- Company Overview for PIONEERING INDEPENDENCE LIMITED (06149765)
- Filing history for PIONEERING INDEPENDENCE LIMITED (06149765)
- People for PIONEERING INDEPENDENCE LIMITED (06149765)
- Charges for PIONEERING INDEPENDENCE LIMITED (06149765)
- More for PIONEERING INDEPENDENCE LIMITED (06149765)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Aug 2018 | CH01 | Director's details changed for Mr Simon Philip Cook on 21 August 2018 | |
21 Aug 2018 | PSC04 | Change of details for Mr Simon Philip Cook as a person with significant control on 21 August 2018 | |
21 Aug 2018 | CH01 | Director's details changed for Mr Simon Philip Cook on 21 August 2018 | |
01 Aug 2018 | PSC04 | Change of details for Mrs Joanne Elizabeth Fowler Dimond as a person with significant control on 1 August 2018 | |
01 Aug 2018 | PSC04 | Change of details for Mr Simon Philip Cook as a person with significant control on 1 August 2018 | |
24 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Nov 2017 | CS01 | Confirmation statement made on 27 October 2017 with no updates | |
10 May 2017 | AD01 | Registered office address changed from 32 Mayflower Street Plymouth PL1 1QX England to Unit 106 City Business Park Somerset Place Plymouth PL3 4BB on 10 May 2017 | |
10 Nov 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
03 Oct 2016 | AD01 | Registered office address changed from 7 Darklake View Estover Plymouth Devon PL6 7TL to 32 Mayflower Street Plymouth PL1 1QX on 3 October 2016 | |
15 Aug 2016 | TM01 | Termination of appointment of Victoria Rogers as a director on 15 August 2016 | |
25 Jul 2016 | AP01 | Appointment of Miss Victoria Rogers as a director on 25 July 2016 | |
29 Jun 2016 | TM01 | Termination of appointment of Nigel Thomas Devine as a director on 24 June 2016 | |
31 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 1 March 2016
|
|
07 Jan 2016 | AA | Accounts for a small company made up to 31 March 2015 | |
02 Dec 2015 | TM01 | Termination of appointment of Catherine Anne Barrett as a director on 23 November 2015 | |
27 Oct 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
27 Jul 2015 | MR01 | Registration of charge 061497650001, created on 24 July 2015 | |
23 Jun 2015 | AP01 | Appointment of Mr Nigel Thomas Devine as a director on 23 June 2015 | |
23 Jun 2015 | TM01 | Termination of appointment of Kevin Paul Roberts as a director on 9 June 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
11 Mar 2015 | TM01 | Termination of appointment of Peter Mcdonald as a director on 11 March 2015 | |
25 Sep 2014 | TM01 | Termination of appointment of Deborah Anne Cook as a director on 4 September 2014 |