SOBSTAD SAILMAKERS (UK) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Accounts for a small company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/09/2427 September 2024 Registered office address changed from Unit 2 Hamble Yacht Services Port Hamble Hamble Southampton Hampshire SO31 4NN to Stag Gates House 63/64 the Avenue Southampton Hampshire SO17 1XS on 2024-09-27

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

10/06/2410 June 2024 Accounts for a small company made up to 2023-09-30

View Document

04/11/234 November 2023 Compulsory strike-off action has been discontinued

View Document

04/11/234 November 2023 Compulsory strike-off action has been discontinued

View Document

01/11/231 November 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Accounts for a small company made up to 2022-09-30

View Document

17/10/2217 October 2022 Termination of appointment of Jesper Bank as a director on 2022-06-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/11/218 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-08-09 with no updates

View Document

18/10/2118 October 2021 Notification of Morten Gantriis Sørensen as a person with significant control on 2021-08-01

View Document

16/10/2116 October 2021 Cessation of Morten Gantriis Sørensen as a person with significant control on 2021-09-01

View Document

11/10/2111 October 2021 Appointment of Mr Morten Gantriis Sørensen as a secretary on 2021-08-01

View Document

06/10/216 October 2021 Cessation of Neils Bjerregaard as a person with significant control on 2021-08-01

View Document

06/10/216 October 2021 Termination of appointment of Niels Bjerregaard as a secretary on 2021-09-01

View Document

06/10/216 October 2021 Appointment of Mr Morten Gantriis Sørensen as a director on 2021-08-01

View Document

06/10/216 October 2021 Termination of appointment of Niels Bjerregaard as a director on 2021-08-01

View Document

06/10/216 October 2021 Notification of Morten Gantriis Sørensen as a person with significant control on 2021-09-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/03/205 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

17/01/1917 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

24/01/1824 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/11/165 November 2016 DISS40 (DISS40(SOAD))

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/09/1513 September 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/08/1418 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/12/136 December 2013 SECRETARY APPOINTED MR. NIELS BJERREGAARD

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, DIRECTOR CLAUS OLSEN

View Document

06/12/136 December 2013 DIRECTOR APPOINTED MR. NIELS BJERREGAARD

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, SECRETARY CLAUS OLSEN

View Document

13/11/1313 November 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/09/1221 September 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/08/119 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

08/08/118 August 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH

View Document

09/06/119 June 2011 ADOPT ARTICLES 31/03/2011

View Document

09/06/119 June 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/10/1020 October 2010 30/09/09 STATEMENT OF CAPITAL GBP 575001

View Document

20/10/1020 October 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/09/1029 September 2010 REGISTERED OFFICE CHANGED ON 29/09/2010 FROM UNIT 2 HYS PORT HAMBLE HAMBLE SOUTHAMPTON HANTS SO31 4NN UNITED KINGDOM

View Document

22/09/1022 September 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

22/09/1022 September 2010 REGISTERED OFFICE CHANGED ON 22/09/2010 FROM UNIT 19 HYS, PORT HAMBLE MARINA HAMBLE SOUTHAMPTON SO31 4NN UNITED KINGDOM

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/12/091 December 2009 SECRETARY APPOINTED CLAUS OLSEN

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, DIRECTOR GEORGE SPROUL

View Document

01/12/091 December 2009 DIRECTOR APPOINTED ANDREW PHILIP SMITH

View Document

01/12/091 December 2009 DIRECTOR APPOINTED CLAUS OLSEN

View Document

23/07/0923 July 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/07/0922 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/07/0922 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE SPROUL / 10/05/2009

View Document

22/07/0922 July 2009 REGISTERED OFFICE CHANGED ON 22/07/2009 FROM UNIT 19, HYS PORT HAMBLE MARINE HAMBLE SOUTHAMPTON HAMPSHIRE SO31 4NN

View Document

11/03/0911 March 2009 DIRECTOR APPOINTED JESPER BANK

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR PETER JORGENSEN

View Document

04/09/084 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER JORGENSEN / 10/03/2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE SPROUL / 10/03/2008

View Document

02/08/082 August 2008 COMPANY NAME CHANGED ELVSTROM SAILS UK LIMITED CERTIFICATE ISSUED ON 05/08/08

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED PETER CHRISTIAN JORGENSEN

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR CLAUS OLSEN

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED GEORGE KEVIN SPROUL

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY COLIN DAVID WALL LOGGED FORM

View Document

26/07/0726 July 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

25/07/0725 July 2007 REGISTERED OFFICE CHANGED ON 25/07/07 FROM: UNIT 19 PORT HAMBLE MARINE HAMBLE SOUTHAMPTON HAMPSHIRE SO31 4HQ

View Document

25/07/0725 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/08/0623 August 2006 REGISTERED OFFICE CHANGED ON 23/08/06 FROM: PORT HAMBLE MARINE HAMBLE SOUTHAMPTON HAMPSHIRE SO31 4HQ

View Document

07/08/067 August 2006 NEW SECRETARY APPOINTED

View Document

07/08/067 August 2006 S366A DISP HOLDING AGM 28/07/06

View Document

07/08/067 August 2006 SECRETARY RESIGNED

View Document

07/08/067 August 2006 DIRECTOR RESIGNED

View Document

07/08/067 August 2006 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/09/07

View Document

07/08/067 August 2006 NEW DIRECTOR APPOINTED

View Document

07/08/067 August 2006 REGISTERED OFFICE CHANGED ON 07/08/06 FROM: NUMBER 1 LONDON ROAD SOUTHAMPTON HAMPSHIRE SO15 2AE

View Document

04/08/064 August 2006 COMPANY NAME CHANGED PARIS 006 LIMITED CERTIFICATE ISSUED ON 04/08/06

View Document

10/05/0610 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