ALBATROSS POOLS & SPAS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Confirmation statement made on 2025-02-01 with updates |
23/12/2423 December 2024 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
15/02/2415 February 2024 | Confirmation statement made on 2024-02-01 with updates |
26/01/2426 January 2024 | Statement of capital following an allotment of shares on 2023-03-01 |
15/01/2415 January 2024 | Notification of Luke David Jones as a person with significant control on 2020-01-23 |
15/01/2415 January 2024 | Change of details for Mr David Ernest Jones as a person with significant control on 2020-01-23 |
15/01/2415 January 2024 | Director's details changed for Mr Luke David Jones on 2022-10-01 |
07/12/237 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/03/2310 March 2023 | Second filing of Confirmation Statement dated 2023-02-13 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-01 with updates |
23/11/2223 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/02/2224 February 2022 | Statement of capital following an allotment of shares on 2022-02-24 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-01 with updates |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES |
28/11/1928 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
16/12/1816 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
15/12/1715 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
25/11/1625 November 2016 | 31/03/16 TOTAL EXEMPTION FULL |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/03/167 March 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
04/03/164 March 2016 | SECOND FILING FOR FORM AP01 |
14/10/1514 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/02/1526 February 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
10/10/1410 October 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14 |
23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/02/1427 February 2014 | CURREXT FROM 28/02/2014 TO 31/03/2014 |
17/02/1417 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE DAVID JONES / 01/12/2013 |
17/02/1417 February 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
10/09/1310 September 2013 | REGISTERED OFFICE CHANGED ON 10/09/2013 FROM WEIR COTTAGE, 2 LAINDON ROAD BILLERICAY ESSEX CM12 9LD |
29/08/1329 August 2013 | APPOINTMENT TERMINATED, SECRETARY LOWTAX SECRETARIAL SERVICES LIMITED |
09/08/139 August 2013 | 28/02/13 TOTAL EXEMPTION FULL |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
01/02/131 February 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
26/11/1226 November 2012 | 29/02/12 TOTAL EXEMPTION FULL |
08/06/128 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE DAVID JONES / 02/02/2012 |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
02/02/122 February 2012 | Annual return made up to 1 February 2012 with full list of shareholders |
29/12/1129 December 2011 | DIRECTOR APPOINTED MR LUKE DAVID JONES |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
02/02/112 February 2011 | Annual return made up to 1 February 2011 with full list of shareholders |
10/11/1010 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
18/02/1018 February 2010 | Annual return made up to 1 February 2010 with full list of shareholders |
30/10/0930 October 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
05/03/095 March 2009 | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS |
03/11/083 November 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
31/01/0831 January 2008 | RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS |
03/06/073 June 2007 | SECRETARY'S PARTICULARS CHANGED |
22/02/0722 February 2007 | DIRECTOR RESIGNED |
22/02/0722 February 2007 | NEW DIRECTOR APPOINTED |
01/02/071 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company