PLAIN SAILING COMMUNICATIONS LIMITED
Status | ACTIVE |
Company No. | 04243309 |
Category | Private Limited Company |
Incorporated | 28 Jun 2001 |
Age | 22 years, 11 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
PLAIN SAILING COMMUNICATIONS LIMITED is an active private limited company with number 04243309. It was incorporated 22 years, 11 months, 6 days ago, on 28 June 2001. The company address is 15 Sycamore Close, Eastbourne, BN22 0SJ, East Sussex.
Company Fillings
Confirmation statement with no updates
Date: 29 Jun 2023
Action Date: 28 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-28
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 30 Jun 2022
Action Date: 28 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-28
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 09 Jul 2021
Action Date: 28 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-28
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2020
Action Date: 28 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-28
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change person director company with change date
Date: 21 Apr 2020
Action Date: 28 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-28
Officer name: Malcolm Curtis Hart
Documents
Confirmation statement with no updates
Date: 08 Jul 2019
Action Date: 28 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-28
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 11 Jul 2018
Action Date: 28 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-28
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 28 Jun 2017
Action Date: 28 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-28
Documents
Notification of a person with significant control
Date: 28 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gillian Cooper
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 28 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Malcolm Curtis Hart
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 12 May 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2016
Action Date: 28 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-28
Documents
Accounts with accounts type total exemption small
Date: 19 May 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2015
Action Date: 28 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-28
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2015
Action Date: 15 Jan 2015
Category: Address
Type: AD01
Old address: Suite B Maple Barn Beeches Farm Road Uckfield East Sussex TN22 5QD
Change date: 2015-01-15
New address: 15 Sycamore Close Eastbourne East Sussex BN22 0SJ
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2014
Action Date: 28 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-28
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2013
Action Date: 28 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-28
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2012
Action Date: 28 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-28
Documents
Change person director company with change date
Date: 17 Apr 2012
Action Date: 17 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-17
Officer name: Malcolm Curtis Hart
Documents
Change person director company with change date
Date: 17 Apr 2012
Action Date: 17 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gillian Cooper
Change date: 2012-04-17
Documents
Change person secretary company with change date
Date: 17 Apr 2012
Action Date: 17 Apr 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Gillian Cooper
Change date: 2012-04-17
Documents
Change registered office address company with date old address
Date: 16 Apr 2012
Action Date: 16 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-16
Old address: 1St & 2Nd Floors 49 Dartford Road Sevenoaks Kent TN13 3TE
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2011
Action Date: 28 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-28
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2010
Action Date: 28 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-28
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Change person director company with change date
Date: 16 Feb 2010
Action Date: 16 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Malcolm Curtis Hart
Change date: 2010-02-16
Documents
Change person director company with change date
Date: 08 Oct 2009
Action Date: 08 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-08
Officer name: Malcolm Curtis Hart
Documents
Change person director company with change date
Date: 08 Oct 2009
Action Date: 08 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gillian Cooper
Change date: 2009-10-08
Documents
Change person secretary company with change date
Date: 08 Oct 2009
Action Date: 08 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-08
Officer name: Gillian Cooper
Documents
Legacy
Date: 30 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 10 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 12 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 29 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 29 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 May 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 28 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 13 Aug 2003
Category: Capital
Type: 88(2)R
Description: Ad 01/08/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 23 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 May 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 30 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 30/01/03 from: 19-21 swan street west malling kent ME19 6JU
Documents
Legacy
Date: 20 Dec 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Jul 2002
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/02; full list of members
Documents
Legacy
Date: 25 Oct 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/02 to 31/10/02
Documents
Legacy
Date: 19 Jul 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jul 2001
Category: Address
Type: 287
Description: Registered office changed on 11/07/01 from: 46A syon lane isleworth middlesex TW7 5NQ
Documents
Legacy
Date: 11 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jul 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
35 ABERDEEN ROAD MANAGEMENT COMPANY LIMITED
35D ABERDEEN ROAD,LONDON,N5 2UG
Number: | 06054481 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 MATCHLESS DRIVE,LONDON,SE18 4JF
Number: | 10379718 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT P8 221 GROVE ROAD,LONDON,E3 5SN
Number: | 11243184 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARLBURG,NEWMARKET,CB8 7BY
Number: | 05908814 |
Status: | ACTIVE |
Category: | Private Limited Company |
D O'KANE FINANCIAL SERVICES LIMITED
ENGLANDS LANE BUSINESS CENTRE 47 ENGLANDS LANE,GREAT YARMOUTH,NR31 6BE
Number: | 08932631 |
Status: | ACTIVE |
Category: | Private Limited Company |
145 LATHOM ROAD,LONDON,E6 2EA
Number: | 08312092 |
Status: | ACTIVE |
Category: | Private Limited Company |