POWER TO SAIL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewAppointment of Mr Jonathan Mark Browne as a director on 2025-08-26

View Document

29/08/2529 August 2025 NewTermination of appointment of Martyn Browne as a director on 2025-08-29

View Document

29/08/2529 August 2025 NewCessation of Martyn Browne as a person with significant control on 2025-08-29

View Document

29/08/2529 August 2025 NewNotification of Jonathan Mark Browne as a person with significant control on 2025-08-29

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-09 with updates

View Document

24/03/2524 March 2025 Micro company accounts made up to 2024-06-30

View Document

22/08/2422 August 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Micro company accounts made up to 2022-06-30

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-05-09 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-05-09 with updates

View Document

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

08/03/218 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTYN BROWNE

View Document

08/03/218 March 2021 CESSATION OF JONATHAN MARK BROWNE AS A PSC

View Document

22/02/2122 February 2021 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BROWNE

View Document

22/02/2122 February 2021 DIRECTOR APPOINTED MR MARTYN BROWNE

View Document

16/11/2016 November 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/11/2016 November 2020 COMPANY NAME CHANGED SUPERYACHT SPORTS LIMITED CERTIFICATE ISSUED ON 16/11/20

View Document

16/11/2016 November 2020 CHANGE OF NAME 29/10/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

09/05/189 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK BROWNE / 01/01/2018

View Document

09/05/189 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK BROWNE / 01/01/2018

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/12/1614 December 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

14/12/1614 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK BROWNE / 14/12/2016

View Document

21/09/1621 September 2016 DISS40 (DISS40(SOAD))

View Document

15/09/1615 September 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/07/1516 July 2015 COMPANY NAME CHANGED MOTIVATED VENDOR LIMITED CERTIFICATE ISSUED ON 16/07/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/05/1522 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/05/1419 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

16/05/1416 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK BROWNE / 08/05/2014

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/05/1324 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/11/121 November 2012 COMPANY NAME CHANGED POWER TO SAIL LIMITED CERTIFICATE ISSUED ON 01/11/12

View Document

01/11/121 November 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/08/123 August 2012 PREVEXT FROM 31/12/2011 TO 30/06/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

25/05/1225 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

27/02/1227 February 2012 REGISTERED OFFICE CHANGED ON 27/02/2012 FROM TRAFALGAR WHARF HAMILTON ROAD PORTSMOUTH HAMPSHIRE PO6 4QB ENGLAND

View Document

21/01/1221 January 2012 DISS40 (DISS40(SOAD))

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

14/07/1114 July 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

14/07/1114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK BROWNE / 06/07/2011

View Document

28/09/1028 September 2010 APPOINTMENT TERMINATED, SECRETARY LEAH BROWNE

View Document

28/09/1028 September 2010 REGISTERED OFFICE CHANGED ON 28/09/2010 FROM BIRDHAM POOL MARINA BIRDHAM CHICHESTER WEST SUSSEX PO20 7BG

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/05/1014 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK BROWNE / 09/05/2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/09/0914 September 2009 PREVSHO FROM 31/05/2009 TO 31/12/2008

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

15/05/0915 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 REGISTERED OFFICE CHANGED ON 26/03/2009 FROM MARINE WORKS ITCHENOR WEST SUSSEX PO20 7AL

View Document

21/08/0821 August 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 REGISTERED OFFICE CHANGED ON 31/10/07 FROM: UNIVERSAL MARINA, SARISBURY GREEN, SOUTHAMPTON HAMPSHIRE SO31 7ZN

View Document

31/10/0731 October 2007 SECRETARY RESIGNED

View Document

31/10/0731 October 2007 NEW SECRETARY APPOINTED

View Document

05/07/075 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

16/06/0716 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/11/0617 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/069 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information