This company is commonly known as Pioneer Digital Solutions Limited. The company was founded 13 years ago and was given the registration number 07642271. The firm's registered office is in CHEADLE. You can find them at Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire. This company's SIC code is 33130 - Repair of electronic and optical equipment.
Name | : | PIONEER DIGITAL SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 07642271 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 May 2011 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3TD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Clarke Nicklin House, Brooks Drive, Cheadle Royal Business Park, Cheadle, SK8 3TD | Secretary | 20 May 2011 | Active |
Clarke Nicklin House, Brooks Drive, Cheadle Royal Business Park, Cheadle, SK8 3TD | Director | 20 May 2011 | Active |
Clarke Nicklin House, Brooks Drive, Cheadle Royal Business Park, Cheadle, SK8 3TD | Director | 01 September 2017 | Active |
Clarke Nicklin House, Brooks Drive, Cheadle Royal Business Park, Cheadle, SK8 3TD | Director | 20 May 2011 | Active |
Clarke Nicklin House, Brooks Drive, Cheadle Royal Business Park, Cheadle, SK8 3TD | Director | 01 September 2017 | Active |
Clarke Nicklin House, Brooks Drive, Cheadle Royal Business Park, Cheadle, SK8 3TD | Director | 01 September 2017 | Active |
Pioneer Holdings Uk Limited | ||
Notified on | : | 17 May 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Clarke Nicklin House, Brooks Drive, Cheadle, England, SK8 3TD |
Nature of control | : |
|
Mr Christopher Appleyard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British |
Address | : | Clarke Nicklin House, Brooks Drive, Cheadle, SK8 3TD |
Nature of control | : |
|
Mr Paul Derek Childerhouse | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Address | : | Clarke Nicklin House, Brooks Drive, Cheadle, SK8 3TD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-26 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-02 | Capital | Capital allotment shares. | Download |
2020-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-04 | Officers | Appoint person director company with name date. | Download |
2017-09-04 | Officers | Appoint person director company with name date. | Download |
2017-09-04 | Officers | Appoint person director company with name date. | Download |
2017-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-14 | Officers | Change person director company with change date. | Download |
2016-12-14 | Officers | Change person director company with change date. | Download |
2016-06-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.