CONCEPT SAILS LIMITED
Status | ACTIVE |
Company No. | 05092035 |
Category | Private Limited Company |
Incorporated | 02 Apr 2004 |
Age | 20 years, 1 month, 28 days |
Jurisdiction | England Wales |
SUMMARY
CONCEPT SAILS LIMITED is an active private limited company with number 05092035. It was incorporated 20 years, 1 month, 28 days ago, on 02 April 2004. The company address is 2 Warwick Road, Poole, BH14 8SY, England.
Company Fillings
Confirmation statement with no updates
Date: 23 Jan 2024
Action Date: 19 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-19
Documents
Accounts with accounts type micro entity
Date: 01 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2023
Action Date: 19 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-19
Documents
Second filing of confirmation statement with made up date
Date: 07 Jun 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2018-12-19
Documents
Accounts with accounts type micro entity
Date: 14 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2022
Action Date: 19 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-19
Documents
Accounts with accounts type micro entity
Date: 23 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2021
Action Date: 19 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-19
Documents
Accounts with accounts type micro entity
Date: 11 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 27 Dec 2019
Action Date: 19 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-19
Documents
Accounts with accounts type total exemption full
Date: 07 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 09 Apr 2019
Action Date: 19 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-19
Documents
Accounts with accounts type micro entity
Date: 11 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 17 Apr 2018
Action Date: 02 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-02
Documents
Change registered office address company with date old address new address
Date: 17 Apr 2018
Action Date: 17 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-17
Old address: 4 Warwick Road Poole Dorset BH14 8SY
New address: 2 Warwick Road Poole BH14 8SY
Documents
Confirmation statement with updates
Date: 04 Apr 2017
Action Date: 02 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-02
Documents
Termination director company with name termination date
Date: 04 Apr 2017
Action Date: 04 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ray Thomas
Termination date: 2017-04-04
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type micro entity
Date: 18 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2016
Action Date: 02 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-02
Documents
Change person director company with change date
Date: 07 Apr 2016
Action Date: 04 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-04
Officer name: Ray Thomas
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2015
Action Date: 02 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-02
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2014
Action Date: 02 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-02
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2013
Action Date: 02 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-02
Documents
Change registered office address company with date old address
Date: 21 Apr 2013
Action Date: 21 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-21
Old address: Number 91 (1St Floor) Salterns Road, Poole Dorset BH14 8BL
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2012
Action Date: 02 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-02
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2011
Action Date: 02 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-02
Documents
Change person director company with change date
Date: 06 Apr 2011
Action Date: 02 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Stanley Thomas
Change date: 2011-04-02
Documents
Change person secretary company with change date
Date: 06 Apr 2011
Action Date: 02 Feb 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Emma Borein Thomas
Change date: 2011-02-02
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2010
Action Date: 02 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-02
Documents
Change person secretary company with change date
Date: 21 Apr 2010
Action Date: 02 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Emma Borein Smith
Change date: 2010-04-02
Documents
Change person director company with change date
Date: 21 Apr 2010
Action Date: 02 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Stanley Thomas
Change date: 2010-04-02
Documents
Change person director company with change date
Date: 21 Apr 2010
Action Date: 02 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-02
Officer name: Ray Thomas
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 13 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 03 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/08; full list of members
Documents
Legacy
Date: 03 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 May 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 02 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/07; full list of members
Documents
Legacy
Date: 02 Apr 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 03 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/06; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 14 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/05; full list of members
Documents
Legacy
Date: 21 Oct 2004
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 21 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 21/10/04 from: unit B1 romany centre wareham road holton heath poole dorset BH16 6JL
Documents
Legacy
Date: 15 May 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/05 to 31/12/04
Documents
Legacy
Date: 27 Apr 2004
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 27 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 27 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 15/04/04 from: suite 18 folkestone enterprise cent, shearway bus pk shearway rd folkestone CT19 4RH
Documents
Some Companies
D&K PROPERTY INVESTMENTS LIMITED
SLEEPY HOLLOW,SULLY,CF64 5TP
Number: | 11092190 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAPPY HEDGEHOG WROUGHT IRONSMITHS LIMITED
TRIDDLES FARM PLOUGH ROAD,HORLEY,RH6 9JN
Number: | 03681006 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
N&T CONSULTANCY SOLUTIONS LIMITED
THE OLD BARN,SWANLEY,BR8 7PA
Number: | 10261115 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9 WEST YOKE FARM,SEVENOAKS,TN15 7EP
Number: | 05732946 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHARD KLEINWORT CONSULTANCY LIMITED
8 FINSBURY CIRCUS,LONDON,EC2M 7AZ
Number: | 04251915 |
Status: | ACTIVE |
Category: | Private Limited Company |
15-17 CHURCH STREET,STOURBRIDGE,DY8 1LU
Number: | 10203483 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |