Having been setup in 2009, 5 Pointz Ltd are based in Leeds. The company has 5 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PERRY, David Andrew | 02 July 2009 | 19 February 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PIPER, Thomas James | 01 July 2019 | - | 1 |
OLSEN, Cameron John | 01 May 2017 | 01 May 2017 | 1 |
OLSEN, Cameron | 12 April 2017 | 01 July 2019 | 1 |
OLSEN, Cameron John | 12 April 2017 | 01 May 2017 | 1 |
Document Type | Date | |
---|---|---|
NDISC - N/A | 22 May 2020 | |
NDISC - N/A | 22 May 2020 | |
AD01 - Change of registered office address | 23 April 2020 | |
RESOLUTIONS - N/A | 17 April 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 17 April 2020 | |
LIQ02 - N/A | 17 April 2020 | |
TM01 - Termination of appointment of director | 20 February 2020 | |
AA01 - Change of accounting reference date | 28 January 2020 | |
TM01 - Termination of appointment of director | 20 November 2019 | |
AP01 - Appointment of director | 20 November 2019 | |
AP03 - Appointment of secretary | 21 October 2019 | |
TM02 - Termination of appointment of secretary | 09 July 2019 | |
CS01 - N/A | 13 June 2019 | |
AP01 - Appointment of director | 28 May 2019 | |
TM01 - Termination of appointment of director | 18 March 2019 | |
AA - Annual Accounts | 30 January 2019 | |
CS01 - N/A | 13 June 2018 | |
CS01 - N/A | 15 June 2017 | |
AP01 - Appointment of director | 02 May 2017 | |
AD01 - Change of registered office address | 02 May 2017 | |
TM01 - Termination of appointment of director | 01 May 2017 | |
AP01 - Appointment of director | 01 May 2017 | |
AP03 - Appointment of secretary | 01 May 2017 | |
TM02 - Termination of appointment of secretary | 01 May 2017 | |
TM01 - Termination of appointment of director | 01 May 2017 | |
TM01 - Termination of appointment of director | 01 May 2017 | |
TM02 - Termination of appointment of secretary | 01 May 2017 | |
AP03 - Appointment of secretary | 01 May 2017 | |
AP01 - Appointment of director | 01 May 2017 | |
AA01 - Change of accounting reference date | 01 May 2017 | |
AP01 - Appointment of director | 01 May 2017 | |
AP01 - Appointment of director | 01 May 2017 | |
AP03 - Appointment of secretary | 01 May 2017 | |
MR01 - N/A | 26 April 2017 | |
AA - Annual Accounts | 19 April 2017 | |
AA - Annual Accounts | 30 September 2016 | |
CS01 - N/A | 16 August 2016 | |
AA - Annual Accounts | 26 May 2016 | |
AA01 - Change of accounting reference date | 20 April 2016 | |
CH01 - Change of particulars for director | 10 November 2015 | |
AR01 - Annual Return | 27 August 2015 | |
AR01 - Annual Return | 21 October 2014 | |
SH01 - Return of Allotment of shares | 21 October 2014 | |
AA - Annual Accounts | 10 October 2014 | |
AA - Annual Accounts | 28 April 2014 | |
AR01 - Annual Return | 16 August 2013 | |
AA - Annual Accounts | 13 February 2013 | |
MG01 - Particulars of a mortgage or charge | 28 November 2012 | |
AR01 - Annual Return | 05 July 2012 | |
AA - Annual Accounts | 20 March 2012 | |
AR01 - Annual Return | 19 July 2011 | |
AA - Annual Accounts | 08 March 2011 | |
AR01 - Annual Return | 22 July 2010 | |
CH01 - Change of particulars for director | 21 July 2010 | |
225 - Change of Accounting Reference Date | 24 July 2009 | |
NEWINC - New incorporation documents | 02 July 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 April 2017 | Outstanding |
N/A |
Rent deposit deed | 21 November 2012 | Outstanding |
N/A |