SAIL & TRAIL LIMITED

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

27/03/2527 March 2025 Application to strike the company off the register

View Document

23/02/2523 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

31/05/2431 May 2024 Confirmation statement made on 2024-05-11 with updates

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

27/02/2427 February 2024 Previous accounting period shortened from 2023-05-31 to 2023-05-30

View Document

01/08/231 August 2023 Registered office address changed from 1-3 Moss Grove Kingswinford DY6 9HS England to 1-3 Moss Grove Kingswinford West Midlands DY6 9HS on 2023-08-01

View Document

26/07/2326 July 2023 Registered office address changed from Curzon Street Business Centre Curzon Street Burton on Trent Staffordshire DE14 2DH to 1-3 Moss Grove Kingswinford DY6 9HS on 2023-07-26

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

16/03/2316 March 2023 Director's details changed for Ms Gillian Lyndsay Curtis on 2023-03-07

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

28/11/2228 November 2022 Termination of appointment of Neil Phillips as a director on 2022-10-30

View Document

28/11/2228 November 2022 Cessation of Neil Phillips as a person with significant control on 2022-10-30

View Document

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

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

10/05/2210 May 2022 Change of details for Mr Neil Phillips as a person with significant control on 2022-05-09

View Document

09/05/229 May 2022 Change of details for Mr Neil Phillips as a person with significant control on 2022-05-09

View Document

09/05/229 May 2022 Director's details changed for Ms Gillian Curtis on 2022-05-09

View Document

09/05/229 May 2022 Change of details for Ms Gillian Curtis as a person with significant control on 2022-05-09

View Document

09/05/229 May 2022 Director's details changed for Mr Neil Phillips on 2022-05-09

View Document

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

View Accounts

21/05/2121 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

11/05/2111 May 2021 CONFIRMATION STATEMENT MADE ON 11/05/21, NO UPDATES

View Document

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

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

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

View Accounts

11/05/1611 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

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

View Accounts

11/05/1511 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

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

View Accounts

12/05/1412 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

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

View Accounts

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN CURTIS / 08/05/2013

View Document

14/05/1314 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

16/11/1216 November 2012 DIRECTOR APPOINTED NEIL PHILLIPS

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

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

View Accounts

15/05/1215 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/05/1118 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/05/1011 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN CURTIS / 11/05/2010

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATED SECRETARY NEIL PHILLIPS

View Document

18/06/0918 June 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

01/08/071 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

19/07/0719 July 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

04/06/074 June 2007 COMPANY NAME CHANGED POWERFLO LIMITED CERTIFICATE ISSUED ON 04/06/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 REGISTERED OFFICE CHANGED ON 20/07/06 FROM: THE OLD BARN, NEWTON HOUSE FARM NEWTON NOTTINGHAM NOTTS NG13 8HN

View Document

03/05/063 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


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