SAIL & SCALE LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Liquidators' statement of receipts and payments to 2025-03-22

View Document

21/05/2421 May 2024 Liquidators' statement of receipts and payments to 2024-03-22

View Document

14/05/2414 May 2024 Appointment of a voluntary liquidator

View Document

13/04/2413 April 2024 Removal of liquidator by court order

View Document

02/10/232 October 2023 Appointment of a voluntary liquidator

View Document

29/08/2329 August 2023 Removal of liquidator by court order

View Document

04/04/234 April 2023 Registered office address changed from 41 Lynmouth Drive Ruislip HA4 9BY England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2023-04-04

View Document

04/04/234 April 2023 Resolutions

View Document

04/04/234 April 2023 Appointment of a voluntary liquidator

View Document

04/04/234 April 2023 Resolutions

View Document

04/04/234 April 2023 Declaration of solvency

View Document

04/04/234 April 2023 Resolutions

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2023-03-22

View Document

22/03/2322 March 2023 Annual accounts for year ending 22 Mar 2023

View Accounts

22/03/2322 March 2023 Previous accounting period shortened from 2023-05-31 to 2023-03-22

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

10/02/2310 February 2023 Notification of Shinu Mittal as a person with significant control on 2023-02-10

View Document

10/02/2310 February 2023 Change of details for Mr Sumit Soni as a person with significant control on 2023-02-10

View Document

08/02/238 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/05/2125 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

12/05/2112 May 2021 CONFIRMATION STATEMENT MADE ON 12/05/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

17/09/1917 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHINU MITTAL / 20/05/2019

View Document

21/05/1921 May 2019 PSC'S CHANGE OF PARTICULARS / MR SUMIT SONI / 21/05/2018

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

21/05/1921 May 2019 CESSATION OF SHINU MITTAL AS A PSC

View Document

22/01/1922 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MRS SHINU MITTAL

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR SHINU MITTAL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/10/1614 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SUMIT SONI / 14/10/2016

View Document

14/10/1614 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHINU MITTAL / 14/10/2016

View Document

14/10/1614 October 2016 REGISTERED OFFICE CHANGED ON 14/10/2016 FROM 4 POYNINGS CRESCENT BASINGSTOKE HAMPSHIRE RG21 3AY

View Document

09/06/169 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/06/151 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHINU MITTAL / 02/01/2015

View Document

19/12/1419 December 2014 REGISTERED OFFICE CHANGED ON 19/12/2014 FROM 57 COSTONS LANE GREENFORD MIDDLESEX UB6 8RS

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/06/145 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/07/134 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

20/06/1320 June 2013 REGISTERED OFFICE CHANGED ON 20/06/2013 FROM 8 MINORCA GROVE SHENLEY BROOKEND MILTON KEYNES BUCKS MK5 7FU UNITED KINGDOM

View Document

20/06/1320 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHINU MITTAL / 20/06/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

02/01/132 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHINU MITTAL / 01/01/2013

View Document

02/01/132 January 2013 REGISTERED OFFICE CHANGED ON 02/01/2013 FROM 4 ICKNIELD DRIVE ILFORD ESSEX IG2 6SD UNITED KINGDOM

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

09/07/129 July 2012 06/07/12 STATEMENT OF CAPITAL GBP 2

View Document

05/07/125 July 2012 DIRECTOR APPOINTED MR SUMIT SONI

View Document

12/06/1212 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHINU MITTAL / 19/03/2012

View Document

19/03/1219 March 2012 REGISTERED OFFICE CHANGED ON 19/03/2012 FROM SJD ACCOUNTANCY HIGH TREES HILLFIELD ROAD HEMEL HEMPSTEAD HERTS HP2 4AY UNITED KINGDOM

View Document

31/05/1131 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company