- Company Overview for PILOT OFFSHORE RENEWABLES LIMITED (SC447614)
- Filing history for PILOT OFFSHORE RENEWABLES LIMITED (SC447614)
- People for PILOT OFFSHORE RENEWABLES LIMITED (SC447614)
- Charges for PILOT OFFSHORE RENEWABLES LIMITED (SC447614)
- More for PILOT OFFSHORE RENEWABLES LIMITED (SC447614)
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) |
---|---|---|---|
30 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
30 Apr 2024 | CS01 | Confirmation statement made on 15 April 2024 with no updates | |
05 Oct 2023 | TM01 | Termination of appointment of Aida Perez Alonso as a director on 15 September 2023 | |
05 Oct 2023 | AP01 | Appointment of Ms Marta Fernandez Melero as a director on 15 September 2023 | |
27 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
20 Jun 2023 | AP01 | Appointment of Mr Carlos Javier Royo Ibanez as a director on 15 June 2023 | |
20 Jun 2023 | TM01 | Termination of appointment of Marta Nogueroles Rodriguez as a director on 15 June 2023 | |
10 May 2023 | CS01 | Confirmation statement made on 15 April 2023 with no updates | |
03 Apr 2023 | AP01 | Appointment of Mr Tomás Jesús Fanjul Benito as a director on 14 February 2023 | |
22 Mar 2023 | AP01 | Appointment of Mr Mr. Miguel Angel Guerra Benitez as a director on 14 February 2023 | |
22 Mar 2023 | AP01 | Appointment of Ms Marta Nogueroles Rodriguez as a director on 14 February 2023 | |
22 Mar 2023 | TM01 | Termination of appointment of Juan Cristobal Gonzalez Wiedmaier as a director on 14 February 2023 | |
22 Mar 2023 | TM01 | Termination of appointment of Jaime Altolaguirre as a director on 14 February 2023 | |
22 Mar 2023 | TM01 | Termination of appointment of Jose Antonio Fernandez Garcia as a director on 14 February 2023 | |
03 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
20 Apr 2022 | CS01 | Confirmation statement made on 15 April 2022 with updates | |
24 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
15 Apr 2021 | CS01 | Confirmation statement made on 15 April 2021 with no updates | |
23 Nov 2020 | AD01 | Registered office address changed from C/O Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland to C/O Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 23 November 2020 | |
30 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
16 Jun 2020 | MR01 | Registration of charge SC4476140002, created on 12 June 2020 | |
07 May 2020 | CS01 | Confirmation statement made on 15 April 2020 with updates | |
27 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 24 February 2020
|
|
26 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2020 | SH19 |
Statement of capital on 24 February 2020
|