Advanced company searchLink opens in new window

PILOT LITE GROUP LIMITED

Company number 11194218

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)
23 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with updates
29 Feb 2024 AD01 Registered office address changed from 101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom to 124 City Road London EC1V 2NX on 29 February 2024
22 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
14 Jul 2023 AD02 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ
20 Apr 2023 CH01 Director's details changed for Mr Alexander James Westwater on 3 April 2023
20 Apr 2023 CH01 Director's details changed for Mr Stephen John Hay on 3 April 2023
20 Apr 2023 CH01 Director's details changed for Mr Simon Stuart Haworth on 3 April 2023
20 Apr 2023 CH01 Director's details changed for Mr Michael Peter Anstey on 3 April 2023
03 Apr 2023 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom to 101 New Cavendish Street 1st Floor South London W1W 6XH on 3 April 2023
31 Mar 2023 CS01 Confirmation statement made on 31 March 2023 with updates
27 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
14 Apr 2022 CH01 Director's details changed for Mr Alexander Westwater on 14 April 2022
14 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with updates
15 Mar 2022 AA Total exemption full accounts made up to 31 May 2021
21 Feb 2022 SH01 Statement of capital following an allotment of shares on 21 February 2022
  • GBP 771.327
14 Feb 2022 SH01 Statement of capital following an allotment of shares on 11 February 2022
  • GBP 768.537
26 Jan 2022 SH08 Change of share class name or designation
26 Jan 2022 MA Memorandum and Articles of Association
26 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jan 2022 SH01 Statement of capital following an allotment of shares on 22 December 2021
  • GBP 767.419
24 Nov 2021 SH01 Statement of capital following an allotment of shares on 22 November 2021
  • GBP 762.954
11 Nov 2021 SH01 Statement of capital following an allotment of shares on 29 October 2021
  • GBP 757.657
20 Oct 2021 SH01 Statement of capital following an allotment of shares on 8 October 2021
  • GBP 730.918
24 Sep 2021 AD03 Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
24 Sep 2021 AD02 Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG