KINGDOM SPAS AND HOT TUBS LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

10/06/2510 June 2025 Registered office address changed from Solo House London Road Horsham RH12 1AT England to C/O Parker Andrews Ltd 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 2025-06-10

View Document

09/06/259 June 2025 Appointment of a voluntary liquidator

View Document

09/06/259 June 2025 Statement of affairs

View Document

09/06/259 June 2025 Resolutions

View Document

29/07/2429 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

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

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

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

View Accounts

21/10/2221 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

14/01/2214 January 2022 Registered office address changed from Findon Garden Centre Rogers Lane Findon West Sussex BN14 0RE to Solo House London Road Horsham RH12 1AT on 2022-01-14

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/07/1925 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

01/06/191 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

01/06/191 June 2019 APPOINTMENT TERMINATED, DIRECTOR PETER FITZGERALD

View Document

01/06/191 June 2019 CESSATION OF PETER FITZGERALD AS A PSC

View Document

01/06/191 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES HAYES

View Document

01/06/191 June 2019 SECRETARY APPOINTED MR JAMES HAYES

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, SECRETARY PETER FITZGERALD

View Document

23/11/1823 November 2018 CESSATION OF JOHN ANTHONY HUNNISETT AS A PSC

View Document

23/11/1823 November 2018 CESSATION OF STEPHEN HUNNISETT AS A PSC

View Document

23/11/1823 November 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN HUNNISETT

View Document

23/11/1823 November 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUNNISET

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM 38 KINGS ROAD LANCING WEST SUSSEX BN15 8DZ

View Document

31/08/1831 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

24/07/1724 July 2017 DIRECTOR APPOINTED MR JAMES HAYES

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/05/1631 May 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

26/11/1526 November 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/08/1415 August 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

15/08/1415 August 2014 29/08/13 STATEMENT OF CAPITAL GBP 100

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/08/1329 August 2013 29/08/13 STATEMENT OF CAPITAL GBP 66

View Document

29/08/1329 August 2013 CURREXT FROM 31/05/2013 TO 31/10/2013

View Document

16/08/1316 August 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED MR JOHN ANTHONY HUNNISETT

View Document

15/06/1215 June 2012 COMPANY NAME CHANGED SOUTHERN SPAS AND HOT TUBS LIMITED CERTIFICATE ISSUED ON 15/06/12

View Document

30/05/1230 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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