Advanced company searchLink opens in new window

SMARTSAIL SYSTEMS LIMITED

Company number 09300338

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)
14 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
28 Sep 2023 AA Micro company accounts made up to 31 March 2023
21 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
28 Sep 2022 AA Micro company accounts made up to 31 March 2022
31 Aug 2022 AA01 Previous accounting period extended from 30 November 2021 to 31 March 2022
15 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with updates
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
01 Dec 2020 CS01 Confirmation statement made on 1 November 2020 with updates
27 Nov 2020 AA Micro company accounts made up to 30 November 2019
04 Jun 2020 AP01 Appointment of Mr Christopher Ross Hill as a director on 18 February 2020
18 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
19 Aug 2019 AA Micro company accounts made up to 30 November 2018
07 Dec 2018 CS01 Confirmation statement made on 1 November 2018 with updates
30 Aug 2018 SH01 Statement of capital following an allotment of shares on 6 August 2018
  • GBP 195.30
24 Aug 2018 PSC04 Change of details for Mrs Rachael Tamara Tapp as a person with significant control on 6 August 2018
22 Aug 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Feb 2018 AA Micro company accounts made up to 30 November 2017
15 Feb 2018 AP01 Appointment of Daniel Angus Primrose as a director on 26 January 2018
15 Feb 2018 SH01 Statement of capital following an allotment of shares on 16 January 2018
  • GBP 150.38
22 Jan 2018 TM02 Termination of appointment of Malcolm Hector as a secretary on 19 January 2018
01 Dec 2017 AD01 Registered office address changed from Woodlands Quarr Road Ryde Isle of Wight PO33 4EL England to Dane Lodge Main Road Newbridge Yarmouth PO41 0TR on 1 December 2017
11 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with no updates
11 Nov 2017 AD01 Registered office address changed from Woodside Lodge Ashlake Copse Road Ryde Isle of Wight PO33 4EY to Woodlands Quarr Road Ryde Isle of Wight PO33 4EL on 11 November 2017
06 Jul 2017 AA Micro company accounts made up to 30 November 2016
14 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates