SALES-I LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewAppointment of Mr Avner William Alkhas as a director on 2025-07-07

View Document

29/07/2529 July 2025 NewTermination of appointment of Kristopher Charles Tate as a director on 2025-07-03

View Document

19/06/2519 June 2025 Confirmation statement made on 2025-05-17 with updates

View Document

03/03/253 March 2025 Termination of appointment of Matthew R Quilter as a director on 2025-02-14

View Document

03/03/253 March 2025 Registered office address changed from 31 Homer Road Solihull B91 3LT United Kingdom to 4th Floor, St. James House St. James Square Cheltenham GL50 3PR on 2025-03-03

View Document

09/10/249 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

12/08/2412 August 2024 Current accounting period extended from 2024-12-31 to 2025-01-31

View Document

19/06/2419 June 2024

View Document

19/06/2419 June 2024 Resolutions

View Document

19/06/2419 June 2024 Statement of capital on 2024-06-19

View Document

19/06/2419 June 2024 Resolutions

View Document

19/06/2419 June 2024

View Document

10/06/2410 June 2024 Memorandum and Articles of Association

View Document

10/06/2410 June 2024 Resolutions

View Document

10/06/2410 June 2024 Resolutions

View Document

04/06/244 June 2024 Termination of appointment of Paul Black as a secretary on 2024-05-21

View Document

04/06/244 June 2024 Appointment of Kristopher Charles Tate as a director on 2024-05-21

View Document

04/06/244 June 2024 Appointment of Vincent David Lowder as a director on 2024-05-21

View Document

04/06/244 June 2024 Appointment of Matthew R Quilter as a director on 2024-05-21

View Document

04/06/244 June 2024 Cessation of Gordon Crawford as a person with significant control on 2024-05-21

View Document

04/06/244 June 2024 Notification of a person with significant control statement

View Document

04/06/244 June 2024 Termination of appointment of Paul Black as a director on 2024-05-21

View Document

04/06/244 June 2024 Termination of appointment of Gordon Crawford as a director on 2024-05-21

View Document

04/06/244 June 2024 Termination of appointment of Richard Lawrence Hargreaves as a director on 2024-05-21

View Document

04/06/244 June 2024 Termination of appointment of Martin Harold Blackburn as a director on 2024-05-21

View Document

04/06/244 June 2024 Termination of appointment of Jonathan Michael Lee as a director on 2024-05-21

View Document

04/06/244 June 2024 Termination of appointment of Kevin Anthony Mcgirl as a director on 2024-05-21

View Document

03/06/243 June 2024 Statement of capital following an allotment of shares on 2024-05-20

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-17 with updates

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

25/07/2325 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

05/10/225 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-08-07 with updates

View Document

08/02/228 February 2022 Group of companies' accounts made up to 2020-12-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-08-07 with no updates

View Document

11/08/2011 August 2020 DIRECTOR APPOINTED MR ANDREW PEET

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

24/10/1924 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

17/10/1917 October 2019 PREVSHO FROM 31/08/2019 TO 31/12/2018

View Document

20/09/1920 September 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN MOUG

View Document

20/09/1920 September 2019 APPOINTMENT TERMINATED, SECRETARY ALAN MOUG

View Document

20/09/1920 September 2019 SECRETARY APPOINTED MR PAUL BLACK

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

17/06/1917 June 2019 29/04/19 STATEMENT OF CAPITAL GBP 262054

View Document

03/06/193 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

11/03/1911 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON CRAWFORD

View Document

11/03/1911 March 2019 CESSATION OF PAUL BLACK AS A PSC

View Document

18/01/1918 January 2019 ADOPT ARTICLES 16/08/2018

View Document

14/09/1814 September 2018 16/08/18 STATEMENT OF CAPITAL GBP 267054

View Document

08/08/188 August 2018 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