Company number 04930341
Status Active
Incorporation Date 13 October 2003
Company Type Private Limited Company
Address 96 MARSH LANE, LEEDS, LS9 8SR
Home Country United Kingdom
Nature of Business 61200 - Wireless telecommunications activities
Phone, email, etc
Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Confirmation statement made on 13 October 2016 with updates; Previous accounting period shortened from 28 February 2016 to 27 February 2016. The most likely internet sites of PIONEER COMMUNICATIONS SOLUTIONS LIMITED are www.pioneercommunicationssolutions.co.uk, and www.pioneer-communications-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Pioneer Communications Solutions Limited is a Private Limited Company.
The company registration number is 04930341. Pioneer Communications Solutions Limited has been working since 13 October 2003.
The present status of the company is Active. The registered address of Pioneer Communications Solutions Limited is 96 Marsh Lane Leeds Ls9 8sr. . FRIEZE, Emma is a Secretary of the company. FRIEZE, Marshall is a Director of the company. Secretary ROSS, Andrew James has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director REYNOLDS, Anthony Walter has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Wireless telecommunications activities".
Current Directors
Resigned Directors
Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 15 October 2003
Appointed Date: 13 October 2003
Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 15 October 2003
Appointed Date: 13 October 2003
Persons With Significant Control
PIONEER COMMUNICATIONS SOLUTIONS LIMITED Events
16 Jan 2017
Total exemption small company accounts made up to 28 February 2016
14 Nov 2016
Confirmation statement made on 13 October 2016 with updates
21 Oct 2016
Previous accounting period shortened from 28 February 2016 to 27 February 2016
07 Dec 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-12-07
07 Dec 2015
Register inspection address has been changed from 4 Berking Avenue Leeds West Yorkshire LS9 9LF England to 23 the Fairway Leeds LS17 7QP
...
... and 44 more events
17 Oct 2003
Registered office changed on 17/10/03 from: 12 york place leeds west yorkshire LS1 2DS
17 Oct 2003
New director appointed
17 Oct 2003
Secretary resigned
17 Oct 2003
Director resigned
13 Oct 2003
Incorporation