PILOT LITE GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

05/02/255 February 2025 Termination of appointment of Michael Peter Anstey as a director on 2025-01-27

View Document

20/11/2420 November 2024 Second filing of a statement of capital following an allotment of shares on 2024-10-30

View Document

14/11/2414 November 2024 Statement of capital following an allotment of shares on 2024-10-30

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

29/02/2429 February 2024 Registered office address changed from 101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom to 124 City Road London EC1V 2NX on 2024-02-29

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

14/07/2314 July 2023 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/04/2320 April 2023 Director's details changed for Mr Stephen John Hay on 2023-04-03

View Document

20/04/2320 April 2023 Director's details changed for Mr Michael Peter Anstey on 2023-04-03

View Document

20/04/2320 April 2023 Director's details changed for Mr Alexander James Westwater on 2023-04-03

View Document

20/04/2320 April 2023 Director's details changed for Mr Simon Stuart Haworth on 2023-04-03

View Document

03/04/233 April 2023 Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-03

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/02/2221 February 2022 Statement of capital following an allotment of shares on 2022-02-21

View Document

14/02/2214 February 2022 Statement of capital following an allotment of shares on 2022-02-11

View Document

26/01/2226 January 2022 Resolutions

View Document

26/01/2226 January 2022 Change of share class name or designation

View Document

26/01/2226 January 2022 Memorandum and Articles of Association

View Document

26/01/2226 January 2022 Resolutions

View Document

26/01/2226 January 2022 Resolutions

View Document

26/01/2226 January 2022 Resolutions

View Document

26/01/2226 January 2022 Resolutions

View Document

04/01/224 January 2022 Statement of capital following an allotment of shares on 2021-12-22

View Document

24/11/2124 November 2021 Statement of capital following an allotment of shares on 2021-11-22

View Document

11/11/2111 November 2021 Statement of capital following an allotment of shares on 2021-10-29

View Document

20/10/2120 October 2021 Statement of capital following an allotment of shares on 2021-10-08

View Document

24/09/2124 September 2021 Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG

View Document

24/09/2124 September 2021 Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/03/2010 March 2020 10/03/20 STATEMENT OF CAPITAL GBP 574.722

View Document

10/03/2010 March 2020 10/03/20 STATEMENT OF CAPITAL GBP 571.928

View Document

09/03/209 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 PREVSHO FROM 30/05/2019 TO 29/05/2019

View Document

06/11/196 November 2019 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

13/09/1913 September 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/09/2019

View Document

13/09/1913 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BONDMINSTER LIMITED

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED MR GRAHAM HOWARD HEDGER

View Document

11/09/1911 September 2019 09/09/19 STATEMENT OF CAPITAL GBP 512.139

View Document

10/09/1910 September 2019 ADOPT ARTICLES 19/07/2019

View Document

21/08/1921 August 2019 ADOPT ARTICLES 11/12/2018

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

17/05/1917 May 2019 10/05/19 STATEMENT OF CAPITAL GBP 378.806

View Document

17/05/1917 May 2019 05/04/19 STATEMENT OF CAPITAL GBP 378.503

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

25/03/1925 March 2019 NOTIFICATION OF PSC STATEMENT ON 05/03/2019

View Document

25/03/1925 March 2019 05/03/19 STATEMENT OF CAPITAL GBP 373.2

View Document

07/03/197 March 2019 CESSATION OF ALEXANDER WESTWATER AS A PSC

View Document

07/03/197 March 2019 CESSATION OF MICHAEL PETER ANSTEY AS A PSC

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARIA MASSA

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MR SIMON STUART HAWORTH

View Document

15/01/1915 January 2019 02/01/19 STATEMENT OF CAPITAL GBP 330.752

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

15/01/1915 January 2019 17/12/18 STATEMENT OF CAPITAL GBP 298.724

View Document

08/01/198 January 2019 SUB-DIVISION 11/12/18

View Document

07/01/197 January 2019 ADOPT ARTICLES 11/12/2018

View Document

07/01/197 January 2019 CURREXT FROM 28/02/2019 TO 31/05/2019

View Document

18/12/1818 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL PETER ANSTEY

View Document

18/12/1818 December 2018 30/11/18 STATEMENT OF CAPITAL GBP 227

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED MR STEPHEN JOHN HAY

View Document

06/12/186 December 2018 DIRECTOR APPOINTED MR MICHAEL PETER ANSTEY

View Document

06/12/186 December 2018 DIRECTOR APPOINTED MR PIER MASSA

View Document

06/12/186 December 2018 DIRECTOR APPOINTED MRS MARIA CRISTINA MASSA

View Document

12/11/1812 November 2018 ADOPT ARTICLES 30/10/2018

View Document

08/02/188 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company