PIONEER RESOURCES LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

25/04/2525 April 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/08/2418 August 2024 Micro company accounts made up to 2024-03-31

View Document

17/08/2417 August 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

27/04/2327 April 2023 Certificate of change of name

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/01/2323 January 2023 Micro company accounts made up to 2022-03-31

View Document

20/01/2320 January 2023 Previous accounting period shortened from 2022-09-30 to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/01/2214 January 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

03/04/203 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/08/193 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

06/02/196 February 2019 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

06/02/196 February 2019 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

06/02/196 February 2019 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

06/02/196 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE EMMA ROBERTSON

View Document

06/02/196 February 2019 PSC'S CHANGE OF PARTICULARS / MR WILLIAM ALEXANDER ROBERTSON / 06/02/2019

View Document

05/02/195 February 2019 COMPANY NAME CHANGED FLEXICOUNSEL LIMITED CERTIFICATE ISSUED ON 05/02/19

View Document

06/11/186 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/08/1817 August 2018 COMPANY NAME CHANGED DRAFT PUNK LIMITED CERTIFICATE ISSUED ON 17/08/18

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALEXANDER ROBERTSON / 24/07/2018

View Document

24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM 15 GOLDEN SQUARE ABERDEEN AB10 1WF SCOTLAND

View Document

24/07/1824 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM ALEXANDER ROBERTSON

View Document

24/07/1824 July 2018 PSC'S CHANGE OF PARTICULARS / MR WILLIAM ALEXANDER ROBERTSON / 24/07/2018

View Document

24/07/1824 July 2018 CESSATION OF CRAIG ANDREW RENNIE AS A PSC

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, DIRECTOR CRAIG RENNIE

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, SECRETARY BURNETT & REID LLP

View Document

29/06/1829 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

03/10/163 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/04/1613 April 2016 DIRECTOR APPOINTED MR CRAIG ANDREW RENNIE

View Document

22/09/1522 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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