PILOT OFFSHORE RENEWABLES LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

06/02/256 February 2025 Appointment of Mr Raul Garcia Diaz as a director on 2025-02-05

View Document

06/02/256 February 2025 Termination of appointment of Mr. Miguel Angel Guerra Benitez as a director on 2025-02-05

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

05/10/235 October 2023 Termination of appointment of Aida Perez Alonso as a director on 2023-09-15

View Document

05/10/235 October 2023 Appointment of Ms Marta Fernandez Melero as a director on 2023-09-15

View Document

27/09/2327 September 2023 Full accounts made up to 2022-12-31

View Document

20/06/2320 June 2023 Termination of appointment of Marta Nogueroles Rodriguez as a director on 2023-06-15

View Document

20/06/2320 June 2023 Appointment of Mr Carlos Javier Royo Ibanez as a director on 2023-06-15

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

03/04/233 April 2023 Appointment of Mr Tomás Jesús Fanjul Benito as a director on 2023-02-14

View Document

22/03/2322 March 2023 Appointment of Ms Marta Nogueroles Rodriguez as a director on 2023-02-14

View Document

22/03/2322 March 2023 Termination of appointment of Jaime Altolaguirre as a director on 2023-02-14

View Document

22/03/2322 March 2023 Termination of appointment of Juan Cristobal Gonzalez Wiedmaier as a director on 2023-02-14

View Document

22/03/2322 March 2023 Termination of appointment of Jose Antonio Fernandez Garcia as a director on 2023-02-14

View Document

22/03/2322 March 2023 Appointment of Mr Mr. Miguel Angel Guerra Benitez as a director on 2023-02-14

View Document

03/10/223 October 2022 Full accounts made up to 2021-12-31

View Document

24/09/2124 September 2021 Full accounts made up to 2020-12-31

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

03/01/193 January 2019 PREVEXT FROM 30/09/2018 TO 31/12/2018 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

22/10/1822 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

14/05/1814 May 2018 ADOPT ARTICLES 20/03/2018

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, SECRETARY D.W. COMPANY SERVICES LIMITED

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HEPBURN

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR JAIME ALTOLAGUIRRE

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED MR. ALEXANDER HEPBURN

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR CARLOS BARAT VINACUA

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACS, ACTIVIDADES DE CONSTRUCCION Y SERVICIOS, S.A.

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/06/1728 June 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/06/2017

View Document

19/06/1719 June 2017 PREVSHO FROM 15/10/2016 TO 30/09/2016

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

05/04/175 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4476140001

View Document

25/11/1625 November 2016 APPOINTMENT TERMINATED, DIRECTOR EUGENIO GOMEZ JENE

View Document

25/11/1625 November 2016 DIRECTOR APPOINTED MR CARLOS BARAT VINACUA

View Document

09/11/169 November 2016 14/10/16 STATEMENT OF CAPITAL GBP 104.00

View Document

09/11/169 November 2016 ADOPT ARTICLES 14/10/2016

View Document

04/11/164 November 2016 DIRECTOR APPOINTED JUAN CRISTOBAL GONZALEZ WIEDMAIER

View Document

04/11/164 November 2016 DIRECTOR APPOINTED EUGENIO FELIX GOMEZ JENE

View Document

04/11/164 November 2016 DIRECTOR APPOINTED JOSE ANTONIO FERNANDEZ GARCIA

View Document

04/11/164 November 2016 DIRECTOR APPOINTED AIDA PEREZ ALONSO

View Document

17/08/1617 August 2016 SUB-DIVISION 05/08/16

View Document

17/08/1617 August 2016 SUBDIVISION INTO 10000 ORDINARY SHARES OF £0.01 EACH 05/08/2016

View Document

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM C/O DUNDAS & WILSON CS LLP SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 2EN

View Document

29/04/1629 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4476140001

View Document

18/04/1618 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 15 October 2015

View Document

06/05/156 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 15 October 2014

View Document

13/05/1413 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

02/05/142 May 2014 CURREXT FROM 30/04/2014 TO 15/10/2014

View Document

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / BARON STEPHEN OF LOWER DEESIDE NICOL ROSS STEPHEN / 15/04/2014

View Document

15/04/1315 April 2013 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