Advanced company searchLink opens in new window

PIONEER ELECTRICAL SOLUTIONS LIMITED

Company number 07883276

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)
01 Apr 2016 SH01 Statement of capital following an allotment of shares on 22 September 2015
  • GBP 115
01 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
22 Mar 2016 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 115
06 Jan 2016 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Jun 2015 AP01 Appointment of Mr Matt Richard Anderson as a director on 28 May 2015
17 Jun 2015 AP01 Appointment of Natalie Gould as a director on 28 May 2015
28 Jan 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Mar 2014 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
06 Mar 2014 AD01 Registered office address changed from Progress House 396 Wilmslow Road Withington Manchester M20 3BN on 6 March 2014
06 Mar 2014 CH01 Director's details changed for Christopher Appleyard on 1 December 2012
06 Mar 2014 CH03 Secretary's details changed for Christopher Appleyard on 1 December 2012
02 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2013 AR01 Annual return made up to 15 December 2012 with full list of shareholders
25 Feb 2013 AD01 Registered office address changed from 22 Legh Road Adlington Macclesfield Cheshire SK10 4NE United Kingdom on 25 February 2013
15 Dec 2011 NEWINC Incorporation