PIONEERING CONCEPTS LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Total exemption full accounts made up to 2025-01-31

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

06/06/246 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

07/09/237 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/10/2125 October 2021 Director's details changed for Martin John Townsend on 2021-07-02

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-08-28 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/06/2019 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

12/04/1912 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/10/1818 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES

View Document

04/05/184 May 2018 PSC'S CHANGE OF PARTICULARS / MR MARTIN JOHN TOWNSEND / 26/04/2018

View Document

04/05/184 May 2018 PSC'S CHANGE OF PARTICULARS / MR MARCUS JON COOPER / 26/04/2018

View Document

26/04/1826 April 2018 SECRETARY'S CHANGE OF PARTICULARS / BIANCA JONES / 26/04/2018

View Document

26/04/1826 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS JON COOPER / 26/04/2018

View Document

26/04/1826 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN TOWNSEND / 26/04/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/10/1727 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN JOHN TOWNSEND

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCUS JON COOPER

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/08/2017

View Document

05/06/175 June 2017 REGISTERED OFFICE CHANGED ON 05/06/2017 FROM 23 WOOD STREET OLD TOWN, SWINDON WILTSHIRE SN1 4AN

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

08/09/158 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

12/11/1412 November 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

21/05/1421 May 2014 PREVEXT FROM 31/08/2013 TO 31/01/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

26/09/1326 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS JON COOPER / 26/09/2013

View Document

24/09/1324 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN TOWNSEND / 24/01/2013

View Document

24/01/1324 January 2013 SECRETARY'S CHANGE OF PARTICULARS / BIANCA JONES / 24/01/2013

View Document

01/10/121 October 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

09/03/129 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/09/1113 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/09/108 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

11/09/0911 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

04/05/094 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

17/09/0817 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

17/09/0717 September 2007 RETURN MADE UP TO 28/08/07; NO CHANGE OF MEMBERS

View Document

26/02/0726 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

05/02/075 February 2007 SECRETARY RESIGNED

View Document

05/02/075 February 2007 NEW SECRETARY APPOINTED

View Document

22/11/0622 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0626 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 NEW DIRECTOR APPOINTED

View Document

31/10/0331 October 2003 NEW DIRECTOR APPOINTED

View Document

24/10/0324 October 2003 NEW SECRETARY APPOINTED

View Document

18/09/0318 September 2003 DIRECTOR RESIGNED

View Document

18/09/0318 September 2003 SECRETARY RESIGNED

View Document

28/08/0328 August 2003 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