PILOTMAX COMMUNICATIONS LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-25 with no updates

View Document

03/07/243 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/09/237 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/08/212 August 2021 Accounts for a dormant company made up to 2020-12-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/09/1912 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/09/1810 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/08/1631 August 2016 REGISTERED OFFICE CHANGED ON 31/08/2016 FROM 59-60 THAMES STREET WINDSOR BERKSHIRE SL4 1TX

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/09/152 September 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/08/1414 August 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

14/08/1414 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN HENRY FODDY / 01/01/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/09/1328 September 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

28/09/1328 September 2013 REGISTERED OFFICE CHANGED ON 28/09/2013 FROM 34 PARADISE ROAD RICHMOND SURREY TW9 1SE

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/02/1318 February 2013 REGISTERED OFFICE CHANGED ON 18/02/2013 FROM UNIT 7 PRINTWORKS HOUSE 27 DUNSTABLE ROAD RICHMOND SURREY TW9 1UH

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/09/1214 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / JANE PATRICIA HERBERT / 29/06/2012

View Document

14/09/1214 September 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

27/07/1127 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/09/108 September 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE PATRICIA HERBERT / 01/01/2010

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/09/0911 September 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/11/0828 November 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/05/0814 May 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/04/0826 April 2008 COMPANY NAME CHANGED PILOT COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 28/04/08

View Document

19/09/0719 September 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/09/0718 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

28/08/0728 August 2007 REGISTERED OFFICE CHANGED ON 28/08/07 FROM: ROSEDALE HOUSE ROSEDALE ROAD RICHMOND TW9 2SZ

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/09/0613 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

13/09/0613 September 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 REGISTERED OFFICE CHANGED ON 07/06/06 FROM: 2 A C COURT HIGH STREET THAMES DITTON SURREY KT7 0SR

View Document

07/06/067 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

15/08/0515 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/08/0515 August 2005 S386 DISP APP AUDS 01/08/05

View Document

15/08/0515 August 2005 S366A DISP HOLDING AGM 01/08/05

View Document

15/08/0515 August 2005 ACC. REF. DATE EXTENDED FROM 27/12/05 TO 31/12/05

View Document

20/04/0520 April 2005 REGISTERED OFFICE CHANGED ON 20/04/05 FROM: PORTLAND HOUSE PARK STREET BAGSHOT SURREY GU19 5PG

View Document

12/08/0412 August 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/12/03

View Document

24/10/0324 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/12/02

View Document

14/07/0314 July 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 NEW SECRETARY APPOINTED

View Document

28/01/0328 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/07/0230 July 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

27/07/0227 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/12/01

View Document

25/10/0125 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/12/00

View Document

10/07/0110 July 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0127 April 2001 REGISTERED OFFICE CHANGED ON 27/04/01 FROM: ELMSTEAD SOUTHGATE PARK, ORTON SOUTHGATE PETERBOROUGH CAMBRIDGESHIRE PE2 6TJ

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/12/99

View Document

16/08/0016 August 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 REGISTERED OFFICE CHANGED ON 06/01/00 FROM: MULBERRY HOUSE 53 CHURCH STREET WEYBRIDGE SURREY, KT13 8DJ

View Document

15/10/9915 October 1999 FULL ACCOUNTS MADE UP TO 27/12/98

View Document

02/07/992 July 1999 RETURN MADE UP TO 29/06/99; NO CHANGE OF MEMBERS

View Document

11/08/9811 August 1998 FULL ACCOUNTS MADE UP TO 27/12/97

View Document

30/06/9830 June 1998 RETURN MADE UP TO 29/06/98; NO CHANGE OF MEMBERS

View Document

25/09/9725 September 1997 FULL ACCOUNTS MADE UP TO 27/12/96

View Document

09/07/979 July 1997 RETURN MADE UP TO 29/06/97; FULL LIST OF MEMBERS

View Document

27/09/9627 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/12/95

View Document

11/07/9611 July 1996 RETURN MADE UP TO 29/06/96; NO CHANGE OF MEMBERS

View Document

21/07/9521 July 1995 RETURN MADE UP TO 29/06/95; NO CHANGE OF MEMBERS

View Document

21/07/9521 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/12/94

View Document

09/08/949 August 1994 RETURN MADE UP TO 29/06/94; FULL LIST OF MEMBERS

View Document

14/04/9414 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/12/93

View Document

15/02/9415 February 1994 NEW DIRECTOR APPOINTED

View Document

21/01/9421 January 1994 LOCATION OF REGISTER OF MEMBERS

View Document

27/06/9327 June 1993 RETURN MADE UP TO 29/06/93; NO CHANGE OF MEMBERS

View Document

06/06/936 June 1993 REGISTERED OFFICE CHANGED ON 06/06/93 FROM: 20,QUEENS ROAD WEYBRIDGE SURREY KT13 9UZ

View Document

22/04/9322 April 1993 FULL ACCOUNTS MADE UP TO 27/12/92

View Document

28/07/9228 July 1992 RETURN MADE UP TO 29/06/92; NO CHANGE OF MEMBERS

View Document

15/04/9215 April 1992 FULL ACCOUNTS MADE UP TO 27/12/91

View Document

01/07/911 July 1991 RETURN MADE UP TO 29/06/91; FULL LIST OF MEMBERS

View Document

02/05/912 May 1991 LOCATION OF REGISTER OF MEMBERS

View Document

11/02/9111 February 1991 80A,252,366A,386. 22/01/91

View Document

18/01/9118 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 27/12

View Document

22/11/9022 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/11/9022 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/11/9022 November 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/11/9019 November 1990 COMPANY NAME CHANGED JOINTSAVE LIMITED CERTIFICATE ISSUED ON 20/11/90

View Document

16/11/9016 November 1990 REGISTERED OFFICE CHANGED ON 16/11/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

14/11/9014 November 1990 ALTER MEM AND ARTS 08/10/90

View Document

20/08/9020 August 1990 ADOPT MEM AND ARTS 29/06/90

View Document

29/06/9029 June 1990 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