CONCEPT SAILS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Confirmation statement made on 2024-12-19 with updates

View Document

10/07/2410 July 2024 Micro company accounts made up to 2023-12-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2023-12-19 with no updates

View Document

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

View Accounts

01/06/231 June 2023 Micro company accounts made up to 2022-12-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-12-19 with no updates

View Document

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

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2021-12-19 with no updates

View Document

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

View Accounts

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES

View Document

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

View Accounts

11/02/2011 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

07/05/197 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/05/1811 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

17/04/1817 April 2018 REGISTERED OFFICE CHANGED ON 17/04/2018 FROM 4 WARWICK ROAD POOLE DORSET BH14 8SY

View Document

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

View Accounts

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR RAY THOMAS

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

27/03/1727 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

18/09/1618 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

07/04/167 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / RAY THOMAS / 04/01/2015

View Document

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

View Accounts

12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/04/159 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

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

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/04/146 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

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

View Accounts

15/09/1315 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/04/1321 April 2013 REGISTERED OFFICE CHANGED ON 21/04/2013 FROM NUMBER 91 (1ST FLOOR) SALTERNS ROAD, POOLE DORSET BH14 8BL

View Document

21/04/1321 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

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

View Accounts

02/11/122 November 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

11/04/1211 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

07/04/117 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STANLEY THOMAS / 02/04/2011

View Document

06/04/116 April 2011 SECRETARY'S CHANGE OF PARTICULARS / EMMA BOREIN THOMAS / 02/02/2011

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/04/1021 April 2010 SECRETARY'S CHANGE OF PARTICULARS / EMMA BOREIN SMITH / 02/04/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAY THOMAS / 02/04/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STANLEY THOMAS / 02/04/2010

View Document

21/04/1021 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/04/0913 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/04/084 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/04/083 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 NEW SECRETARY APPOINTED

View Document

02/10/072 October 2007 SECRETARY RESIGNED

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

03/05/073 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/04/072 April 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/04/063 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

14/04/0514 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 REGISTERED OFFICE CHANGED ON 21/10/04 FROM: UNIT B1 ROMANY CENTRE WAREHAM ROAD HOLTON HEATH POOLE DORSET BH16 6JL

View Document

21/10/0421 October 2004 LOCATION OF REGISTER OF MEMBERS

View Document

15/05/0415 May 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 LOCATION OF REGISTER OF MEMBERS

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 REGISTERED OFFICE CHANGED ON 15/04/04 FROM: SUITE 18 FOLKESTONE ENTERPRISE CENT, SHEARWAY BUS PK SHEARWAY RD FOLKESTONE CT19 4RH

View Document

15/04/0415 April 2004 SECRETARY RESIGNED

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

02/04/042 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information