Aberystwyth Dyfed SY23 1QB Wales to Riverbank House Fulham High Street London SW6 3JA on 28 April 2016 (1 page) |
28 April 2016 | Registered office address changed from Ty Loveden House Bridge Street Aberystwyth Dyfed SY23 1QB Wales to Riverbank House Fulham High Street London SW6 3JA on 28 April 2016 (1 page) |
27 April 2016 | Change the registered office situation from Wales to England/Wales (3 pages) |
27 April 2016 | Change the registered office situation from Wales to England/Wales (3 pages) |
24 March 2016 | Company name changed pinpoint information solutions LTD\certificate issued on 24/03/16
|
24 March 2016 | Company name changed pinpoint information solutions LTD\certificate issued on 24/03/16
|
23 March 2016 | Registered office address changed from Sophia House Cathedral Road Cardiff S. Wales CF11 9LJ to Ty Loveden House Bridge Street Aberystwyth Dyfed SY23 1QB on 23 March 2016 (1 page) |
23 March 2016 | Registered office address changed from Sophia House Cathedral Road Cardiff S. Wales CF11 9LJ to Ty Loveden House Bridge Street Aberystwyth Dyfed SY23 1QB on 23 March 2016 (1 page) |
18 March 2016 | Appointment of Mr Robert William John Maudling as a secretary on 11 March 2016 (2 pages) |
18 March 2016 | Termination of appointment of John Gray as a director on 11 March 2016 (1 page) |
18 March 2016 | Appointment of Mr Robert William John Maudling as a secretary on 11 March 2016 (2 pages) |
18 March 2016 | Termination of appointment of John Gray as a director on 11 March 2016 (1 page) |
7 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
24 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
10 March 2015 | Accounts made up to 30 June 2014 (3 pages) |
10 March 2015 | Accounts made up to 30 June 2014 (3 pages) |
16 July 2014 | Appointment of Mr Matthew Craig Lamb as a director on 14 July 2014 (2 pages) |
16 July 2014 | Appointment of Mr Matthew Craig Lamb as a director on 14 July 2014 (2 pages) |
8 July 2014 | Registration of charge 072819890001, created on 30 June 2014 (22 pages) |
8 July 2014 | Registration of charge 072819890001, created on 30 June 2014 (22 pages) |
19 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders (3 pages) |
19 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders (3 pages) |
11 June 2014 | Statement of capital following an allotment of shares on 29 May 2014
|
11 June 2014 | Statement of capital following an allotment of shares on 29 May 2014
|
20 September 2013 | Company name changed pinpoint plan search LTD\certificate issued on 20/09/13
|
20 September 2013 | Company name changed pinpoint plan search LTD\certificate issued on 20/09/13
|
20 September 2013 | Change of name notice (2 pages) |
20 September 2013 | Change of name notice (2 pages) |
25 July 2013 | Accounts made up to 30 June 2013 (2 pages) |
25 July 2013 | Accounts made up to 30 June 2013 (2 pages) |
11 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (3 pages) |
11 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (3 pages) |
5 July 2012 | Accounts made up to 30 June 2012 (2 pages) |
5 July 2012 | Accounts made up to 30 June 2012 (2 pages) |
18 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
21 July 2011 | Accounts made up to 30 June 2011 (2 pages) |
21 July 2011 | Accounts made up to 30 June 2011 (2 pages) |
16 June 2011 | Termination of appointment of Pinpoint Information Limited as a director (1 page) |
16 June 2011 | Appointment of Benjamin Edward Baker as a director (2 pages) |
16 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Termination of appointment of Pinpoint Information Limited as a director (1 page) |
16 June 2011 | Appointment of Benjamin Edward Baker as a director (2 pages) |
16 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Registered office address changed from Sophia House, 28 Cathedral Road Cardiff Cardiff Cardiff CF11 9LJ Wales on 16 June 2011 (1 page) |
16 June 2011 | Registered office address changed from Sophia House, 28 Cathedral Road Cardiff Cardiff Cardiff CF11 9LJ Wales on 16 June 2011 (1 page) |
11 June 2010 | Incorporation
|
11 June 2010 | Incorporation
|
11 June 2010 | Incorporation
|