SKB SAILS LIMITED
Company Documents
Date | Description |
---|---|
06/02/256 February 2025 | Confirmation statement made on 2025-02-01 with no updates |
05/02/255 February 2025 | Change of details for Mr Nickolas William Head as a person with significant control on 2023-06-01 |
18/10/2418 October 2024 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
03/02/243 February 2024 | Confirmation statement made on 2024-02-01 with updates |
03/01/243 January 2024 | Micro company accounts made up to 2023-05-31 |
14/06/2314 June 2023 | Resolutions |
14/06/2314 June 2023 | Resolutions |
14/06/2314 June 2023 | Memorandum and Articles of Association |
02/06/232 June 2023 | Appointment of Mr Neil Adrian Capper as a director on 2023-06-01 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
01/02/231 February 2023 | Confirmation statement made on 2023-02-01 with updates |
01/02/231 February 2023 | Change of details for Mr Nickolas William Head as a person with significant control on 2022-12-15 |
01/02/231 February 2023 | Notification of Lisa Head as a person with significant control on 2022-12-15 |
13/01/2313 January 2023 | Resolutions |
13/01/2313 January 2023 | Resolutions |
13/01/2313 January 2023 | Resolutions |
06/01/236 January 2023 | Memorandum and Articles of Association |
06/01/236 January 2023 | Change of share class name or designation |
01/12/221 December 2022 | Micro company accounts made up to 2022-05-31 |
14/11/2214 November 2022 | Satisfaction of charge 1 in full |
13/09/2213 September 2022 | Confirmation statement made on 2022-09-02 with updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
23/02/2223 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
03/09/193 September 2019 | CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES |
19/08/1919 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/11/1827 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
20/09/1820 September 2018 | CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/02/1828 February 2018 | 26/02/18 STATEMENT OF CAPITAL GBP 100 |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
12/09/1712 September 2017 | CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES |
12/09/1712 September 2017 | PSC'S CHANGE OF PARTICULARS / MR NICKOLAS WILLIAM HEAD / 11/09/2017 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
13/03/1713 March 2017 | REGISTERED OFFICE CHANGED ON 13/03/2017 FROM UNIT 3A CARN BREA BUSINESS PARK WILSON WAY REDRUTH CORNWALL TR15 3RR |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
06/09/166 September 2016 | CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
13/01/1613 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
23/09/1523 September 2015 | Annual return made up to 2 September 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
24/09/1424 September 2014 | 02/09/14 NO CHANGES |
13/06/1413 June 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/11/1328 November 2013 | REGISTERED OFFICE CHANGED ON 28/11/2013 FROM C/O ANDERSON ADVANTAGE ELLIOT BUILDING WILSON WAY POOL REDRUTH CORNWALL TR15 3RN |
28/11/1328 November 2013 | Annual return made up to 2 September 2013 with full list of shareholders |
18/10/1318 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
18/10/1318 October 2013 | REGISTERED OFFICE CHANGED ON 18/10/2013 FROM 1A BERKELEY COURT, BERKELEY VALE FALMOUTH CORNWALL TR11 3PB |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
16/04/1316 April 2013 | APPOINTMENT TERMINATED, SECRETARY DAVID SPARGO |
16/04/1316 April 2013 | APPOINTMENT TERMINATED, DIRECTOR DAVID SPARGO |
05/04/135 April 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
03/12/123 December 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/11 |
26/11/1226 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
21/09/1221 September 2012 | Annual return made up to 2 September 2012 with full list of shareholders |
07/08/127 August 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
28/06/1228 June 2012 | PREVSHO FROM 30/11/2012 TO 31/05/2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
28/05/1228 May 2012 | DIRECTOR APPOINTED NICKOLAS WILLIAM HEAD |
14/09/1114 September 2011 | Annual return made up to 2 September 2011 with full list of shareholders |
04/07/114 July 2011 | APPOINTMENT TERMINATED, DIRECTOR COLIN BENNETT |
17/03/1117 March 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
13/09/1013 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN HUGH BENNETT / 02/09/2010 |
13/09/1013 September 2010 | Annual return made up to 2 September 2010 with full list of shareholders |
13/09/1013 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL SPARGO / 02/09/2010 |
04/08/104 August 2010 | 30/11/09 TOTAL EXEMPTION FULL |
07/09/097 September 2009 | RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS |
10/03/0910 March 2009 | 30/11/08 TOTAL EXEMPTION FULL |
08/09/088 September 2008 | RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS |
02/07/082 July 2008 | 30/11/07 TOTAL EXEMPTION FULL |
13/09/0713 September 2007 | RETURN MADE UP TO 02/09/07; NO CHANGE OF MEMBERS |
16/07/0716 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 |
19/09/0619 September 2006 | RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS |
03/07/063 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 |
13/09/0513 September 2005 | RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS |
20/09/0420 September 2004 | ACC. REF. DATE EXTENDED FROM 30/09/05 TO 30/11/05 |
02/09/042 September 2004 | SECRETARY RESIGNED |
02/09/042 September 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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