PIONEER CONSULTING - History of Changes


DateDescription
2024-03-14 update website_status FlippedRobots => OK
2023-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/23, NO UPDATES
2023-08-12 update website_status OK => FlippedRobots
2023-07-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-30 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/22, NO UPDATES
2022-08-23 delete general_emails in..@espits.co.uk
2022-08-23 delete support_emails su..@pcscs.co.uk
2022-08-23 delete address 27 Old Gloucester Street London WC1N 3AX England United Kingdom
2022-08-23 delete address Suite No: G05 Park House, Bristol Road South Rubery, Rednal Birmingham West Midlands B45 9AH
2022-08-23 delete alias PCS
2022-08-23 delete alias PCSCS Limited
2022-08-23 delete alias Pioneer Consultancy Services Uk Ltd
2022-08-23 delete client ES&P IT Solutions Ltd.
2022-08-23 delete email in..@espits.co.uk
2022-08-23 delete email su..@pcscs.co.uk
2022-08-23 delete industry_tag Engineering & IT Services
2022-08-23 delete industry_tag IT solutions and services
2022-08-23 delete industry_tag Software Services
2022-08-23 delete phone +44 207 99 36 140
2022-08-23 delete phone 0121 661 6322
2022-08-23 insert address 1A 1st Floor Shaftesbury Centre, Percy Street Swindon Wiltshire SN2 2AZ
2022-08-23 insert alias Pioneer Consulting
2022-08-23 insert phone 01793 291990
2022-08-23 insert registration_number 06990911
2022-08-23 update primary_contact 27 Old Gloucester Street London WC1N 3AX England United Kingdom => 1A 1st Floor Shaftesbury Centre, Percy Street Swindon Wiltshire SN2 2AZ
2022-08-23 update website_status FlippedRobots => OK
2022-07-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2022-07-07 update accounts_last_madeup_date 2020-08-31 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-07-03 update website_status MaintenancePage => FlippedRobots
2022-06-16 update statutory_documents 30/09/21 UNAUDITED ABRIDGED
2022-06-07 update account_ref_day 31 => 30
2022-06-07 update account_ref_month 8 => 9
2022-06-07 update accounts_next_due_date 2022-05-31 => 2022-06-30
2022-05-31 update statutory_documents PREVEXT FROM 31/08/2021 TO 30/09/2021
2022-05-07 delete address 27 OLD GLOUCESTER STREET LONDON ENGLAND WC1N 3AX
2022-05-07 insert address OFFICE NO: 1A SHAFTESBURY CENTRE PERCY STREET SWINDON WILTSHIRE ENGLAND SN2 2AZ
2022-05-07 update registered_address
2022-04-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/2022 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX ENGLAND
2022-02-10 update website_status OK => MaintenancePage
2021-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-21 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-04-24 update website_status MaintenancePage => OK
2021-04-24 delete source_ip 81.17.241.117
2021-04-24 insert source_ip 91.210.235.185
2021-04-24 update robots_txt_status www.pcscs.co.uk: 404 => 200
2021-04-07 delete address 4 SYMS BUILDING BUMPERS WAY BUMPERS FARM CHIPPENHAM ENGLAND SN14 6LH
2021-04-07 insert address 27 OLD GLOUCESTER STREET LONDON ENGLAND WC1N 3AX
2021-04-07 update registered_address
2021-03-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2021 FROM 4 SYMS BUILDING BUMPERS WAY BUMPERS FARM CHIPPENHAM SN14 6LH ENGLAND
2021-02-18 update statutory_documents DIRECTOR APPOINTED MR VENKAT KISHORE VUDATHU
2020-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-27 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-04-07 delete address 39 BRUNEL CRESCENT SWINDON ENGLAND SN2 1FD
2020-04-07 insert address 4 SYMS BUILDING BUMPERS WAY BUMPERS FARM CHIPPENHAM ENGLAND SN14 6LH
2020-04-07 update registered_address
2020-03-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2020 FROM 39 BRUNEL CRESCENT SWINDON SN2 1FD ENGLAND
2019-09-16 update website_status OK => MaintenancePage
2019-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-03-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-02-20 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES
2018-04-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-04-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-03-27 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2018-03-25 update website_status DomainNotFound => OK
2018-03-25 insert support_emails su..@hostingireland.ie
2018-03-25 delete alias PCS UK Limited
2018-03-25 delete industry_tag IT Consulting
2018-03-25 delete source_ip 217.160.233.169
2018-03-25 insert email su..@hostingireland.ie
2018-03-25 insert index_pages_linkeddomain hostingireland.ie
2018-03-25 insert phone 01 902 0020
2018-03-25 insert source_ip 81.17.241.117
2017-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES
2017-06-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-06-08 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-08 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-26 update statutory_documents 31/08/16 TOTAL EXEMPTION FULL
2016-11-17 update website_status OK => DomainNotFound
2016-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-07-22 delete source_ip 82.165.211.165
2016-07-22 insert source_ip 217.160.233.169
2016-07-07 delete address 155 ARGOSY WAY NEWPORT GWENT NP19 0LE
2016-07-07 insert address 39 BRUNEL CRESCENT SWINDON ENGLAND SN2 1FD
2016-07-07 update registered_address
2016-06-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2016 FROM 155 ARGOSY WAY NEWPORT GWENT NP19 0LE
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-20 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-10-15 delete phone +44 (0)2033 719 454
2015-10-15 insert phone +44 (0)2079 936 140
2015-09-08 update returns_last_madeup_date 2014-08-14 => 2015-08-14
2015-09-08 update returns_next_due_date 2015-09-11 => 2016-09-11
2015-08-26 update statutory_documents 14/08/15 FULL LIST
2015-07-08 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-07-08 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-06-04 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-08-14 => 2014-08-14
2014-09-07 update returns_next_due_date 2014-09-11 => 2015-09-11
2014-08-29 update statutory_documents 14/08/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-07-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-06-11 delete address AT House Cheney Manor Industrial Estate Swindon SN2 2QN Wiltshire United Kingdom
2014-06-11 delete fax +44 (0)1793 401 441
2014-06-11 insert address 155 Argosy Way Newport NP19 0LE Gwent
2014-06-11 update primary_contact AT House Cheney Manor Industrial Estate Swindon SN2 2QN Wiltshire United Kingdom => 155 Argosy Way Newport NP19 0LE Gwent
2014-06-02 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address 155 ARGOSY WAY NEWPORT GWENT UNITED KINGDOM NP19 0LE
2013-11-07 insert address 155 ARGOSY WAY NEWPORT GWENT NP19 0LE
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-08-14 => 2013-08-14
2013-11-07 update returns_next_due_date 2013-09-11 => 2014-09-11
2013-10-27 update statutory_documents 14/08/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-25 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 7260 - Other computer related activities
2013-06-22 insert sic_code 62020 - Information technology consultancy activities
2013-06-22 update returns_last_madeup_date 2011-08-14 => 2012-08-14
2013-06-22 update returns_next_due_date 2012-09-11 => 2013-09-11
2013-03-08 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-10-25 delete address AT House Cheney Manor Industrial Estate Swindon Wiltshire SN2 2QN United Kingdom
2012-10-25 delete email in..@pioneer-consultancy-services.co.uk
2012-10-25 insert address AT House Cheney Manor Industrial Estate Swindon SN2 2QN Wiltshire United Kingdom
2012-10-25 insert email in..@pcscs.co.uk
2012-09-05 update statutory_documents 14/08/12 FULL LIST
2012-02-08 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-08-23 update statutory_documents 14/08/11 FULL LIST
2011-06-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHAILESH KHOBRE
2011-04-21 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2011-02-16 update statutory_documents DIRECTOR APPOINTED MR SHAILESH KUMAR KHOBRE
2010-12-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/2010 FROM FLAT 11 WELLINGTON HOUSE WELLINGTON STREET SWINDON WILTSHIRE SN1 1EB
2010-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HARI KRISHNA MULAGALA / 22/12/2010
2010-09-01 update statutory_documents 14/08/10 FULL LIST
2009-08-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION