PIONEER ENGINEERING LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

16/05/2516 May 2025 Application to strike the company off the register

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

16/04/2416 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

16/05/2316 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

20/01/2220 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

24/04/2124 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/05/2015 May 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM 794 DALTON PARDOE HIGH STREET KINGSWINFORD DY6 8BQ ENGLAND

View Document

14/03/1914 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

22/03/1822 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 REGISTERED OFFICE CHANGED ON 14/02/2018 FROM UNIT 9B MILL PARK HAWKES GREEN CANNOCK STAFFORDSHIRE WS11 2XT

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

20/04/1720 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

12/05/1612 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

12/05/1512 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

14/05/1414 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

14/05/1314 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/06/126 June 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/07/1127 July 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/05/1017 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAMAZANALI ABBASSI ZAMANJANI / 12/05/2010

View Document

01/02/101 February 2010 REGISTERED OFFICE CHANGED ON 01/02/2010 FROM NO 8 BANK HOUSE MILL STREET CANNOCK STAFFORDSHIRE WS11 0DW

View Document

01/09/091 September 2009 FIRST GAZETTE

View Document

28/08/0928 August 2009 DISS40 (DISS40(SOAD))

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

13/05/0913 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

22/07/0822 July 2008 RETURN MADE UP TO 12/05/08; NO CHANGE OF MEMBERS

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

27/06/0727 June 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

25/05/0625 May 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

23/03/0423 March 2004 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/07/03

View Document

20/06/0320 June 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 SECRETARY RESIGNED

View Document

05/06/025 June 2002 REGISTERED OFFICE CHANGED ON 05/06/02 FROM: 12-14 ST MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

05/06/025 June 2002 NEW SECRETARY APPOINTED

View Document

05/06/025 June 2002 DIRECTOR RESIGNED

View Document

05/06/025 June 2002 NEW DIRECTOR APPOINTED

View Document

20/05/0220 May 2002 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