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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 27 June 2008 | Fully Satisfied |
N/A |
Debenture | 22 August 2001 | Outstanding |
N/A |