PIONEER DIGITAL SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-05-20 with no updates

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-05-20 with updates

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/08/2322 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

26/07/2326 July 2023 Cessation of Christopher Appleyard as a person with significant control on 2023-05-17

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-05-20 with updates

View Document

26/07/2326 July 2023 Notification of Pioneer Holdings Uk Limited as a person with significant control on 2023-05-17

View Document

26/07/2326 July 2023 Cessation of Paul Derek Childerhouse as a person with significant control on 2023-05-17

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

25/05/2125 May 2021 CONFIRMATION STATEMENT MADE ON 20/05/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

02/06/202 June 2020 06/04/18 STATEMENT OF CAPITAL GBP 214

View Document

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 DIRECTOR APPOINTED MR MARK CHILDERHOUSE

View Document

04/09/174 September 2017 DIRECTOR APPOINTED MISS NATALIE GOULD

View Document

04/09/174 September 2017 DIRECTOR APPOINTED MR FRANCIS JOHN WILLIAMS

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

18/04/1718 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

14/12/1614 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER APPLEYARD / 14/12/2016

View Document

14/12/1614 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DEREK CHILDERHOUSE / 14/12/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

01/06/161 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/06/1518 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

24/04/1524 April 2015 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER APPLEYARD / 24/04/2015

View Document

24/04/1524 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER APPLEYARD / 24/04/2015

View Document

24/04/1524 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DEREK CHILDERHOUSE / 24/04/2015

View Document

09/06/149 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/05/148 May 2014 REGISTERED OFFICE CHANGED ON 08/05/2014 FROM PROGRESS HOUSE 396 WILMSLOW ROAD MANCHESTER M20 3BN ENGLAND

View Document

02/05/142 May 2014 02/04/14 STATEMENT OF CAPITAL GBP 200.00

View Document

02/05/142 May 2014 ADOPT ARTICLES 02/04/2014

View Document

02/05/142 May 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

26/07/1326 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER APPLEYARD / 05/05/2013

View Document

26/07/1326 July 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

26/07/1326 July 2013 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER APPLEYARD / 05/05/2013

View Document

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM 22 LEGH ROAD ADLINGTON MACCLESFIELD CHESHIRE SK10 4NE UNITED KINGDOM

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

22/05/1222 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

14/09/1114 September 2011 CURRSHO FROM 30/09/2012 TO 31/08/2012

View Document

25/05/1125 May 2011 CURREXT FROM 31/05/2012 TO 30/09/2012

View Document

20/05/1120 May 2011 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