FREESTYLE POOLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

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

View Accounts

03/07/243 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

08/03/248 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

03/07/233 July 2023 Confirmation statement made on 2023-06-20 with updates

View Document

10/05/2310 May 2023 Termination of appointment of Billie Jean Chadwick as a secretary on 2023-04-01

View Document

10/05/2310 May 2023 Notification of Philip Rackliffe as a person with significant control on 2023-04-01

View Document

10/05/2310 May 2023 Cessation of Michael John Payne as a person with significant control on 2023-04-01

View Document

10/05/2310 May 2023 Registered office address changed from Old Post Cottage Conford Liphook Hampshire GU30 7QJ to 14 Honeysuckle Drive Billingshurst RH14 9UL on 2023-05-10

View Document

10/05/2310 May 2023 Appointment of Mr Philip Rackliffe as a director on 2023-04-01

View Document

10/05/2310 May 2023 Termination of appointment of Michael John Payne as a director on 2023-04-01

View Document

09/05/239 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

01/11/221 November 2022 Previous accounting period extended from 2022-08-31 to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

12/01/2212 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

07/01/227 January 2022 Statement of capital following an allotment of shares on 2021-11-05

View Document

02/12/212 December 2021 Resolutions

View Document

02/12/212 December 2021 Resolutions

View Document

02/12/212 December 2021 Resolutions

View Document

17/11/2117 November 2021 Sub-division of shares on 2021-11-05

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

22/01/2122 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

15/01/2015 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

19/01/1919 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN PAYNE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

24/01/1824 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/06/1622 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

06/06/156 June 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

25/06/1425 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN PAYNE / 01/07/2013

View Document

24/06/1424 June 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

24/06/1424 June 2014 SECRETARY'S CHANGE OF PARTICULARS / BILLIE JEAN CHADWICK / 01/07/2013

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/07/1330 July 2013 REGISTERED OFFICE CHANGED ON 30/07/2013 FROM 10 PARK LANE SELSEY WEST SUSSEX PO20 0HD

View Document

17/05/1317 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

25/06/1225 June 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

12/04/1212 April 2012 REGISTERED OFFICE CHANGED ON 12/04/2012 FROM 4 WESTBURY WAY ALDERSHOT HANTS GU12 4HE

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/05/117 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

07/05/117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN PAYNE / 10/06/2010

View Document

07/05/117 May 2011 SECRETARY'S CHANGE OF PARTICULARS / BILLIE JEAN CHADWICK / 10/06/2010

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/05/108 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

08/05/108 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN PAYNE / 03/05/2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/05/0918 May 2009 REGISTERED OFFICE CHANGED ON 18/05/2009 FROM 4 WESTBURY WAY ALDERSHOT HAMPSHIRE GU12 4HE UNITED KINGDOM

View Document

14/05/0914 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 REGISTERED OFFICE CHANGED ON 14/05/2009 FROM 22A MARKET STREET ALTON HAMPSHIRE GU34 1HA

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

08/05/078 May 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/073 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/02/0713 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

10/05/0610 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/05/0610 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0628 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

06/07/056 July 2005 NEW SECRETARY APPOINTED

View Document

19/05/0519 May 2005 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS; AMEND

View Document

12/04/0512 April 2005 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS; AMEND

View Document

29/09/0429 September 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/08/04

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

22/06/0422 June 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

16/02/0416 February 2004 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/10/02

View Document

22/05/0322 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 SECRETARY RESIGNED

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 DIRECTOR RESIGNED

View Document

03/05/023 May 2002 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