H2O SWIMMING 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
28/08/2528 August 2025 NewUnaudited abridged accounts made up to 2024-11-30

View Document

24/07/2524 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

28/08/2428 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

26/07/2326 July 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

08/12/228 December 2022 Registered office address changed from Streathbourne House Redehall Road Smallfield RH6 9QA England to Marine House 151 Western Road Haywards Heath RH16 3LH on 2022-12-08

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

31/08/2031 August 2020 30/11/19 UNAUDITED ABRIDGED

View Document

13/08/2013 August 2020 CESSATION OF MARK STUART WALKER AS A PSC

View Document

13/08/2013 August 2020 APPOINTMENT TERMINATED, SECRETARY ANOVA SECRETARIAL SERVICES LIMITED

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

13/02/2013 February 2020 REGISTERED OFFICE CHANGED ON 13/02/2020 FROM C/O ANOVA ANOVA HOUSE WICKHURST LANE BROADBRIDGE HEATH HORSHAM WEST SUSSEX RH12 3LZ

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/08/1929 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

24/08/1824 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK STUART WALKER

View Document

18/07/1718 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/08/1625 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

17/07/1517 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

20/08/1420 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

23/07/1423 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

23/08/1323 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

19/07/1319 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

03/09/123 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, SECRETARY LION CORPORATE SERVICES LIMITED

View Document

18/07/1218 July 2012 CORPORATE SECRETARY APPOINTED ANOVA SECRETARIAL SERVICES LIMITED

View Document

18/07/1218 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

23/01/1223 January 2012 REGISTERED OFFICE CHANGED ON 23/01/2012 FROM COLLARDS, 2 HIGH STREET KINGSTON UPON THAMES SURREY KT1 1EY

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

03/08/113 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

26/07/1026 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LION CORPORATE SERVICES LIMITED / 14/07/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK STUART WALKER / 14/07/2010

View Document

26/07/1026 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

06/08/096 August 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

25/07/0725 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0725 July 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

01/02/071 February 2007 DIRECTOR RESIGNED

View Document

23/08/0623 August 2006 NEW SECRETARY APPOINTED

View Document

23/08/0623 August 2006 SECRETARY RESIGNED

View Document

09/08/069 August 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/069 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

19/07/0519 July 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 30/11/04

View Document

29/06/0429 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

01/08/031 August 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

23/04/0123 April 2001 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

29/07/9929 July 1999 RETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS

View Document

28/07/9828 July 1998 REGISTERED OFFICE CHANGED ON 28/07/98 FROM: 88 EARLSWOOD ROAD REDHILL SURREY RH1 6HW

View Document

20/07/9820 July 1998 SECRETARY RESIGNED

View Document

14/07/9814 July 1998 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