Advanced company searchLink opens in new window

HYKEHAM SAILABILITY LIMITED

Company number 07079493

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Oct 2023 AA Total exemption full accounts made up to 30 November 2022
23 Jul 2023 CS01 Confirmation statement made on 23 July 2023 with no updates
24 Nov 2022 CS01 Confirmation statement made on 18 November 2022 with no updates
14 Jun 2022 AA Total exemption full accounts made up to 30 November 2021
15 Feb 2022 TM01 Termination of appointment of Richard Ellis Johnson as a director on 15 February 2022
08 Feb 2022 PSC01 Notification of Howard Paul Nelson as a person with significant control on 7 February 2022
08 Feb 2022 PSC01 Notification of Richard John Harvey as a person with significant control on 7 February 2022
08 Feb 2022 PSC01 Notification of Norval George Bell as a person with significant control on 7 February 2022
08 Feb 2022 PSC01 Notification of Geoffrey Alan Woodthorpe as a person with significant control on 7 February 2022
08 Feb 2022 PSC09 Withdrawal of a person with significant control statement on 8 February 2022
25 Nov 2021 CS01 Confirmation statement made on 18 November 2021 with no updates
28 Jul 2021 AA Total exemption full accounts made up to 30 November 2020
23 Nov 2020 CS01 Confirmation statement made on 18 November 2020 with no updates
06 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
18 Nov 2019 CS01 Confirmation statement made on 18 November 2019 with no updates
02 Jul 2019 AA Total exemption full accounts made up to 30 November 2018
27 Nov 2018 CS01 Confirmation statement made on 18 November 2018 with no updates
07 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
30 Nov 2017 CS01 Confirmation statement made on 18 November 2017 with no updates
24 Jul 2017 AA Total exemption full accounts made up to 30 November 2016
13 Dec 2016 AD01 Registered office address changed from 61 Northgate Sleaford Lincolnshire NG34 7BS to 21 Doddington Avenue Lincoln LN6 7EX on 13 December 2016
12 Dec 2016 AP03 Appointment of Mr Geoffrey Alan Woodthorpe as a secretary on 20 November 2016
12 Dec 2016 AP01 Appointment of Mr Richard Ellis Johnson as a director on 20 November 2016
12 Dec 2016 AP01 Appointment of Mr Norval George Bell as a director on 20 November 2016
12 Dec 2016 AP01 Appointment of Mr Richard John Harvey as a director on 20 November 2016