- Company Overview for BOOM SAILING LIMITED (09962045)
- Filing history for BOOM SAILING LIMITED (09962045)
- People for BOOM SAILING LIMITED (09962045)
- More for BOOM SAILING LIMITED (09962045)
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) |
---|---|---|---|
11 Jan 2025 | CS01 | Confirmation statement made on 11 January 2025 with no updates | |
01 Nov 2024 | CH01 | Director's details changed for Mr Christopher Wilson Miles on 21 October 2024 | |
01 Nov 2024 | PSC04 | Change of details for Mr Christopher Wilson Miles as a person with significant control on 21 October 2024 | |
01 Nov 2024 | AD01 | Registered office address changed from Windward 12 Acrau Hirion Conwy LL32 8AP United Kingdom to Bryn Y Coed Llanrwst Road Conwy LL32 8HZ on 1 November 2024 | |
10 Apr 2024 | AA | Micro company accounts made up to 31 January 2024 | |
11 Mar 2024 | CS01 | Confirmation statement made on 20 January 2024 with no updates | |
03 Aug 2023 | AA | Micro company accounts made up to 31 January 2023 | |
24 Feb 2023 | CS01 | Confirmation statement made on 20 January 2023 with no updates | |
26 Apr 2022 | AA | Micro company accounts made up to 31 January 2022 | |
22 Feb 2022 | CS01 | Confirmation statement made on 20 January 2022 with no updates | |
05 May 2021 | AA | Micro company accounts made up to 31 January 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 20 January 2021 with no updates | |
18 Nov 2020 | AA | Micro company accounts made up to 31 January 2020 | |
22 Jan 2020 | CS01 | Confirmation statement made on 20 January 2020 with no updates | |
10 Jun 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
05 Feb 2019 | CS01 | Confirmation statement made on 20 January 2019 with no updates | |
25 Apr 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
01 Feb 2018 | CS01 | Confirmation statement made on 20 January 2018 with no updates | |
08 Aug 2017 | PSC04 | Change of details for Mr Christopher Wilson Miles as a person with significant control on 4 August 2017 | |
08 Aug 2017 | CH01 | Director's details changed for Mr Christopher Wilson Miles on 4 August 2017 | |
08 Aug 2017 | AD01 | Registered office address changed from 16 Brownhill Lane Uppermill Oldham OL3 6BZ England to Windward 12 Acrau Hirion Conwy LL32 8AP on 8 August 2017 | |
02 May 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
25 Jan 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
21 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-21
|