PIONEER AUTOMATED CONTROLS LTD

Company Documents

DateDescription
10/03/2510 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-15 with updates

View Document

29/05/2429 May 2024 Registered office address changed from The Greenhouse Unit 12 Lower Tuffley Lane Gloucester GL2 5DE England to Park Lodge Prinknash Cranham Gloucester GL4 8EU on 2024-05-29

View Document

12/03/2412 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-15 with updates

View Document

07/03/237 March 2023 Current accounting period extended from 2023-03-31 to 2023-09-30

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-15 with updates

View Document

21/11/2221 November 2022 Registered office address changed from The Green House Tuffley Park Lower Tuffley Lane Gloucester Gloucestershire GL2 5DP to The Greenhouse Unit 12 Lower Tuffley Lane Gloucester GL2 5DE on 2022-11-21

View Document

11/11/2211 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/04/2225 April 2022 Director's details changed for Mr Matthew Paul Harrison on 2022-02-28

View Document

25/04/2225 April 2022 Director's details changed for Mr Colin Harrison on 2022-02-28

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

21/07/2121 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/01/1519 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/01/1424 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

15/08/1315 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

23/01/1323 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

23/01/1323 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DOUGLAS BALL / 14/07/2011

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/01/1218 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/01/1119 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DOUGLAS BALL / 15/01/2010

View Document

25/01/1025 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

02/11/092 November 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, DIRECTOR DARRYL JACKSON

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, SECRETARY DARRYL JACKSON

View Document

03/02/093 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/01/0816 January 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/01/0716 January 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/09/0611 September 2006 REGISTERED OFFICE CHANGED ON 11/09/06 FROM: THE PIGEON HOUSE RED HILL FARM HIGHLEADON GLOUCESTERSHIRE GL18 1HJ

View Document

15/02/0615 February 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/02/046 February 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

14/02/0214 February 2002 SECRETARY RESIGNED

View Document

14/02/0214 February 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 DIRECTOR RESIGNED

View Document

04/12/014 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

28/03/0128 March 2001 NEW SECRETARY APPOINTED

View Document

09/03/019 March 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 09/03/01

View Document

09/03/019 March 2001 NEW SECRETARY APPOINTED

View Document

10/01/0110 January 2001 REGISTERED OFFICE CHANGED ON 10/01/01 FROM: UNIT 12 HOLLYHILL ROAD FOREST VALE INDUSTRIAL ESTATE CINDERFORD GLOUCESTERSHIRE GL14 2YB

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/01/0011 January 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

19/02/9919 February 1999 NEW DIRECTOR APPOINTED

View Document

09/02/999 February 1999 NEW SECRETARY APPOINTED

View Document

01/02/991 February 1999 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00

View Document

27/01/9927 January 1999 SECRETARY RESIGNED

View Document

27/01/9927 January 1999 DIRECTOR RESIGNED

View Document

15/01/9915 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company