- Company Overview for VARSTON PIONEER LTD (09571808)
- Filing history for VARSTON PIONEER LTD (09571808)
- People for VARSTON PIONEER LTD (09571808)
- More for VARSTON PIONEER LTD (09571808)
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) |
---|---|---|---|
04 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with updates | |
07 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
06 Jul 2018 | AD01 | Registered office address changed from 39 Buchanan Road Wallasey CH44 8DN United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 6 July 2018 | |
06 Jul 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
06 Jul 2018 | TM01 | Termination of appointment of Simon Jagercik as a director on 5 April 2018 | |
06 Jul 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
06 Jul 2018 | PSC07 | Cessation of Simon Jagercik as a person with significant control on 5 April 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with updates | |
22 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
12 Feb 2018 | PSC01 | Notification of Simon Jagercik as a person with significant control on 13 December 2017 | |
12 Feb 2018 | PSC07 | Cessation of Bienvenu Kouakep as a person with significant control on 13 December 2017 | |
12 Feb 2018 | TM01 | Termination of appointment of Bienvenu Kouakep as a director on 13 December 2017 | |
12 Feb 2018 | AP01 | Appointment of Mr Simon Jagercik as a director on 13 December 2017 | |
12 Feb 2018 | AD01 | Registered office address changed from 109 Shakespeare Street Sinfin Derby DE24 9HD United Kingdom to 39 Buchanan Road Wallasey CH44 8DN on 12 February 2018 | |
24 May 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
24 Jan 2017 | AA | Micro company accounts made up to 31 May 2016 | |
06 Dec 2016 | AD01 | Registered office address changed from 109 Shakespeare Street Sinfin Serby DE24 9HD United Kingdom to 109 Shakespeare Street Sinfin Derby DE24 9HD on 6 December 2016 | |
06 Dec 2016 | CH01 | Director's details changed for Bienvenu Kouakep on 29 November 2016 | |
09 Jun 2016 | AD01 | Registered office address changed from 19 Canterbury Road Preston PR1 5PT United Kingdom to 109 Shakespeare Street Sinfin Serby DE24 9HD on 9 June 2016 | |
09 Jun 2016 | TM01 | Termination of appointment of Dee Jiwa as a director on 2 June 2016 | |
09 Jun 2016 | AP01 | Appointment of Bienvenu Kouakep as a director on 2 June 2016 | |
16 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
10 Mar 2016 | AD01 | Registered office address changed from 40 Boughton Lane Clowne Chesterfield S43 4JZ United Kingdom to 19 Canterbury Road Preston PR1 5PT on 10 March 2016 | |
10 Mar 2016 | TM01 | Termination of appointment of Neil Coates as a director on 3 March 2016 | |
10 Mar 2016 | AP01 | Appointment of Dee Jiwa as a director on 3 March 2016 |