Download leads from Nexok and grow your business. Find out more

Flexisail Group Ltd

Documents

Total Documents93
Total Pages382

Filing History

16 February 2021Confirmation statement made on 13 December 2020 with no updates
14 October 2020Total exemption full accounts made up to 31 March 2020
19 December 2019Confirmation statement made on 13 December 2019 with no updates
17 December 2019Total exemption full accounts made up to 31 March 2019
6 March 2019Compulsory strike-off action has been discontinued
5 March 2019First Gazette notice for compulsory strike-off
4 March 2019Confirmation statement made on 13 December 2018 with no updates
17 December 2018Total exemption full accounts made up to 31 March 2018
20 February 2018Secretary's details changed for Ms Susan Drummond Kaye Grey on 6 February 2018
29 December 2017Total exemption full accounts made up to 31 March 2017
18 December 2017Confirmation statement made on 13 December 2017 with updates
18 December 2017Confirmation statement made on 13 December 2017 with updates
20 February 2017Confirmation statement made on 13 December 2016 with updates
20 February 2017Confirmation statement made on 13 December 2016 with updates
30 November 2016Total exemption small company accounts made up to 31 March 2016
30 November 2016Total exemption small company accounts made up to 31 March 2016
19 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000
19 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000
17 December 2015Total exemption small company accounts made up to 31 March 2015
17 December 2015Total exemption small company accounts made up to 31 March 2015
23 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,000
23 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,000
16 December 2014Total exemption small company accounts made up to 31 March 2014
16 December 2014Total exemption small company accounts made up to 31 March 2014
4 February 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
4 February 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
17 December 2013Total exemption small company accounts made up to 31 March 2013
17 December 2013Total exemption small company accounts made up to 31 March 2013
6 March 2013Annual return made up to 13 December 2012 with a full list of shareholders
6 March 2013Annual return made up to 13 December 2012 with a full list of shareholders
17 December 2012Total exemption small company accounts made up to 31 March 2012
17 December 2012Total exemption small company accounts made up to 31 March 2012
8 March 2012Director's details changed for Richard John Pierpoint on 13 December 2011
8 March 2012Director's details changed for Richard John Pierpoint on 13 December 2011
8 March 2012Annual return made up to 13 December 2011 with a full list of shareholders
8 March 2012Annual return made up to 13 December 2011 with a full list of shareholders
12 December 2011Total exemption small company accounts made up to 31 March 2011
12 December 2011Total exemption small company accounts made up to 31 March 2011
23 December 2010Annual return made up to 13 December 2010
23 December 2010Annual return made up to 13 December 2010
16 December 2010Secretary's details changed
16 December 2010Secretary's details changed for {officer_name}
16 December 2010Secretary's details changed
28 October 2010Total exemption small company accounts made up to 31 March 2010
28 October 2010Total exemption small company accounts made up to 31 March 2010
28 September 2010Appointment of Suzan Drummomd Kaye Pierpoint as a director
28 September 2010Appointment of Suzan Drummomd Kaye Pierpoint as a director
6 August 2010Company name changed sailtime solent LTD\certificate issued on 06/08/10
  • RES15 ‐ Change company name resolution on 2010-07-20
6 August 2010Company name changed sailtime solent LTD\certificate issued on 06/08/10
  • RES15 ‐ Change company name resolution on 2010-07-20
27 July 2010Change of name notice
27 July 2010Change of name notice
28 January 2010Annual return made up to 13 December 2009 with a full list of shareholders
28 January 2010Annual return made up to 13 December 2009 with a full list of shareholders
14 September 2009Memorandum and Articles of Association
14 September 2009Memorandum and Articles of Association
10 September 2009Director's change of particulars / richard pierpoint / 07/09/2009
10 September 2009Director's change of particulars / richard pierpoint / 07/09/2009
9 September 2009Company name changed sailtime hamble LIMITED\certificate issued on 10/09/09
9 September 2009Total exemption small company accounts made up to 31 March 2009
9 September 2009Company name changed sailtime hamble LIMITED\certificate issued on 10/09/09
9 September 2009Total exemption small company accounts made up to 31 March 2009
9 February 2009Return made up to 13/12/08; full list of members
9 February 2009Return made up to 13/12/08; full list of members
16 December 2008Total exemption small company accounts made up to 31 March 2008
16 December 2008Total exemption small company accounts made up to 31 March 2008
10 October 2008Registered office changed on 10/10/2008 from suite 8, bourne gate 25 bourne valley road poole BH12 1DY
10 October 2008Registered office changed on 10/10/2008 from suite 8, bourne gate 25 bourne valley road poole BH12 1DY
29 December 2007Total exemption small company accounts made up to 31 March 2007
29 December 2007Total exemption small company accounts made up to 31 March 2007
21 December 2007Return made up to 13/12/07; full list of members
21 December 2007Return made up to 13/12/07; full list of members
25 May 2007Total exemption small company accounts made up to 31 March 2006
25 May 2007Total exemption small company accounts made up to 31 March 2006
28 December 2006Secretary's particulars changed
28 December 2006Return made up to 13/12/06; full list of members
28 December 2006Director's particulars changed
28 December 2006Return made up to 13/12/06; full list of members
28 December 2006Director's particulars changed
28 December 2006Secretary's particulars changed
19 December 2005Return made up to 13/12/05; full list of members
19 December 2005Return made up to 13/12/05; full list of members
28 November 2005Director's particulars changed
28 November 2005Secretary's particulars changed
28 November 2005Secretary's particulars changed
28 November 2005Director's particulars changed
13 April 2005Accounting reference date extended from 31/12/05 to 31/03/06
13 April 2005Accounting reference date extended from 31/12/05 to 31/03/06
4 March 2005Company name changed sailtime poole LIMITED\certificate issued on 04/03/05
4 March 2005Company name changed sailtime poole LIMITED\certificate issued on 04/03/05
5 January 2005Particulars of mortgage/charge
5 January 2005Particulars of mortgage/charge
13 December 2004Incorporation
13 December 2004Incorporation
Sign up now to grow your client base. Plans & Pricing