NETPILOT INTERNET SECURITY LIMITED

Company Documents

DateDescription
20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM 9 PORTLAND SQUARE BRISTOL BS2 8ST

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT HAWKINS

View Document

12/05/1812 May 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

01/05/181 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/04/1818 April 2018 APPLICATION FOR STRIKING-OFF

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

31/10/1731 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/04/174 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL STEWART GANE PUSHMAN / 04/04/2017

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

04/04/174 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE STEWART GENE PUSHMAN / 04/04/2017

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/10/1620 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE PUSHMAN / 20/10/2016

View Document

13/05/1613 May 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/11/1520 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/04/1515 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

18/03/1518 March 2015 16/06/09 STATEMENT OF CAPITAL GBP 120.0

View Document

11/03/1511 March 2015 27/03/14 FULL LIST AMEND

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/04/1429 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

06/02/146 February 2014 DIRECTOR APPOINTED ROBERT WILLIAM HAWKINS

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/09/1319 September 2013 SECOND FILING WITH MUD 27/03/13 FOR FORM AR01

View Document

02/04/132 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/04/1223 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/04/116 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/07/1023 July 2010 PREVEXT FROM 31/03/2010 TO 30/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE PUSHMAN / 26/03/2010

View Document

29/04/1029 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL STEWART GANE PUSHMAN / 27/03/2010

View Document

23/06/0923 June 2009 S-DIV

View Document

23/06/0923 June 2009 GBP NC 100/1000 16/06/2009

View Document

23/06/0923 June 2009 NC INC ALREADY ADJUSTED 16/06/09

View Document

16/05/0916 May 2009 COMPANY NAME CHANGED EQUIINET SECURITY LIMITED CERTIFICATE ISSUED ON 19/05/09

View Document

15/05/0915 May 2009 DIRECTOR APPOINTED NIGEL STEWART GANE PUSHMAN

View Document

11/05/0911 May 2009 REGISTERED OFFICE CHANGED ON 11/05/2009 FROM, BUILDING THREE CITY WEST BUSINESS PARK, GELDARD ROAD, LEEDS, WEST YORKSHIRE, LS12 6LN

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN WEBBER

View Document

27/03/0927 March 2009 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