Advanced company searchLink opens in new window

PIONEER DIGITAL SOLUTIONS LIMITED

Company number 07642271

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)
14 Dec 2016 CH01 Director's details changed for Mr Christopher Appleyard on 14 December 2016
01 Jun 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 200
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
18 Jun 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 200
18 May 2015 AA Total exemption small company accounts made up to 31 August 2014
24 Apr 2015 CH01 Director's details changed for Mr Christopher Appleyard on 24 April 2015
24 Apr 2015 CH01 Director's details changed for Mr Paul Derek Childerhouse on 24 April 2015
24 Apr 2015 CH03 Secretary's details changed for Christopher Appleyard on 24 April 2015
09 Jun 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 200
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
08 May 2014 AD01 Registered office address changed from Progress House 396 Wilmslow Road Manchester M20 3BN England on 8 May 2014
02 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
02 May 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ That the directors be generally empowered to capitalise certain of the company's distribution reserves, up to an aggregate nominal amount of £80 02/04/2014
02 May 2014 SH01 Statement of capital following an allotment of shares on 2 April 2014
  • GBP 200.00
02 May 2014 SH08 Change of share class name or designation
26 Jul 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
26 Jul 2013 CH01 Director's details changed for Christopher Appleyard on 5 May 2013
26 Jul 2013 CH03 Secretary's details changed for Christopher Appleyard on 5 May 2013
27 Feb 2013 AD01 Registered office address changed from 22 Legh Road Adlington Macclesfield Cheshire SK10 4NE United Kingdom on 27 February 2013
21 Feb 2013 AA Total exemption small company accounts made up to 31 August 2012
22 May 2012 AR01 Annual return made up to 20 May 2012 with full list of shareholders
14 Sep 2011 AA01 Current accounting period shortened from 30 September 2012 to 31 August 2012
25 May 2011 AA01 Current accounting period extended from 31 May 2012 to 30 September 2012
20 May 2011 NEWINC Incorporation