COMPLETE POOL CONTROLS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Full accounts made up to 2024-10-31 |
03/02/253 February 2025 | Confirmation statement made on 2025-01-26 with updates |
04/11/244 November 2024 | Purchase of own shares. |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
19/10/2419 October 2024 | Resolutions |
18/10/2418 October 2024 | Cancellation of shares. Statement of capital on 2024-09-26 |
16/08/2416 August 2024 | Full accounts made up to 2023-12-31 |
04/07/244 July 2024 | Registered office address changed from Kingscott Dix Malvern View Business Park Stella Way Bishops Cleeve Cheltenham Gloucestershire GL52 7DQ to 7 Rockfield Business Park Old Station Drive Leckhampton Cheltenham GL53 0AN on 2024-07-04 |
04/06/244 June 2024 | Memorandum and Articles of Association |
04/06/244 June 2024 | Resolutions |
04/06/244 June 2024 | Resolutions |
03/06/243 June 2024 | Current accounting period shortened from 2024-12-31 to 2024-10-31 |
30/05/2430 May 2024 | Change of details for Chemoform Ag as a person with significant control on 2024-05-23 |
30/05/2430 May 2024 | Cessation of Mark Christopher Ramsden as a person with significant control on 2024-05-23 |
30/05/2430 May 2024 | Cessation of Andrew David Major Page as a person with significant control on 2024-05-23 |
29/05/2429 May 2024 | Cancellation of shares. Statement of capital on 2018-05-14 |
28/05/2428 May 2024 | Statement of capital following an allotment of shares on 2015-01-19 |
22/05/2422 May 2024 | Purchase of own shares. |
22/05/2422 May 2024 | Cancellation of shares. Statement of capital on 2024-04-25 |
01/02/241 February 2024 | Confirmation statement made on 2024-01-26 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/10/2312 October 2023 | Satisfaction of charge 1 in full |
05/09/235 September 2023 | Full accounts made up to 2022-12-31 |
20/06/2320 June 2023 | Statement of capital following an allotment of shares on 2023-05-30 |
14/06/2314 June 2023 | Cancellation of shares. Statement of capital on 2023-04-24 |
14/06/2314 June 2023 | Purchase of own shares. |
16/02/2316 February 2023 | Purchase of own shares. |
16/02/2316 February 2023 | Cancellation of shares. Statement of capital on 2023-02-12 |
01/02/231 February 2023 | Confirmation statement made on 2023-01-26 with updates |
11/01/2311 January 2023 | Cancellation of shares. Statement of capital on 2022-11-11 |
11/01/2311 January 2023 | Purchase of own shares. |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/09/2221 September 2022 | Full accounts made up to 2021-12-31 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-26 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
04/10/194 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
18/09/1918 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/10/1830 October 2018 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HIPPS |
30/10/1830 October 2018 | 12/09/18 STATEMENT OF CAPITAL GBP 202430 |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES |
03/08/183 August 2018 | RETURN OF PURCHASE OF OWN SHARES |
25/07/1825 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
09/02/189 February 2018 | RETURN OF PURCHASE OF OWN SHARES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/11/1722 November 2017 | 25/10/17 STATEMENT OF CAPITAL GBP 254700 |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES |
21/09/1721 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
20/06/1720 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID MAJOR PAGE / 20/06/2017 |
19/06/1719 June 2017 | 24/05/17 STATEMENT OF CAPITAL GBP 254450 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
18/09/1618 September 2016 | 15/01/15 STATEMENT OF CAPITAL GBP 254170 |
18/09/1618 September 2016 | RETURN OF PURCHASE OF OWN SHARES |
14/07/1614 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
23/12/1523 December 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
16/12/1516 December 2015 | 13/10/15 STATEMENT OF CAPITAL GBP 254170 |
16/12/1516 December 2015 | RETURN OF PURCHASE OF OWN SHARES |
07/07/157 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
20/10/1420 October 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
01/07/141 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
23/10/1323 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
18/07/1318 July 2013 | 03/07/13 STATEMENT OF CAPITAL GBP 254870 |
10/07/1310 July 2013 | 25/06/13 STATEMENT OF CAPITAL GBP 254570 |
12/06/1312 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
26/03/1326 March 2013 | 12/03/13 STATEMENT OF CAPITAL GBP 253650 |
26/10/1226 October 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
04/10/124 October 2012 | 04/10/12 STATEMENT OF CAPITAL GBP 253650 |
04/10/124 October 2012 | RETURN OF PURCHASE OF OWN SHARES |
21/09/1221 September 2012 | 11/09/12 STATEMENT OF CAPITAL GBP 253750 |
10/08/1210 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
18/07/1218 July 2012 | RETURN OF PURCHASE OF OWN SHARES |
18/07/1218 July 2012 | 18/07/12 STATEMENT OF CAPITAL GBP 252150 |
14/10/1114 October 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
19/05/1119 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
04/11/104 November 2010 | Annual return made up to 5 October 2010 with full list of shareholders |
07/07/107 July 2010 | 07/07/10 STATEMENT OF CAPITAL GBP 252670 |
07/07/107 July 2010 | RETURN OF PURCHASE OF OWN SHARES |
21/06/1021 June 2010 | 09/06/10 STATEMENT OF CAPITAL GBP 252870 |
04/06/104 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
14/01/1014 January 2010 | RETURN OF PURCHASE OF OWN SHARES |
14/01/1014 January 2010 | 14/01/10 STATEMENT OF CAPITAL GBP 252670 |
26/11/0926 November 2009 | 02/11/09 STATEMENT OF CAPITAL GBP 253170 |
21/10/0921 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL TAYLOR / 05/10/2009 |
21/10/0921 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID MAJOR PAGE / 05/10/2009 |
21/10/0921 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROGER HIPPS / 05/10/2009 |
21/10/0921 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK CHRISTOPHER RAMSDEN / 05/10/2009 |
21/10/0921 October 2009 | Annual return made up to 5 October 2009 with full list of shareholders |
21/10/0921 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CEDRIK MAYER - KLENK / 05/10/2009 |
11/06/0911 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
04/11/084 November 2008 | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS |
05/08/085 August 2008 | PREVEXT FROM 31/10/2007 TO 31/12/2007 |
05/08/085 August 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
07/07/087 July 2008 | REGISTERED OFFICE CHANGED ON 07/07/2008 FROM PEAR TREE HOUSE 16 APPLEHAIGH NOTTON WEST YORKSHIRE WF4 2NA |
11/12/0711 December 2007 | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS |
13/07/0713 July 2007 | NEW DIRECTOR APPOINTED |
21/05/0721 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
11/05/0711 May 2007 | NEW DIRECTOR APPOINTED |
11/04/0711 April 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
06/03/076 March 2007 | NEW DIRECTOR APPOINTED |
22/01/0722 January 2007 | SECRETARY RESIGNED |
22/01/0722 January 2007 | DIRECTOR RESIGNED |
22/01/0722 January 2007 | £ NC 100/500000 15/01 |
22/01/0722 January 2007 | NEW DIRECTOR APPOINTED |
22/01/0722 January 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/01/0722 January 2007 | REGISTERED OFFICE CHANGED ON 22/01/07 FROM: 15 CHERITON CLOSE UP HATHERLEY CHELTENHAM GLOUCESTERSHIRE GL51 3NR |
22/01/0722 January 2007 | NC INC ALREADY ADJUSTED 15/01/07 |
24/10/0624 October 2006 | NEW DIRECTOR APPOINTED |
24/10/0624 October 2006 | DIRECTOR RESIGNED |
24/10/0624 October 2006 | REGISTERED OFFICE CHANGED ON 24/10/06 FROM: C/O BPE SOLICITORS FIRST FLOOR ST JAMES'S HOUSE ST JAMES SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 3PR |
17/10/0617 October 2006 | COMPANY NAME CHANGED BCOMP 301 LIMITED CERTIFICATE ISSUED ON 17/10/06 |
05/10/065 October 2006 | 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