- Company Overview for PILOT LIGHTING LIMITED (10290606)
- Filing history for PILOT LIGHTING LIMITED (10290606)
- People for PILOT LIGHTING LIMITED (10290606)
- More for PILOT LIGHTING LIMITED (10290606)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Jan 2025 | AA | Total exemption full accounts made up to 31 July 2024 | |
19 Jul 2024 | CS01 | Confirmation statement made on 19 July 2024 with no updates | |
11 Apr 2024 | AD01 | Registered office address changed from 1 the Oaks Mill Farm Courtyard Beachampton Milton Keynes MK19 6DS England to 1 the Willows Mill Farm Courtyard Beachampton Bucks MK19 6DS on 11 April 2024 | |
06 Mar 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
20 Jul 2023 | CS01 | Confirmation statement made on 20 July 2023 with no updates | |
05 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
23 Jul 2022 | CS01 | Confirmation statement made on 20 July 2022 with no updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
20 Jul 2021 | CS01 | Confirmation statement made on 20 July 2021 with no updates | |
16 Jan 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
20 Jul 2020 | CS01 | Confirmation statement made on 20 July 2020 with no updates | |
18 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
24 Jul 2019 | AD01 | Registered office address changed from 3 the Willows Mill Farm Courtyard Beachampton Milton Keynes Buckinghamshire MK19 6DS to 1 the Oaks Mill Farm Courtyard Beachampton Milton Keynes MK19 6DS on 24 July 2019 | |
23 Jul 2019 | CS01 | Confirmation statement made on 20 July 2019 with updates | |
23 Jul 2019 | CH01 | Director's details changed for Mr Dominic Aronin on 23 July 2019 | |
23 Jul 2019 | CH01 | Director's details changed for Mr William David Miles Rae Smith on 23 July 2019 | |
23 Jul 2019 | CH01 | Director's details changed for Mr David Andrew Arthur Nye on 23 July 2019 | |
23 Jul 2019 | CH01 | Director's details changed for Mr John Harding Antill on 1 July 2019 | |
26 Jan 2019 | PSC04 | Change of details for Mr David Nye as a person with significant control on 26 January 2019 | |
26 Jan 2019 | PSC04 | Change of details for Mr Dominic Aronin as a person with significant control on 26 January 2019 | |
26 Jan 2019 | PSC04 | Change of details for Mr John Harding Antill as a person with significant control on 26 January 2019 | |
23 Jan 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
02 Nov 2018 | PSC04 | Change of details for Mr David Nye as a person with significant control on 2 November 2018 | |
02 Nov 2018 | CH01 | Director's details changed for Mr David Andrew Arthur Nye on 2 November 2018 | |
24 Jul 2018 | CS01 | Confirmation statement made on 20 July 2018 with no updates |