About

Registered Number: 04051661
Date of Incorporation: 11/08/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: 36 Broadway Road, Evesham, Worcester, Worcestershire, WR11 1BG

 

Pinpoint Marketing Solutions Ltd was setup in 2000, it's status is listed as "Active". The companies directors are Dickinson, Erica Jane, Pickford, Mark Simon.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKINSON, Erica Jane 11 August 2000 - 1
PICKFORD, Mark Simon 11 August 2000 - 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 28 December 2019
CS01 - N/A 15 August 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 16 August 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 14 August 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 19 August 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 31 December 2013
AA01 - Change of accounting reference date 25 September 2013
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 08 October 2012
AD01 - Change of registered office address 19 September 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 06 July 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 February 2011
CH01 - Change of particulars for director 15 February 2011
CH01 - Change of particulars for director 15 February 2011
AD01 - Change of registered office address 15 February 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH03 - Change of particulars for secretary 01 September 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 07 September 2009
287 - Change in situation or address of Registered Office 07 September 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 05 September 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 28 September 2007
AA - Annual Accounts 07 November 2006
363a - Annual Return 27 September 2006
AA - Annual Accounts 08 November 2005
363a - Annual Return 23 September 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 03 September 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 20 August 2003
363s - Annual Return 12 November 2002
AA - Annual Accounts 27 October 2002
363s - Annual Return 20 September 2001
288a - Notice of appointment of directors or secretaries 14 September 2000
288a - Notice of appointment of directors or secretaries 14 September 2000
225 - Change of Accounting Reference Date 04 September 2000
287 - Change in situation or address of Registered Office 04 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2000
288b - Notice of resignation of directors or secretaries 16 August 2000
288b - Notice of resignation of directors or secretaries 16 August 2000
NEWINC - New incorporation documents 11 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.