PILOT SERVICES FLYING 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
12/09/2512 September 2025 NewConfirmation statement made on 2025-09-12 with updates

View Document

24/06/2524 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/06/2420 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/09/2312 September 2023 Confirmation statement made on 2023-09-12 with updates

View Document

12/09/2312 September 2023 Notification of Peter Morton as a person with significant control on 2023-09-12

View Document

12/09/2312 September 2023 Cessation of Anne Mary Kate Hamilton as a person with significant control on 2023-09-12

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-03 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

07/06/207 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM 2A ZODIAC HOUSE CALLEVA PARK ALDERMASTON BERKSHIRE RG7 8HN

View Document

11/10/1911 October 2019 PSC'S CHANGE OF PARTICULARS / MR BRIAN WILLIAM HAMILTON / 18/09/2019

View Document

11/10/1911 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WILLIAM HAMILTON / 18/09/2019

View Document

11/10/1911 October 2019 PSC'S CHANGE OF PARTICULARS / MRS ANNE MARY KATE HAMILTON / 18/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

22/05/1922 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE MARY KATE HAMILTON

View Document

22/05/1922 May 2019 PSC'S CHANGE OF PARTICULARS / MR BRIAN WILLIAM HAMILTON / 10/07/2018

View Document

17/05/1917 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES

View Document

08/06/188 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN WILLIAM HAMILTON

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

17/08/1717 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/08/2017

View Document

17/08/1717 August 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/05/1730 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WILLIAM HAMILTON / 30/05/2017

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/11/1526 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID COOKE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/07/158 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/09/1419 September 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

15/06/1415 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/09/1317 September 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

18/09/1218 September 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM, GRIFFINS COURT, 24-32 LONDON, ROAD, NEWBURY, BERKSHIRE, RG14 1JX

View Document

22/09/1122 September 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/01/1128 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WILLIAM HAMILTON / 28/01/2011

View Document

17/09/1017 September 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/05/0926 May 2009 DIRECTOR APPOINTED DAVID JOSEPH COOKE

View Document

14/05/0914 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/10/0830 October 2008 APPOINTMENT TERMINATED SECRETARY ANNE HAMILTON

View Document

20/09/0820 September 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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