PIONEER AUTOS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/10/2516 October 2025 New | Confirmation statement made on 2025-09-15 with no updates |
| 20/08/2520 August 2025 | Amended micro company accounts made up to 2024-10-31 |
| 30/07/2530 July 2025 | Micro company accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 23/10/2423 October 2024 | Confirmation statement made on 2024-09-15 with no updates |
| 22/07/2422 July 2024 | Micro company accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 18/10/2318 October 2023 | Confirmation statement made on 2023-09-15 with no updates |
| 19/07/2319 July 2023 | Micro company accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 22/10/2222 October 2022 | Micro company accounts made up to 2021-10-31 |
| 18/10/2218 October 2022 | Confirmation statement made on 2022-09-15 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 22/10/2122 October 2021 | Confirmation statement made on 2021-09-15 with no updates |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 27/09/1927 September 2019 | CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES |
| 23/07/1923 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 22/07/1922 July 2019 | CESSATION OF DEIDRE WINFRED FURNEAUX AS A PSC |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 24/09/1824 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEIRDRE WINIFRED FURNEAUX |
| 24/09/1824 September 2018 | CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES |
| 21/07/1821 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 20/09/1720 September 2017 | CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES |
| 25/07/1725 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES |
| 29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 01/10/151 October 2015 | Annual return made up to 15 September 2015 with full list of shareholders |
| 28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 26/09/1426 September 2014 | Annual return made up to 15 September 2014 with full list of shareholders |
| 22/07/1422 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 12/11/1312 November 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/12 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 31/10/1331 October 2013 | Annual return made up to 15 September 2013 with full list of shareholders |
| 31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 02/10/122 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS DEIRDRE WINIFRED FURNEAUX / 15/09/2012 |
| 02/10/122 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IAN POMEROY FURNEAUX / 15/09/2012 |
| 02/10/122 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEIRDRE WINIFRED FURNEAUX / 15/09/2012 |
| 02/10/122 October 2012 | Annual return made up to 15 September 2012 with full list of shareholders |
| 14/06/1214 June 2012 | 31/10/11 STATEMENT OF CAPITAL GBP 2 |
| 14/06/1214 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 27/09/1127 September 2011 | Annual return made up to 15 September 2011 with full list of shareholders |
| 24/08/1124 August 2011 | REGISTERED OFFICE CHANGED ON 24/08/2011 FROM WALBURY HOUSE TRADE STREET WOOLTON HILL NEWBURY HAMPSHIRE RG20 9UJ ENGLAND |
| 12/04/1112 April 2011 | CURREXT FROM 30/09/2011 TO 31/10/2011 |
| 15/09/1015 September 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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