About

Registered Number: 03399911
Date of Incorporation: 08/07/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: 19 North Street, Ashford, Kent, TN24 8LF

 

Having been setup in 1997, Pioneer Quality Services Ltd have registered office in Ashford in Kent. The companies directors are Funge, Cherilyn, Funge, Martin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FUNGE, Cherilyn 16 July 1997 - 1
FUNGE, Martin 16 July 1997 - 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 26 July 2019
CS01 - N/A 12 July 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 11 July 2018
AA - Annual Accounts 29 September 2017
PSC01 - N/A 11 July 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 05 August 2016
CS01 - N/A 08 July 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 05 August 2015
AR01 - Annual Return 11 July 2014
AA01 - Change of accounting reference date 31 March 2014
AA - Annual Accounts 08 January 2014
AD01 - Change of registered office address 03 December 2013
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 15 July 2009
AA - Annual Accounts 24 June 2009
288c - Notice of change of directors or secretaries or in their particulars 19 May 2009
288c - Notice of change of directors or secretaries or in their particulars 18 May 2009
288c - Notice of change of directors or secretaries or in their particulars 18 May 2009
363a - Annual Return 11 July 2008
AA - Annual Accounts 15 September 2007
363s - Annual Return 28 July 2007
AA - Annual Accounts 06 September 2006
363s - Annual Return 28 July 2006
287 - Change in situation or address of Registered Office 15 May 2006
AA - Annual Accounts 12 October 2005
363s - Annual Return 02 August 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 30 July 2004
AA - Annual Accounts 11 May 2004
363s - Annual Return 04 August 2003
AA - Annual Accounts 26 March 2003
363s - Annual Return 04 August 2002
AA - Annual Accounts 20 November 2001
363s - Annual Return 14 August 2001
AA - Annual Accounts 27 February 2001
363s - Annual Return 06 July 2000
AA - Annual Accounts 06 March 2000
363s - Annual Return 06 August 1999
AA - Annual Accounts 10 March 1999
DISS40 - Notice of striking-off action discontinued 09 March 1999
363s - Annual Return 04 March 1999
GAZ1 - First notification of strike-off action in London Gazette 22 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 1997
288b - Notice of resignation of directors or secretaries 28 July 1997
288b - Notice of resignation of directors or secretaries 28 July 1997
288a - Notice of appointment of directors or secretaries 28 July 1997
288a - Notice of appointment of directors or secretaries 28 July 1997
287 - Change in situation or address of Registered Office 28 July 1997
NEWINC - New incorporation documents 08 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.