Advanced company searchLink opens in new window

PIONEERING INDEPENDENCE LIMITED

Company number 06149765

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 16,000
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
  • GBP 1,000
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
  • GBP 1,000
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