PIONEER PUMP SOLUTIONS LTD

Company Documents

DateDescription
24/06/2524 June 2025 Accounts for a small company made up to 2024-12-31

View Document

16/12/2416 December 2024 Appointment of Mr. Frank Kieran Buckley as a director on 2024-12-11

View Document

13/12/2413 December 2024 Termination of appointment of Emily Brooke Moore as a director on 2024-12-11

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

04/10/244 October 2024 Accounts for a small company made up to 2023-12-31

View Document

21/03/2421 March 2024 Appointment of Ms Emily Brooke Moore as a director on 2024-03-19

View Document

28/12/2328 December 2023 Termination of appointment of Andrew Shawn Golding as a director on 2023-12-28

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

24/08/2324 August 2023 Accounts for a small company made up to 2022-12-31

View Document

24/02/2324 February 2023 Registered office address changed from Pioneer House Station Road Hadleigh Ipswich IP7 5PN England to Pioneer House Pond Hall Road Hadleigh Ipswich IP7 5PN on 2023-02-24

View Document

20/01/2320 January 2023 Registered office address changed from Pioneer House Woolpit Road Rattlesden Bury St. Edmunds Suffolk IP30 0RZ England to Pioneer House Station Road Hadleigh Ipswich IP7 5PN on 2023-01-20

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

05/10/215 October 2021 Accounts for a small company made up to 2020-12-31

View Document

07/02/187 February 2018 AUDITOR'S RESIGNATION

View Document

18/11/1718 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

19/09/1719 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 FULL ACCOUNTS MADE UP TO 02/01/16

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON RUFFLES

View Document

15/03/1615 March 2016 DIRECTOR APPOINTED DIRECTOR STEVEN EVERTON

View Document

11/03/1611 March 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL SCHLUMPBERGER

View Document

18/02/1618 February 2016 REGISTERED OFFICE CHANGED ON 18/02/2016 FROM
UNIT 6 LOWER STREET
BAYLHAM
IPSWICH
SUFFOLK
IP6 8JP

View Document

15/01/1615 January 2016 AUDITOR'S RESIGNATION

View Document

12/01/1612 January 2016 AUDITOR'S RESIGNATION

View Document

19/11/1519 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

15/10/1515 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/01/15

View Document

01/10/151 October 2015 DIRECTOR APPOINTED MR PAUL SCHLUMPBERGER

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, SECRETARY JEFFREY FRAPPIER

View Document

30/09/1530 September 2015 SECRETARY APPOINTED ANGELA MARIE HUGHES

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR GREGG SENGSTACK

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN HAINES

View Document

09/06/159 June 2015 26/02/14 STATEMENT OF CAPITAL GBP 4080134

View Document

09/06/159 June 2015 02/08/13 STATEMENT OF CAPITAL GBP 4080134

View Document

18/11/1418 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

13/08/1413 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

01/08/141 August 2014 DIRECTOR APPOINTED MR ANDREW SHAWN GOLDING

View Document

30/07/1430 July 2014 02/08/13 STATEMENT OF CAPITAL GBP 2844749

View Document

30/07/1430 July 2014 27/03/13 STATEMENT OF CAPITAL GBP 1100001

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED MR SIMON RUFFLES

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS NICHOLSON

View Document

11/12/1311 December 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

11/12/1311 December 2013 SAIL ADDRESS CREATED

View Document

11/12/1311 December 2013 SECRETARY APPOINTED MR JEFFREY THOMAS FRAPPIER

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, SECRETARY PATRICK DAVIS

View Document

26/11/1326 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 CURREXT FROM 30/11/2013 TO 31/12/2013

View Document

30/09/1330 September 2013 REGISTERED OFFICE CHANGED ON 30/09/2013 FROM
PIONEER HOUSE WOOLPIT ROAD
RATTLESDEN
SUFFOLK
IP30 0RZ

View Document

15/02/1315 February 2013 DIRECTOR APPOINTED THOMAS EDWARD NICHOLSON

View Document

05/11/125 November 2012 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