RACE YACHT SERVICES LIMITED

C/O Apple Accountancy C/O Apple Accountancy, Newport, PO30 5AU, Isle Of Wight, England
StatusACTIVE
Company No.08576863
CategoryPrivate Limited Company
Incorporated20 Jun 2013
Age10 years, 11 months, 1 day
JurisdictionEngland Wales

SUMMARY

RACE YACHT SERVICES LIMITED is an active private limited company with number 08576863. It was incorporated 10 years, 11 months, 1 day ago, on 20 June 2013. The company address is C/O Apple Accountancy C/O Apple Accountancy, Newport, PO30 5AU, Isle Of Wight, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 14 May 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2024

Action Date: 08 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2023

Action Date: 08 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-06

Old address: C/O Apple Accountancy Services 146 Manor Way Borehamwood WD6 1QX England

New address: C/O Apple Accountancy Holyrood Street Newport Isle of Wight PO30 5AU

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 08 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Nov 2021

Action Date: 31 Oct 2021

Category: Accounts

Type: AA01

New date: 2021-10-31

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2021

Action Date: 08 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2020

Action Date: 08 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Address

Type: AD01

Old address: 59 Thornbury Gardens Borehamwood Hertfordshire WD6 1RB England

Change date: 2019-09-13

New address: C/O Apple Accountancy Services 146 Manor Way Borehamwood WD6 1QX

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-04

Officer name: Mr Timothy Corney

Documents

View document PDF

Change person secretary company with change date

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Felicity Pearson

Change date: 2017-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2017

Action Date: 04 Sep 2017

Category: Address

Type: AD01

New address: 59 Thornbury Gardens Borehamwood Hertfordshire WD6 1RB

Old address: C/O Tim Corney 3 Farm Close Hamble Southampton SO31 4RZ

Change date: 2017-09-04

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 04 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Timothy Corney

Notification date: 2016-09-04

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2016

Action Date: 31 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-31

Capital : 101 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2014

Action Date: 09 Sep 2014

Category: Address

Type: AD01

Old address: 18 Deanfield Close Hamble Southampton SO31 4JJ

Change date: 2014-09-09

New address: C/O Tim Corney 3 Farm Close Hamble Southampton SO31 4RZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2014

Action Date: 20 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-20

Documents

View document PDF

Incorporation company

Date: 20 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APHURANTO LIMITED

CLARENCE HOUSE,MARKET HARBOROUGH,LE16 7NE

Number:07958952
Status:ACTIVE
Category:Private Limited Company

DR TONY ASHTON CONSULTING LIMITED

44/54 ORSETT ROAD,GRAYS,RM17 5ED

Number:11204007
Status:ACTIVE
Category:Private Limited Company

GLOBI PARTNERS LIMITED

12 LONDON MEWS,LONDON,W2 1HY

Number:11940366
Status:ACTIVE
Category:Private Limited Company

NAMECO (NO.810) LIMITED

5TH FLOOR,LONDON,EC3V 0BT

Number:04873321
Status:ACTIVE
Category:Private Limited Company

OYSTERCATCHER NOMINEES LIMITED

33 OLD BROAD STREET,,EC2N 1HZ

Number:04167973
Status:ACTIVE
Category:Private Limited Company

SPRINGBOK UNDERWRITING LIMITED

5TH FLOOR,LONDON,EC3V 0XL

Number:03852906
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source