SKB SAILS LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

05/02/255 February 2025 Change of details for Mr Nickolas William Head as a person with significant control on 2023-06-01

View Document

18/10/2418 October 2024 Micro company accounts made up to 2024-05-31

View Document

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

View Accounts

03/02/243 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

03/01/243 January 2024 Micro company accounts made up to 2023-05-31

View Document

14/06/2314 June 2023 Resolutions

View Document

14/06/2314 June 2023 Resolutions

View Document

14/06/2314 June 2023 Memorandum and Articles of Association

View Document

02/06/232 June 2023 Appointment of Mr Neil Adrian Capper as a director on 2023-06-01

View Document

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

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

01/02/231 February 2023 Change of details for Mr Nickolas William Head as a person with significant control on 2022-12-15

View Document

01/02/231 February 2023 Notification of Lisa Head as a person with significant control on 2022-12-15

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Resolutions

View Document

06/01/236 January 2023 Memorandum and Articles of Association

View Document

06/01/236 January 2023 Change of share class name or designation

View Document

01/12/221 December 2022 Micro company accounts made up to 2022-05-31

View Document

14/11/2214 November 2022 Satisfaction of charge 1 in full

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-02 with updates

View Document

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

View Accounts

23/02/2223 February 2022 Micro company accounts made up to 2021-05-31

View Document

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

View Accounts

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

View Accounts

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES

View Document

19/08/1919 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

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

View Accounts

27/11/1827 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES

View Document

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

View Accounts

28/02/1828 February 2018 26/02/18 STATEMENT OF CAPITAL GBP 100

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

12/09/1712 September 2017 PSC'S CHANGE OF PARTICULARS / MR NICKOLAS WILLIAM HEAD / 11/09/2017

View Document

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

View Accounts

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

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

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

View Accounts

13/01/1613 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/09/1523 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

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

View Accounts

24/09/1424 September 2014 02/09/14 NO CHANGES

View Document

13/06/1413 June 2014 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

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

View Document

28/11/1328 November 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/10/1318 October 2013 REGISTERED OFFICE CHANGED ON 18/10/2013 FROM 1A BERKELEY COURT, BERKELEY VALE FALMOUTH CORNWALL TR11 3PB

View Document

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

View Accounts

16/04/1316 April 2013 APPOINTMENT TERMINATED, SECRETARY DAVID SPARGO

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID SPARGO

View Document

05/04/135 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/12/123 December 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/11

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/09/1221 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

28/06/1228 June 2012 PREVSHO FROM 30/11/2012 TO 31/05/2012

View Document

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

View Accounts

28/05/1228 May 2012 DIRECTOR APPOINTED NICKOLAS WILLIAM HEAD

View Document

14/09/1114 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN BENNETT

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN HUGH BENNETT / 02/09/2010

View Document

13/09/1013 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL SPARGO / 02/09/2010

View Document

04/08/104 August 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

07/09/097 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

08/09/088 September 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

13/09/0713 September 2007 RETURN MADE UP TO 02/09/07; NO CHANGE OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 30/11/05

View Document

02/09/042 September 2004 SECRETARY RESIGNED

View Document

02/09/042 September 2004 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