Advanced company searchLink opens in new window

VARSTON PIONEER LTD

Company number 09571808

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)
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
  • GBP 1
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