About

Registered Number: 06021556
Date of Incorporation: 07/12/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: 46 Jersey Street, Brighton, BN2 9NU,

 

Having been setup in 2006, Blue Sail Consulting Ltd are based in Brighton, it's status in the Companies House registry is set to "Active". The companies directors are listed as Bates, Joseph Adam Davison, Easton, Lorna Jane, Grant, Michele Mary in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EASTON, Lorna Jane 07 December 2006 - 1
Secretary Name Appointed Resigned Total Appointments
BATES, Joseph Adam Davison 27 November 2019 - 1
GRANT, Michele Mary 01 June 2016 27 November 2019 1

Filing History

Document Type Date
CH01 - Change of particulars for director 26 June 2020
AA - Annual Accounts 13 May 2020
PSC07 - N/A 12 March 2020
PSC07 - N/A 12 March 2020
TM01 - Termination of appointment of director 06 January 2020
TM01 - Termination of appointment of director 06 January 2020
CH03 - Change of particulars for secretary 17 December 2019
CH01 - Change of particulars for director 08 December 2019
CS01 - N/A 08 December 2019
TM02 - Termination of appointment of secretary 08 December 2019
AD01 - Change of registered office address 07 December 2019
AP03 - Appointment of secretary 07 December 2019
AA - Annual Accounts 17 October 2019
CS01 - N/A 10 December 2018
PSC04 - N/A 10 December 2018
AA - Annual Accounts 10 December 2018
AP01 - Appointment of director 11 April 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 09 August 2017
CS01 - N/A 09 December 2016
TM01 - Termination of appointment of director 29 November 2016
AA - Annual Accounts 14 July 2016
AD01 - Change of registered office address 02 June 2016
AP03 - Appointment of secretary 01 June 2016
TM02 - Termination of appointment of secretary 01 June 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 09 December 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 30 December 2011
AA - Annual Accounts 01 November 2011
SH01 - Return of Allotment of shares 23 January 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 31 August 2010
AP01 - Appointment of director 10 August 2010
AR01 - Annual Return 23 January 2010
CH01 - Change of particulars for director 23 January 2010
CH01 - Change of particulars for director 23 January 2010
AA - Annual Accounts 05 August 2009
363a - Annual Return 25 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 February 2009
288b - Notice of resignation of directors or secretaries 21 November 2008
AA - Annual Accounts 24 July 2008
363s - Annual Return 14 February 2008
225 - Change of Accounting Reference Date 08 February 2008
NEWINC - New incorporation documents 07 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.