Advanced company searchLink opens in new window

NORTH SAILS LIMITED

Company number 05493379

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Sep 2020 MR01 Registration of charge 054933790007, created on 21 September 2020
01 Jul 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
16 Jun 2020 MR05 All of the property or undertaking has been released from charge 3
16 Jan 2020 AA Full accounts made up to 31 December 2018
11 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
03 Jan 2020 MR01 Registration of charge 054933790006, created on 31 December 2019
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
27 Sep 2018 AA Full accounts made up to 31 December 2017
12 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
12 Jul 2018 AD01 Registered office address changed from 6-7 Fareham Busines Park Lederle Lane Gosport Hampshire PO13 0LF England to 6-7 Fareham Business Park Lederle Lane Gosport Hampshire PO13 0LF on 12 July 2018
15 Aug 2017 AA Full accounts made up to 31 December 2016
30 Jun 2017 CS01 Confirmation statement made on 28 June 2017 with updates
30 Jun 2017 PSC02 Notification of Ntg Europe (Uk) Limited as a person with significant control on 6 April 2016
27 Jan 2017 CH01 Director's details changed for John Michael Welch on 27 January 2017
20 Dec 2016 AA Full accounts made up to 31 December 2015
06 Oct 2016 AD01 Registered office address changed from 6-7 Fareham Business Park Lederle Lane Gosport Hampshire England to 6-7 Fareham Busines Park Lederle Lane Gosport Hampshire PO13 0LF on 6 October 2016
19 Aug 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-08-19
  • GBP 10,000
13 Jun 2016 TM02 Termination of appointment of Sarah Louise Hudson as a secretary on 6 May 2016
11 Dec 2015 AUD Auditor's resignation
30 Sep 2015 AD01 Registered office address changed from 21 Wingate Road Gosport Hampshire PO12 4DT to 6-7 Fareham Business Park Lederle Lane Gosport Hampshire on 30 September 2015
26 Aug 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 10,000
30 May 2015 AA Accounts for a small company made up to 31 December 2014
20 May 2015 AP03 Appointment of Mrs Sarah Louise Hudson as a secretary on 20 May 2015
20 May 2015 TM02 Termination of appointment of Martin John Uniacke as a secretary on 20 May 2015