PIONEER INTERNATIONAL IMPORT/EXPORT HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

03/07/243 July 2024 Resolutions

View Document

03/07/243 July 2024 Resolutions

View Document

03/07/243 July 2024 Resolutions

View Document

03/07/243 July 2024 Resolutions

View Document

03/07/243 July 2024 Resolutions

View Document

03/07/243 July 2024 Change of share class name or designation

View Document

03/07/243 July 2024 Memorandum and Articles of Association

View Document

01/07/241 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

16/11/2316 November 2023 Registration of a charge with Charles court order to extend. Charge code 088114800002, created on 2022-12-14

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-12-11 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2021-12-11 with no updates

View Document

18/01/2218 January 2022 Director's details changed for Mr Mark Stephen Lewis on 2022-01-18

View Document

18/01/2218 January 2022 Registered office address changed from 8 the Argent Centre Silverdale Road Hayes Middlesex UB3 3BS to 4 the Argent Centre Silverdale Road Hayes Middlesex UB3 3BS on 2022-01-18

View Document

18/01/2218 January 2022 Change of details for Mark Stephen Lewis as a person with significant control on 2022-01-18

View Document

12/11/2112 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/12/208 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/04/2023 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/12/1831 December 2018 VARYING SHARE RIGHTS AND NAMES

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

11/12/1811 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN LEWIS / 28/11/2018

View Document

28/11/1828 November 2018 PSC'S CHANGE OF PARTICULARS / MARK STEPHEN LEWIS / 28/11/2018

View Document

01/10/181 October 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 11/12/2017

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

08/12/178 December 2017 CESSATION OF ANNETTE ELIZABETH LEWIS AS A PSC

View Document

08/12/178 December 2017 PSC'S CHANGE OF PARTICULARS / MARK STEPHEN LEWIS / 01/07/2017

View Document

08/11/178 November 2017 ARTICLES OF ASSOCIATION

View Document

08/11/178 November 2017 ALTER ARTICLES 01/07/2017

View Document

12/10/1712 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/01/1626 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

19/02/1519 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/12/1423 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

25/02/1425 February 2014 CURRSHO FROM 31/12/2014 TO 30/06/2014

View Document

25/02/1425 February 2014 31/12/13 STATEMENT OF CAPITAL GBP 3112

View Document

24/02/1424 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/02/1424 February 2014 COMPANY NAME CHANGED LMW PIONEER LIMITED CERTIFICATE ISSUED ON 24/02/14

View Document

11/12/1311 December 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