Pinnacle Managed Office Services Limited

DataGardener
live
Unknown

Pinnacle Managed Office Services Limited

09498102Private Limited With Share Capital

Vision Court Caxton Place, Cardiff, South Glamorgan, CF238HA
Incorporated

19/03/2015

Company Age

11 years

Directors

3

Employees

SIC Code

82190

Risk

not scored

Company Overview

Registration, classification & business activity

Pinnacle Managed Office Services Limited (09498102) is a private limited with share capital incorporated on 19/03/2015 (11 years old) and registered in south glamorgan, CF238HA. The company operates under SIC code 82190 - photocopying, document preparation and other specialised office support activities.

Private Limited With Share Capital
SIC: 82190
Unknown
Incorporated 19/03/2015
CF238HA

Financial Overview

Total Assets

£1

Liabilities

£0

Net Assets

£1

Cash

£0

Key Metrics

3

Directors

1

Shareholders

1

CCJs

Board of Directors

3

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

58
Dissolution Application Strike Off Company
Category:Dissolution
Date:23-04-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-04-2026
Change Person Director Company With Change Date
Category:Officers
Date:02-04-2026
Accounts With Accounts Type Dormant
Category:Accounts
Date:27-02-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:25-02-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:25-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:24-09-2025
Change Person Director Company With Change Date
Category:Officers
Date:17-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-03-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-02-2025
Change Person Director Company With Change Date
Category:Officers
Date:28-02-2025
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-02-2025
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2025
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2025
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-01-2025
Accounts With Accounts Type Dormant
Category:Accounts
Date:14-05-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-03-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:16-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:04-09-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:04-09-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:31-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-03-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:04-08-2022
Legacy
Category:Accounts
Date:04-08-2022
Legacy
Category:Other
Date:04-08-2022
Legacy
Category:Other
Date:04-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-06-2021
Legacy
Category:Other
Date:10-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:11-12-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-05-2020
Change Account Reference Date Company Current Extended
Category:Accounts
Date:28-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-04-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:20-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:20-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:20-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:20-03-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:08-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-03-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-12-2016
Resolution
Category:Resolution
Date:12-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:23-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-03-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:23-03-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:25-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:24-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:24-09-2015
Incorporation Company
Category:Incorporation
Date:19-03-2015

Risk Assessment

not scored

International Score

Future Factor

good

Performance Rating

Accounts

Typedormant
Due Date28/02/2027
Filing Date27/02/2026
Latest Accounts31/05/2025

Trading Addresses

Unit D Fairways House, Links Business Park, Cardiff, South Glamorgan, CF30LT
Vision Court, Caxton Place, Cardiff, CF238HARegistered

Contact

442920365222
pinnaclecos.co.uk
Vision Court Caxton Place, Cardiff, South Glamorgan, CF238HA