About

Registered Number: 04199761
Date of Incorporation: 13/04/2001 (24 years ago)
Company Status: Active
Registered Address: Index House, St. George's Lane, Ascot, Berkshire, SL5 7ET,

 

Founded in 2001, Pinpoint Visualisation Ltd have registered office in Berkshire. We do not know the number of employees at this company. Piasecki, Victoria Angela, Mair, Stephen George, Roper, Lynne are the current directors of Pinpoint Visualisation Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PIASECKI, Victoria Angela 27 March 2017 - 1
ROPER, Lynne 13 April 2001 05 May 2004 1
Secretary Name Appointed Resigned Total Appointments
MAIR, Stephen George 31 May 2004 18 September 2007 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
CS01 - N/A 02 April 2020
RESOLUTIONS - N/A 04 June 2019
SH19 - Statement of capital 04 June 2019
CAP-SS - N/A 04 June 2019
CH01 - Change of particulars for director 16 May 2019
CH01 - Change of particulars for director 01 May 2019
CS01 - N/A 24 April 2019
SH06 - Notice of cancellation of shares 17 April 2019
AA - Annual Accounts 20 March 2019
SH06 - Notice of cancellation of shares 26 September 2018
SH03 - Return of purchase of own shares 26 September 2018
TM01 - Termination of appointment of director 24 May 2018
TM01 - Termination of appointment of director 24 May 2018
AA - Annual Accounts 23 May 2018
CS01 - N/A 26 April 2018
PSC07 - N/A 26 April 2018
MA - Memorandum and Articles 02 January 2018
AAMD - Amended Accounts 08 May 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 27 April 2017
AP01 - Appointment of director 05 April 2017
AD01 - Change of registered office address 15 November 2016
AA01 - Change of accounting reference date 28 September 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 09 March 2016
MR04 - N/A 14 May 2015
MR04 - N/A 14 May 2015
MR04 - N/A 14 May 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 16 April 2015
TM01 - Termination of appointment of director 26 June 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 26 March 2014
TM01 - Termination of appointment of director 05 September 2013
RESOLUTIONS - N/A 10 July 2013
RP04 - N/A 02 July 2013
RP04 - N/A 21 June 2013
AA - Annual Accounts 03 June 2013
SH01 - Return of Allotment of shares 31 May 2013
SH01 - Return of Allotment of shares 31 May 2013
AR01 - Annual Return 18 May 2013
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 14 May 2012
AP01 - Appointment of director 22 March 2012
SH01 - Return of Allotment of shares 30 December 2011
RESOLUTIONS - N/A 30 December 2011
TM01 - Termination of appointment of director 23 December 2011
TM02 - Termination of appointment of secretary 23 December 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 09 May 2011
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 12 April 2010
287 - Change in situation or address of Registered Office 21 September 2009
AA - Annual Accounts 03 August 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
363a - Annual Return 03 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 May 2009
RESOLUTIONS - N/A 16 May 2009
123 - Notice of increase in nominal capital 16 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 May 2009
CERTNM - Change of name certificate 27 January 2009
288c - Notice of change of directors or secretaries or in their particulars 18 November 2008
363a - Annual Return 29 October 2008
AA - Annual Accounts 14 July 2008
287 - Change in situation or address of Registered Office 24 June 2008
395 - Particulars of a mortgage or charge 18 June 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288a - Notice of appointment of directors or secretaries 24 September 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
AA - Annual Accounts 02 August 2007
363s - Annual Return 16 May 2007
395 - Particulars of a mortgage or charge 03 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2006
AA - Annual Accounts 13 July 2006
363s - Annual Return 29 June 2006
RESOLUTIONS - N/A 16 March 2006
123 - Notice of increase in nominal capital 16 March 2006
AA - Annual Accounts 04 August 2005
363s - Annual Return 10 July 2005
288a - Notice of appointment of directors or secretaries 10 July 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 2004
225 - Change of Accounting Reference Date 22 December 2004
288a - Notice of appointment of directors or secretaries 03 September 2004
288b - Notice of resignation of directors or secretaries 03 September 2004
395 - Particulars of a mortgage or charge 01 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2004
363s - Annual Return 18 June 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 18 May 2003
AA - Annual Accounts 18 May 2003
DISS40 - Notice of striking-off action discontinued 04 March 2003
363s - Annual Return 26 February 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
GAZ1 - First notification of strike-off action in London Gazette 01 October 2002
288a - Notice of appointment of directors or secretaries 21 January 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2002
288b - Notice of resignation of directors or secretaries 18 April 2001
288b - Notice of resignation of directors or secretaries 18 April 2001
NEWINC - New incorporation documents 13 April 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 13 June 2008 Fully Satisfied

N/A

Debenture 30 April 2007 Fully Satisfied

N/A

Debenture 31 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.