- Company Overview for PIONEER ELECTRICAL SOLUTIONS LIMITED (07883276)
- Filing history for PIONEER ELECTRICAL SOLUTIONS LIMITED (07883276)
- People for PIONEER ELECTRICAL SOLUTIONS LIMITED (07883276)
- More for PIONEER ELECTRICAL SOLUTIONS LIMITED (07883276)
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
|
|
01 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2016 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-03-22
|
|
06 Jan 2016 | AR01 |
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
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
|
|
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
|
|
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 |