- Company Overview for PIONEER IT CONNECTIONS LIMITED (07758386)
- Filing history for PIONEER IT CONNECTIONS LIMITED (07758386)
- People for PIONEER IT CONNECTIONS LIMITED (07758386)
- More for PIONEER IT CONNECTIONS LIMITED (07758386)
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) |
---|---|---|---|
07 Feb 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2022 | TM01 | Termination of appointment of Francis John Williams as a director on 31 March 2022 | |
06 Sep 2021 | CS01 | Confirmation statement made on 1 September 2021 with no updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
07 Sep 2020 | CS01 | Confirmation statement made on 1 September 2020 with no updates | |
29 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
17 Sep 2019 | CS01 | Confirmation statement made on 1 September 2019 with updates | |
17 Sep 2019 | PSC02 | Notification of Pioneer Digital Solutions Limited as a person with significant control on 31 August 2018 | |
17 Sep 2019 | PSC07 | Cessation of Paul Derek Childerhouse as a person with significant control on 31 August 2018 | |
17 Sep 2019 | PSC07 | Cessation of Francis John Williams as a person with significant control on 31 August 2018 | |
17 Sep 2019 | PSC07 | Cessation of Christopher Appleyard as a person with significant control on 31 August 2018 | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
08 Nov 2018 | CS01 | Confirmation statement made on 1 September 2018 with no updates | |
31 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
13 Sep 2017 | CS01 | Confirmation statement made on 1 September 2017 with no updates | |
18 Apr 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
14 Dec 2016 | CH01 | Director's details changed for Mr Paul Derek Childerhouse on 14 December 2016 | |
14 Dec 2016 | CH01 | Director's details changed for Christopher Appleyard on 14 December 2016 | |
14 Dec 2016 | CH03 | Secretary's details changed for Christopher Appleyard on 14 December 2016 | |
13 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
07 Sep 2016 | AD01 | Registered office address changed from Reedham House 31 King Street West Manchester M3 2PJ to Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD on 7 September 2016 | |
25 Apr 2016 | AA | Micro company accounts made up to 31 August 2015 | |
28 Oct 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
28 Oct 2015 | CH01 | Director's details changed for Francis John Williams on 9 June 2015 |