About

Registered Number: 02992661
Date of Incorporation: 21/11/1994 (30 years and 4 months ago)
Company Status: Active
Registered Address: 9 Boughton Park, Grafty Green, Maidstone, Kent, ME17 2EF,

 

Point Solutions Ltd was registered on 21 November 1994 and are based in Maidstone in Kent, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Green, Tracey Jayne, Green, David John, Hillicks, Barry William. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, David John 16 January 1995 - 1
HILLICKS, Barry William 04 November 2000 27 May 2005 1
Secretary Name Appointed Resigned Total Appointments
GREEN, Tracey Jayne 16 January 1995 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 February 2020
CS01 - N/A 20 December 2019
AA01 - Change of accounting reference date 15 October 2019
AA - Annual Accounts 25 April 2019
CS01 - N/A 20 December 2018
CH01 - Change of particulars for director 20 December 2018
CH03 - Change of particulars for secretary 20 December 2018
AD01 - Change of registered office address 20 December 2018
CS01 - N/A 18 February 2018
AD01 - Change of registered office address 14 February 2018
AA - Annual Accounts 31 October 2017
AA - Annual Accounts 30 January 2017
DISS40 - Notice of striking-off action discontinued 07 January 2017
CS01 - N/A 06 January 2017
GAZ1 - First notification of strike-off action in London Gazette 03 January 2017
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 29 January 2016
DISS40 - Notice of striking-off action discontinued 28 April 2015
AR01 - Annual Return 27 April 2015
GAZ1 - First notification of strike-off action in London Gazette 14 April 2015
AA - Annual Accounts 30 October 2014
AA - Annual Accounts 29 April 2014
DISS40 - Notice of striking-off action discontinued 22 February 2014
AR01 - Annual Return 19 February 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
DISS40 - Notice of striking-off action discontinued 25 May 2013
AR01 - Annual Return 22 May 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
AA - Annual Accounts 28 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 September 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 28 October 2010
AA - Annual Accounts 10 February 2010
AR01 - Annual Return 07 February 2010
CH01 - Change of particulars for director 07 February 2010
363a - Annual Return 07 January 2009
AA - Annual Accounts 01 December 2008
395 - Particulars of a mortgage or charge 01 July 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 28 November 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 18 January 2007
363s - Annual Return 03 March 2006
AA - Annual Accounts 14 June 2005
288b - Notice of resignation of directors or secretaries 14 June 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 06 January 2005
363s - Annual Return 13 January 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 06 January 2003
AA - Annual Accounts 02 December 2002
363s - Annual Return 02 January 2002
AA - Annual Accounts 30 October 2001
395 - Particulars of a mortgage or charge 23 August 2001
363s - Annual Return 15 December 2000
287 - Change in situation or address of Registered Office 15 December 2000
288a - Notice of appointment of directors or secretaries 20 November 2000
AA - Annual Accounts 20 November 2000
CERTNM - Change of name certificate 17 December 1999
363s - Annual Return 03 December 1999
AA - Annual Accounts 12 November 1999
363s - Annual Return 03 December 1998
AA - Annual Accounts 20 November 1998
363s - Annual Return 27 January 1998
AA - Annual Accounts 27 November 1997
363s - Annual Return 11 December 1996
AA - Annual Accounts 15 July 1996
363s - Annual Return 24 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 March 1995
287 - Change in situation or address of Registered Office 19 January 1995
288 - N/A 19 January 1995
288 - N/A 19 January 1995
RESOLUTIONS - N/A 15 January 1995
RESOLUTIONS - N/A 15 January 1995
RESOLUTIONS - N/A 15 January 1995
123 - Notice of increase in nominal capital 15 January 1995
NEWINC - New incorporation documents 21 November 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 27 June 2008 Fully Satisfied

N/A

Debenture 22 August 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.