CHESHIRE SWIMMING POOLS & SPAS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-21 with updates

View Document

24/03/2524 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-21 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/03/2412 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

04/09/234 September 2023 Statement of capital following an allotment of shares on 2023-09-04

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-21 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/03/2320 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-21 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/07/2024 July 2020 30/06/20 UNAUDITED ABRIDGED

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/03/2027 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/03/1925 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/06/1825 June 2018 CESSATION OF SUSAN JENKINS AS A PSC

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN JENKINS

View Document

08/03/188 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/03/1715 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/08/1514 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

14/08/1514 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JENKINS / 01/07/2015

View Document

11/08/1511 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

02/01/152 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/08/1414 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALUN JENKINS / 01/07/2014

View Document

14/08/1414 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

14/08/1414 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JENKINS / 01/07/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

22/10/1322 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/09/132 September 2013 PREVSHO FROM 31/07/2013 TO 30/06/2013

View Document

23/07/1323 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

02/04/132 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

08/02/138 February 2013 DIRECTOR APPOINTED MR CHRISTOPHER ALUN JENKINS

View Document

21/11/1221 November 2012 DIRECTOR APPOINTED MRS SUSAN JENKINS

View Document

15/08/1215 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

17/07/1217 July 2012 REGISTERED OFFICE CHANGED ON 17/07/2012 FROM 145 MANCHESTER ROAD WILMSLOW CHESHIRE SK9 2JN UNITED KINGDOM

View Document

05/03/125 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

05/08/115 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

05/08/115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JENKINS / 20/07/2011

View Document

22/07/1022 July 2010 REGISTERED OFFICE CHANGED ON 22/07/2010 FROM 20 ROTHAY DRIVE REDDISH CHESHIRE SK56TQ UNITED KINGDOM

View Document

20/07/1020 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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