Advanced company searchLink opens in new window

PIONEER PROCESS LTD

Company number 08237780

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 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with no updates
22 Aug 2023 CH01 Director's details changed for Mr Kamlesh Mistry on 16 August 2023
22 Aug 2023 PSC04 Change of details for Mr Kamlesh Mistry as a person with significant control on 8 August 2023
25 Jul 2023 AA Micro company accounts made up to 31 October 2022
05 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
23 Nov 2021 AA Micro company accounts made up to 31 October 2021
05 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
15 Jul 2021 AA Micro company accounts made up to 31 October 2020
02 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
28 Jul 2020 AA Micro company accounts made up to 31 October 2019
08 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with no updates
25 Apr 2019 AA Micro company accounts made up to 31 October 2018
02 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with no updates
04 May 2018 AA Micro company accounts made up to 31 October 2017
03 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with no updates
24 Mar 2017 AA Total exemption small company accounts made up to 31 October 2016
03 Oct 2016 CS01 Confirmation statement made on 2 October 2016 with updates
19 May 2016 AA Total exemption small company accounts made up to 31 October 2015
02 Oct 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
02 Oct 2015 CH01 Director's details changed for Mr Kamlesh Mistry on 2 October 2015
08 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
20 Jan 2015 AD01 Registered office address changed from , Unit 15 Thompson Road, Whitehills Business Park, Blackpool, Lancashire, FY4 5PN to Jubilee House East Beach Lytham St.Annes FY8 5FT on 20 January 2015
07 Oct 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
25 Feb 2014 AA Total exemption small company accounts made up to 31 October 2013
08 Feb 2014 DISS40 Compulsory strike-off action has been discontinued