Advanced company searchLink opens in new window

PIONEER IT CONNECTIONS LIMITED

Company number 07758386

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)
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
  • GBP 201
28 Oct 2015 CH01 Director's details changed for Francis John Williams on 9 June 2015