PILOT DRILLING CONTROL LIMITED

Company Documents

DateDescription
19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

07/10/237 October 2023 Application to strike the company off the register

View Document

06/09/236 September 2023

View Document

06/09/236 September 2023

View Document

06/09/236 September 2023 Resolutions

View Document

06/09/236 September 2023 Resolutions

View Document

06/09/236 September 2023 Resolutions

View Document

06/09/236 September 2023 Statement of capital on 2023-09-06

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

09/05/239 May 2023 Appointment of Iain David Farley as a director on 2023-05-05

View Document

05/05/235 May 2023 Termination of appointment of Colin James Mackenzie as a director on 2023-05-05

View Document

25/04/2225 April 2022 Registered office address changed from 1 London Street Reading RG1 4PN to Second Floor Davidson House Forbury Square Reading Berkshire RG1 3EU on 2022-04-25

View Document

04/04/224 April 2022 Appointment of Mr Lewis John Woodburn Mcalister as a director on 2022-03-02

View Document

04/04/224 April 2022 Appointment of Carole Paley as a director on 2022-03-02

View Document

04/04/224 April 2022 Termination of appointment of Patrick Neil Sibille as a director on 2022-03-02

View Document

04/04/224 April 2022 Termination of appointment of Charles Alexander Forbes as a director on 2021-12-30

View Document

04/04/224 April 2022 Appointment of Colin Mackenzie as a director on 2022-03-02

View Document

04/04/224 April 2022 Termination of appointment of Melissa Cougle as a director on 2022-02-24

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

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

View Accounts

22/12/2122 December 2021 Secretary's details changed for Burnett & Reid Llp on 2021-05-12

View Document

19/03/2119 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

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

View Accounts

31/12/2031 December 2020 CONFIRMATION STATEMENT MADE ON 29/12/20, NO UPDATES

View Document

29/09/2029 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

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

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MELISSA COUGLE

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR KYLE MCCLURE

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

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

View Accounts

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED MR ALEJANDRO CESTERO

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED MR CHARLES ALEXANDER FORBES

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED MR KYLE FRANCIS MCCLURE

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, DIRECTOR ALEJANDRO CESTERO

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

12/07/1712 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, DIRECTOR DONALD MOSING

View Document

15/08/1615 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

29/01/1629 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

28/01/1628 January 2016 REGISTERED OFFICE CHANGED ON 28/01/2016 FROM C/O UNIT 1 BESSEMER WAY HARFREYS INDUSTRIAL ESTATE GREAT YARMOUTH NORFOLK NR31 0LX

View Document

12/03/1512 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

30/01/1530 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

28/05/1428 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

04/02/144 February 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

10/06/1310 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

27/05/1327 May 2013 APPOINTMENT TERMINATED, SECRETARY BURNETT & REID

View Document

27/05/1327 May 2013 CORPORATE SECRETARY APPOINTED BURNETT & REID LLP

View Document

14/02/1314 February 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

28/03/1228 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

17/02/1217 February 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR GEORGE SWIETLIK

View Document

16/03/1116 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

11/03/1111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE SWIETLIK / 29/12/2010

View Document

11/03/1111 March 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

15/03/1015 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, SECRETARY DONALD MOSING

View Document

08/02/108 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNETT & REID / 29/12/2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD KEITH MOSING / 29/12/2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK NEIL SIBILLE / 29/12/2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE SWIETLIK / 29/12/2009

View Document

08/02/108 February 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

26/09/0926 September 2009 REGISTERED OFFICE CHANGED ON 26/09/2009 FROM NOUVOTECH HOUSE HARBOUR ROAD INDUSTRIAL ESTATE LOWESTOFT SUFFOLK NR32 3LZ

View Document

27/08/0927 August 2009 SECRETARY APPOINTED BURNETT & REID

View Document

22/04/0922 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

23/02/0923 February 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/10/0824 October 2008 REGISTERED OFFICE CHANGED ON 24/10/2008 FROM 'SANDINGS' BROADVIEW ROAD OULTON BROAD LOWESTOFT NR32 3PL

View Document

12/09/0812 September 2008 PREVSHO FROM 31/03/2008 TO 31/12/2007

View Document

05/04/085 April 2008 DIRECTOR AND SECRETARY APPOINTED DONALD KEITH MOSING

View Document

05/04/085 April 2008 DIRECTOR APPOINTED PATRICK NEIL SIBILLE

View Document

05/04/085 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANNE SWIETLIK

View Document

05/04/085 April 2008 APPOINTMENT TERMINATED DIRECTOR MATTHEW CLUBB

View Document

05/04/085 April 2008 COMPANY BUSINESS 31/03/2008

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 NEW DIRECTOR APPOINTED

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/01/0321 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/07/029 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/07/029 July 2002 £ IC 10580/7935 30/05/02 £ SR 2645@1=2645

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

24/12/0124 December 2001 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/12/991 December 1999 SECRETARY RESIGNED

View Document

01/12/991 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

29/01/9929 January 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

18/05/9818 May 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/03/9823 March 1998 RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS

View Document

05/03/975 March 1997 RETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS

View Document

05/03/975 March 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

11/02/9611 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/02/9611 February 1996 RETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS

View Document

11/02/9611 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

24/01/9524 January 1995 RETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS

View Document

24/01/9524 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

24/01/9524 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/02/947 February 1994 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS

View Document

07/02/947 February 1994 NEW DIRECTOR APPOINTED

View Document

07/02/947 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

02/02/932 February 1993 RETURN MADE UP TO 21/12/92; NO CHANGE OF MEMBERS

View Document

02/02/932 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/932 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

13/03/9213 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

13/03/9213 March 1992 RETURN MADE UP TO 29/12/91; FULL LIST OF MEMBERS

View Document

07/10/917 October 1991 DIRECTOR RESIGNED

View Document

19/02/9119 February 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9119 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

19/02/9119 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

14/09/9014 September 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/9030 January 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

30/01/9030 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

16/02/8916 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

01/11/881 November 1988 RETURN MADE UP TO 18/10/88; FULL LIST OF MEMBERS

View Document

10/06/8810 June 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

07/06/887 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

07/04/877 April 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

07/04/877 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

03/08/843 August 1984 CERTIFICATE OF INCORPORATION

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