Advanced company searchLink opens in new window

SAILS4U LIMITED

Company number 05495638

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)
15 Oct 2012 TM01 Termination of appointment of Kathryn Yearsley as a director
01 Aug 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
01 Aug 2012 CH01 Director's details changed for Eva Pique on 23 December 2011
01 Aug 2012 CH01 Director's details changed for Kathryn Margaret Yearsley on 3 December 2011
01 Aug 2012 CH01 Director's details changed for Dr Andrew Kenneth James Yearsley on 23 December 2011
01 Aug 2012 CH03 Secretary's details changed for Dr Andrew Kenneth James Yearsley on 23 December 2011
24 Jan 2012 AA Total exemption full accounts made up to 30 June 2011
19 Jan 2012 AD01 Registered office address changed from Sails4U House, 1 Lidenbrook Liddington Swindon Wiltshire SN4 0HL on 19 January 2012
06 Aug 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
14 Jan 2011 AA Total exemption full accounts made up to 30 June 2010
03 Jul 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
03 Jul 2010 CH01 Director's details changed for Eva Pique on 30 June 2010
03 Jul 2010 CH01 Director's details changed for Kathryn Margaret Yearsley on 30 June 2010
03 Jul 2010 CH01 Director's details changed for Dr Andrew Kenneth James Yearsley on 30 June 2010
11 Feb 2010 AA Total exemption full accounts made up to 30 June 2009
03 Jul 2009 363a Return made up to 30/06/09; full list of members
03 Jul 2009 288c Director's change of particulars / kathryn yearsley / 25/06/2009
22 Jan 2009 AA Total exemption full accounts made up to 30 June 2008
11 Aug 2008 363a Return made up to 30/06/08; full list of members
11 Mar 2008 AA Total exemption full accounts made up to 30 June 2007
28 Sep 2007 288a New director appointed
04 Jul 2007 363a Return made up to 30/06/07; full list of members
04 Jul 2007 288c Director's particulars changed
22 Feb 2007 AA Total exemption full accounts made up to 30 June 2006
15 Nov 2006 287 Registered office changed on 15/11/06 from: 1A bowling green avenue cirencester glos GL7 2HB