MAIL AND SAIL LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

01/10/241 October 2024 Compulsory strike-off action has been discontinued

View Document

01/10/241 October 2024 Compulsory strike-off action has been discontinued

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-06-30

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

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

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

21/09/2221 September 2022 Director's details changed for Mr Jonathan Hingston on 2022-09-20

View Document

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

View Accounts

25/03/2225 March 2022 Micro company accounts made up to 2021-06-30

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

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

View Accounts

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

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

05/12/195 December 2019 COMPANY NAME CHANGED HINGSTON ENTERPRISES LIMITED CERTIFICATE ISSUED ON 05/12/19

View Document

05/12/195 December 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/08/1915 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HINGSTON / 03/07/2019

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

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

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

13/07/1813 July 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN HINGSTON / 03/07/2018

View Document

12/07/1812 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HINGSTON / 03/07/2018

View Document

12/07/1812 July 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN HINGSTON / 03/07/2018

View Document

12/07/1812 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INNA HINGSTON

View Document

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

View Accounts

12/02/1812 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

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

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/08/1623 August 2016 01/07/16 STATEMENT OF CAPITAL GBP 100

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

07/07/167 July 2016 DIRECTOR APPOINTED MRS INNA HINGSTON

View Document

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

View Accounts

18/03/1618 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, SECRETARY NICHOLAS HINGSTON

View Document

16/07/1516 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

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

View Accounts

03/02/153 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/07/1428 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

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

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/08/1320 August 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

20/08/1320 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS TREGELLES HINGSTON / 03/07/2013

View Document

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

View Accounts

18/10/1218 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/07/1220 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/07/1112 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/07/108 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/09/084 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HINGSTON / 07/04/2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

25/07/0625 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

25/07/0625 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0625 July 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

21/09/0521 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

21/09/0521 September 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

29/09/0429 September 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/06/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 SECRETARY RESIGNED

View Document

30/09/0330 September 2003 NEW SECRETARY APPOINTED

View Document

04/07/034 July 2003 SECRETARY RESIGNED

View Document

03/07/033 July 2003 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