GLOBAL PILOT SOLUTIONS LTD

Company Documents

DateDescription
05/03/245 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/03/245 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

09/12/239 December 2023 Application to strike the company off the register

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-07-31

View Document

08/11/238 November 2023 Director's details changed for Mrs Olena Cherry-Downes on 2023-11-01

View Document

01/11/231 November 2023 Registered office address changed from Room 405, Highland House, 165 the Broadway London SW19 1NE England to Suite Lu.231, the Light Bulb, 1 Filament Walk Wandsworth London SW18 4GQ on 2023-11-01

View Document

20/09/2320 September 2023 Previous accounting period extended from 2023-01-31 to 2023-07-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-03 with updates

View Document

27/10/2227 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-03 with updates

View Document

13/01/2213 January 2022 Director's details changed for Mrs Olena Cherry-Downes on 2022-01-01

View Document

11/11/2111 November 2021 Registered office address changed from Ibex House, 162-164 Arthur Road London SW19 8AQ England to Room 405, Highland House, 165 the Broadway London SW19 1NE on 2021-11-11

View Document

12/10/2112 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/10/1922 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

27/03/1927 March 2019 DISS40 (DISS40(SOAD))

View Document

26/03/1926 March 2019 FIRST GAZETTE

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/10/1824 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS OLENA CHERRY-DOWNES / 04/01/2018

View Document

03/01/183 January 2018 SECRETARY'S CHANGE OF PARTICULARS / OLENA CHERRY-DOWNES / 03/01/2018

View Document

18/10/1718 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM PARK HOUSE 158-160 ARTHUR ROAD WIMBLEDON PARK LONDON SW19 8AQ

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/01/1615 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS OLENA CHERRY-DOWNES / 19/08/2014

View Document

12/01/1512 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL CHERRY-DOWNES / 19/08/2014

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/02/1425 February 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

18/01/1318 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

16/11/1216 November 2012 SECRETARY APPOINTED OLENA CHERRY-DOWNES

View Document

29/10/1229 October 2012 CHANGE PERSON AS SECRETARY

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL CHERRY-DOWNES / 18/09/2012

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS OLENA CHERRY-DOWNES / 18/09/2012

View Document

29/10/1229 October 2012 REGISTERED OFFICE CHANGED ON 29/10/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

11/09/1211 September 2012 DIRECTOR APPOINTED MRS OLENA CHERRY-DOWNES

View Document

11/04/1211 April 2012 01/04/12 STATEMENT OF CAPITAL GBP 100

View Document

10/01/1210 January 2012 10/01/12 STATEMENT OF CAPITAL GBP 100

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR OLENA CHERRY-DOWNES

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, SECRETARY SALLY TEE

View Document

03/01/123 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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