PIONEER COMMUNICATIONS SOLUTIONS LIMITED

Company Documents

DateDescription
22/10/2422 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

07/10/247 October 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

14/11/2314 November 2023 Micro company accounts made up to 2023-02-28

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/11/2223 November 2022 Micro company accounts made up to 2022-02-28

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/11/2125 November 2021 Micro company accounts made up to 2021-02-28

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

05/01/215 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

25/11/1925 November 2019 PREVSHO FROM 26/02/2019 TO 25/02/2019

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

27/11/1827 November 2018 PREVSHO FROM 27/02/2018 TO 26/02/2018

View Document

25/10/1825 October 2018 REGISTERED OFFICE CHANGED ON 25/10/2018 FROM 96 MARSH LANE LEEDS LS9 8SR

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/11/1714 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/01/1716 January 2017 Annual accounts small company total exemption made up to 28 February 2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

21/10/1621 October 2016 PREVSHO FROM 28/02/2016 TO 27/02/2016

View Document

07/12/157 December 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

07/12/157 December 2015 SAIL ADDRESS CHANGED FROM: 4 BERKING AVENUE LEEDS WEST YORKSHIRE LS9 9LF ENGLAND

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

22/12/1422 December 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/10/1314 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

11/09/1311 September 2013 REGISTERED OFFICE CHANGED ON 11/09/2013 FROM 4 BERKING AVENUE LEEDS WEST YORKSHIRE LS9 9LF

View Document

22/10/1222 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

17/08/1217 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

02/05/122 May 2012 ARTICLES OF ASSOCIATION

View Document

31/01/1231 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/11/1122 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARSHALL FRIEZE / 05/10/2011

View Document

18/11/1118 November 2011 ADOPT ARTICLES 09/11/2011

View Document

18/11/1118 November 2011 09/11/11 STATEMENT OF CAPITAL GBP 100

View Document

18/11/1118 November 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

25/10/1125 October 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/10/1125 October 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW ROSS

View Document

21/10/1121 October 2011 SECRETARY APPOINTED MRS EMMA FRIEZE

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY REYNOLDS

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/11/1011 November 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

06/11/096 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WALTER REYNOLDS / 13/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARSHALL FRIEZE / 13/10/2009

View Document

06/11/096 November 2009 SAIL ADDRESS CREATED

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

21/10/0821 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

20/11/0720 November 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

14/11/0614 November 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

03/11/053 November 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

22/11/0422 November 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 28/02/05

View Document

17/11/0417 November 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 NEW DIRECTOR APPOINTED

View Document

11/12/0311 December 2003 SECRETARY'S PARTICULARS CHANGED

View Document

21/10/0321 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/10/0317 October 2003 REGISTERED OFFICE CHANGED ON 17/10/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 NEW SECRETARY APPOINTED

View Document

17/10/0317 October 2003 SECRETARY RESIGNED

View Document

17/10/0317 October 2003 DIRECTOR RESIGNED

View Document

13/10/0313 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information