POOLE SAILING LTD

Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

28/09/2428 September 2024 Micro company accounts made up to 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

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

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/12/1723 December 2017 DISS40 (DISS40(SOAD))

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/01/1629 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

29/01/1629 January 2016 REGISTERED OFFICE CHANGED ON 29/01/2016 FROM 269 FARNBOROUGH ROAD FARNBOROUGH HAMPSHIRE GU14 7LY

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/01/152 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/01/1415 January 2014 SAIL ADDRESS CREATED

View Document

15/01/1415 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/01/137 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL RILEY

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RILEY

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE RILEY

View Document

12/01/1212 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

12/01/1212 January 2012 SECRETARY APPOINTED KATHARINE ARLENE MELLOR GIBSON

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED ROBERT GIBSON

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MS. KATHARINE ARLENE MELLOR GIBSON

View Document

07/10/117 October 2011 CURRSHO FROM 31/03/2012 TO 31/12/2011

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/03/1111 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN RILEY / 24/03/2010

View Document

24/03/1024 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANN RILEY / 24/03/2010

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/06/0924 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL RILEY / 24/06/2009

View Document

24/06/0924 June 2009 REGISTERED OFFICE CHANGED ON 24/06/2009 FROM 91 HAMESMOOR ROAD MYTCHETT CAMBERLEY GU16 6JF

View Document

24/06/0924 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL RILEY / 24/06/2009

View Document

24/06/0924 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE RILEY / 24/06/2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/03/087 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/04/0711 April 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 NEW DIRECTOR APPOINTED

View Document

21/03/0321 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/03/037 March 2003 SECRETARY RESIGNED

View Document

07/03/037 March 2003 DIRECTOR RESIGNED

View Document

06/03/036 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information