PIONEER BUSINESS SYSTEMS LIMITED

Company Documents

DateDescription
06/06/256 June 2025 NewTermination of appointment of Andrew John Whittaker as a director on 2025-05-23

View Document

01/04/251 April 2025 Previous accounting period shortened from 2025-06-30 to 2025-03-31

View Document

14/03/2514 March 2025 Full accounts made up to 2024-06-30

View Document

14/10/2414 October 2024 Satisfaction of charge 083806300006 in full

View Document

14/10/2414 October 2024 Memorandum and Articles of Association

View Document

14/10/2414 October 2024 Resolutions

View Document

14/10/2414 October 2024 Memorandum and Articles of Association

View Document

14/10/2414 October 2024 Satisfaction of charge 083806300002 in full

View Document

14/10/2414 October 2024 Satisfaction of charge 083806300003 in full

View Document

14/10/2414 October 2024 Satisfaction of charge 083806300004 in full

View Document

14/10/2414 October 2024 Satisfaction of charge 083806300005 in full

View Document

07/10/247 October 2024 Termination of appointment of Daron Grenville Hutt as a director on 2024-09-23

View Document

07/10/247 October 2024 Change of details for 4Com Group Limited as a person with significant control on 2024-09-23

View Document

07/10/247 October 2024 Registered office address changed from One Lansdowne Plaza 24 Christchurch Road Bournemouth BH1 3NE England to Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR on 2024-10-07

View Document

26/09/2426 September 2024 Registration of charge 083806300007, created on 2024-09-19

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

19/04/2419 April 2024 Second filing for the notification of 4Com Group Limited as a person with significant control

View Document

12/03/2412 March 2024 Notification of 4Com Technologies Limited as a person with significant control on 2016-04-06

View Document

12/03/2412 March 2024 Cessation of 4Com Technologies Limited as a person with significant control on 2017-07-07

View Document

27/02/2427 February 2024 Full accounts made up to 2023-06-30

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

10/03/2310 March 2023 Registration of charge 083806300006, created on 2023-03-03

View Document

10/01/2310 January 2023 Accounts for a small company made up to 2022-06-30

View Document

17/05/2217 May 2022 Registration of charge 083806300005, created on 2022-05-16

View Document

29/03/2229 March 2022 Accounts for a small company made up to 2021-06-30

View Document

06/01/226 January 2022 Appointment of Mr Dean Cartledge as a director on 2022-01-05

View Document

06/01/226 January 2022 Director's details changed for Mr Daron Grenville Hutt on 2022-01-05

View Document

06/01/226 January 2022 Director's details changed for Mr Gary Scutt on 2022-01-05

View Document

06/10/216 October 2021 Director's details changed for Mr Andrew John Whittaker on 2021-10-01

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

12/11/1912 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 083806300003

View Document

22/10/1922 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 4COM GROUP LIMITED

View Document

22/10/1922 October 2019 Notification of 4Com Group Limited as a person with significant control on 2019-10-22

View Document

22/10/1922 October 2019 CESSATION OF DARON HUTT AS A PSC

View Document

23/08/1923 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY SCUTT / 22/08/2019

View Document

22/08/1922 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARON GRENVILLE HUTT / 22/08/2019

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

27/03/1927 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM LOEWY HOUSE 11 AVIATION PARK WEST BOURNEMOUTH INTERNATIONAL AIRPORT, HURN CHRISTCHURCH DORSET BH23 6EW

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

26/06/1826 June 2018 COMPANY NAME CHANGED RIPPLE COMMS LIMITED CERTIFICATE ISSUED ON 26/06/18

View Document

26/06/1826 June 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/06/1822 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DARON GRENVILLE HUTT / 15/06/2018

View Document

22/06/1822 June 2018 PSC'S CHANGE OF PARTICULARS / MR DARON HUTT / 15/06/2018

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANIKA HAM

View Document

03/05/183 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DARON GRENVILLE HUTT / 03/05/2018

View Document

14/03/1814 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN DUNNE

View Document

13/11/1713 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY SCUTT / 13/11/2017

View Document

13/11/1713 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DARON GRENVILLE HUTT / 13/11/2017

View Document

08/11/178 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DAVID DUNNE / 08/11/2017

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MR ANDREW JOHN WHITTAKER

View Document

03/08/173 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083806300002

View Document

02/08/172 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083806300001

View Document

19/07/1719 July 2017 PSC'S CHANGE OF PARTICULARS / MR DARON HUTT / 19/07/2017

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR DEAN CARTLEDGE

View Document

17/01/1717 January 2017 CURREXT FROM 31/01/2017 TO 30/06/2017

View Document

28/12/1628 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083806300001

View Document

06/10/166 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED MR DEAN CARTLEDGE

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED MR MARTIN DAVID DUNNE

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED MRS ANIKA PATRICIA HAM

View Document

24/05/1624 May 2016 COMPANY NAME CHANGED ONE PRICE BUSINESS PHONES LIMITED CERTIFICATE ISSUED ON 24/05/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/10/1520 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

02/10/152 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/10/1420 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

10/10/1410 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/10/1322 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

04/04/134 April 2013 SUB-DIVISION 16/03/13

View Document

31/01/1331 January 2013 COMPANY NAME CHANGED 1 PRICE BUSINESS PHONES LIMITED CERTIFICATE ISSUED ON 31/01/13

View Document

29/01/1329 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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