Advanced company searchLink opens in new window

PITLAIR LIMITED

Company number SC164594

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Jul 2024 AA Total exemption full accounts made up to 31 March 2024
10 May 2024 TM02 Termination of appointment of Ccw Secretaries Limited as a secretary on 10 May 2024
10 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
03 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
12 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
12 Apr 2023 CH04 Secretary's details changed for Ccw Secretaries Limited on 28 September 2022
24 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
04 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
22 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
19 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
28 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
12 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
12 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
29 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
10 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
06 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
13 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
26 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 199,644
27 Apr 2016 CH01 Director's details changed for Lachlan Murdoch Mcintosh on 31 March 2016
27 Apr 2016 CH01 Director's details changed for Janetta Joyce Mcintosh on 31 March 2016
04 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Jun 2015 MR04 Satisfaction of charge 4 in full
29 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 199,644