COMPLETE POOL CONTROLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewFull accounts made up to 2024-10-31

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-26 with updates

View Document

04/11/244 November 2024 Purchase of own shares.

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

19/10/2419 October 2024 Resolutions

View Document

18/10/2418 October 2024 Cancellation of shares. Statement of capital on 2024-09-26

View Document

16/08/2416 August 2024 Full accounts made up to 2023-12-31

View Document

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

View Document

04/06/244 June 2024 Memorandum and Articles of Association

View Document

04/06/244 June 2024 Resolutions

View Document

04/06/244 June 2024 Resolutions

View Document

03/06/243 June 2024 Current accounting period shortened from 2024-12-31 to 2024-10-31

View Document

30/05/2430 May 2024 Change of details for Chemoform Ag as a person with significant control on 2024-05-23

View Document

30/05/2430 May 2024 Cessation of Mark Christopher Ramsden as a person with significant control on 2024-05-23

View Document

30/05/2430 May 2024 Cessation of Andrew David Major Page as a person with significant control on 2024-05-23

View Document

29/05/2429 May 2024 Cancellation of shares. Statement of capital on 2018-05-14

View Document

28/05/2428 May 2024 Statement of capital following an allotment of shares on 2015-01-19

View Document

22/05/2422 May 2024 Purchase of own shares.

View Document

22/05/2422 May 2024 Cancellation of shares. Statement of capital on 2024-04-25

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-26 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/10/2312 October 2023 Satisfaction of charge 1 in full

View Document

05/09/235 September 2023 Full accounts made up to 2022-12-31

View Document

20/06/2320 June 2023 Statement of capital following an allotment of shares on 2023-05-30

View Document

14/06/2314 June 2023 Cancellation of shares. Statement of capital on 2023-04-24

View Document

14/06/2314 June 2023 Purchase of own shares.

View Document

16/02/2316 February 2023 Purchase of own shares.

View Document

16/02/2316 February 2023 Cancellation of shares. Statement of capital on 2023-02-12

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-26 with updates

View Document

11/01/2311 January 2023 Cancellation of shares. Statement of capital on 2022-11-11

View Document

11/01/2311 January 2023 Purchase of own shares.

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Full accounts made up to 2021-12-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HIPPS

View Document

30/10/1830 October 2018 12/09/18 STATEMENT OF CAPITAL GBP 202430

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

03/08/183 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

25/07/1825 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/11/1722 November 2017 25/10/17 STATEMENT OF CAPITAL GBP 254700

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID MAJOR PAGE / 20/06/2017

View Document

19/06/1719 June 2017 24/05/17 STATEMENT OF CAPITAL GBP 254450

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

18/09/1618 September 2016 15/01/15 STATEMENT OF CAPITAL GBP 254170

View Document

18/09/1618 September 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

16/12/1516 December 2015 13/10/15 STATEMENT OF CAPITAL GBP 254170

View Document

16/12/1516 December 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/10/1420 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/10/1323 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

18/07/1318 July 2013 03/07/13 STATEMENT OF CAPITAL GBP 254870

View Document

10/07/1310 July 2013 25/06/13 STATEMENT OF CAPITAL GBP 254570

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/03/1326 March 2013 12/03/13 STATEMENT OF CAPITAL GBP 253650

View Document

26/10/1226 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

04/10/124 October 2012 04/10/12 STATEMENT OF CAPITAL GBP 253650

View Document

04/10/124 October 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

21/09/1221 September 2012 11/09/12 STATEMENT OF CAPITAL GBP 253750

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/07/1218 July 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

18/07/1218 July 2012 18/07/12 STATEMENT OF CAPITAL GBP 252150

View Document

14/10/1114 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/11/104 November 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

07/07/107 July 2010 07/07/10 STATEMENT OF CAPITAL GBP 252670

View Document

07/07/107 July 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

21/06/1021 June 2010 09/06/10 STATEMENT OF CAPITAL GBP 252870

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/01/1014 January 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

14/01/1014 January 2010 14/01/10 STATEMENT OF CAPITAL GBP 252670

View Document

26/11/0926 November 2009 02/11/09 STATEMENT OF CAPITAL GBP 253170

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL TAYLOR / 05/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID MAJOR PAGE / 05/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROGER HIPPS / 05/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK CHRISTOPHER RAMSDEN / 05/10/2009

View Document

21/10/0921 October 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CEDRIK MAYER - KLENK / 05/10/2009

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 PREVEXT FROM 31/10/2007 TO 31/12/2007

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/07/087 July 2008 REGISTERED OFFICE CHANGED ON 07/07/2008 FROM PEAR TREE HOUSE 16 APPLEHAIGH NOTTON WEST YORKSHIRE WF4 2NA

View Document

11/12/0711 December 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

21/05/0721 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0711 May 2007 NEW DIRECTOR APPOINTED

View Document

11/04/0711 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 SECRETARY RESIGNED

View Document

22/01/0722 January 2007 DIRECTOR RESIGNED

View Document

22/01/0722 January 2007 £ NC 100/500000 15/01

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 REGISTERED OFFICE CHANGED ON 22/01/07 FROM: 15 CHERITON CLOSE UP HATHERLEY CHELTENHAM GLOUCESTERSHIRE GL51 3NR

View Document

22/01/0722 January 2007 NC INC ALREADY ADJUSTED 15/01/07

View Document

24/10/0624 October 2006 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 DIRECTOR RESIGNED

View Document

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

View Document

17/10/0617 October 2006 COMPANY NAME CHANGED BCOMP 301 LIMITED CERTIFICATE ISSUED ON 17/10/06

View Document

05/10/065 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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