PIONEER ELECTRICAL SOLUTIONS LIMITED

Company Documents

DateDescription
07/02/237 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

07/02/237 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/04/221 April 2022 Termination of appointment of Francis John Williams as a director on 2022-03-31

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR LESLIE MONKS

View Document

19/04/1719 April 2017 CURRSHO FROM 31/12/2017 TO 31/08/2017

View Document

18/04/1718 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

14/12/1614 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DEREK CHILDERHOUSE / 14/12/2016

View Document

14/12/1614 December 2016 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER APPLEYARD / 14/12/2016

View Document

14/12/1614 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER APPLEYARD / 14/12/2016

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED MR FRANCIS WILLIAMS

View Document

23/08/1623 August 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BATT

View Document

23/08/1623 August 2016 APPOINTMENT TERMINATED, DIRECTOR MATT ANDERSON

View Document

23/08/1623 August 2016 DIRECTOR APPOINTED MR LESLIE MONKS

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/04/161 April 2016 VARYING SHARE RIGHTS AND NAMES

View Document

01/04/161 April 2016 22/09/15 STATEMENT OF CAPITAL GBP 115

View Document

01/04/161 April 2016 22/09/15 STATEMENT OF CAPITAL GBP 115

View Document

22/03/1622 March 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

06/01/166 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MR MATT RICHARD ANDERSON

View Document

17/06/1517 June 2015 DIRECTOR APPOINTED NATALIE GOULD

View Document

28/01/1528 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER APPLEYARD / 01/12/2012

View Document

06/03/146 March 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

06/03/146 March 2014 REGISTERED OFFICE CHANGED ON 06/03/2014 FROM PROGRESS HOUSE 396 WILMSLOW ROAD WITHINGTON MANCHESTER M20 3BN

View Document

06/03/146 March 2014 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER APPLEYARD / 01/12/2012

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/04/1317 April 2013 DISS40 (DISS40(SOAD))

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

15/04/1315 April 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

25/02/1325 February 2013 REGISTERED OFFICE CHANGED ON 25/02/2013 FROM 22 LEGH ROAD ADLINGTON MACCLESFIELD CHESHIRE SK10 4NE UNITED KINGDOM

View Document

15/12/1115 December 2011 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