KINGDOM SPAS AND HOT TUBS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 | Notice to Registrar of Companies of Notice of disclaimer |
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 |
09/06/259 June 2025 | Appointment of a voluntary liquidator |
09/06/259 June 2025 | Statement of affairs |
09/06/259 June 2025 | Resolutions |
29/07/2429 July 2024 | Total exemption full accounts made up to 2023-10-31 |
07/05/247 May 2024 | Confirmation statement made on 2024-05-07 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-10 with updates |
11/04/2311 April 2023 | Confirmation statement made on 2023-04-01 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
21/10/2221 October 2022 | Total exemption full accounts made up to 2021-10-31 |
04/04/224 April 2022 | Confirmation statement made on 2022-04-01 with no updates |
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 |
24/09/2124 September 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/07/1925 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
01/06/191 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES |
01/06/191 June 2019 | APPOINTMENT TERMINATED, DIRECTOR PETER FITZGERALD |
01/06/191 June 2019 | CESSATION OF PETER FITZGERALD AS A PSC |
01/06/191 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES HAYES |
01/06/191 June 2019 | SECRETARY APPOINTED MR JAMES HAYES |
19/02/1919 February 2019 | APPOINTMENT TERMINATED, SECRETARY PETER FITZGERALD |
23/11/1823 November 2018 | CESSATION OF JOHN ANTHONY HUNNISETT AS A PSC |
23/11/1823 November 2018 | CESSATION OF STEPHEN HUNNISETT AS A PSC |
23/11/1823 November 2018 | APPOINTMENT TERMINATED, DIRECTOR JOHN HUNNISETT |
23/11/1823 November 2018 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUNNISET |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
06/09/186 September 2018 | REGISTERED OFFICE CHANGED ON 06/09/2018 FROM 38 KINGS ROAD LANCING WEST SUSSEX BN15 8DZ |
31/08/1831 August 2018 | 31/10/17 TOTAL EXEMPTION FULL |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/08/1731 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
24/07/1724 July 2017 | DIRECTOR APPOINTED MR JAMES HAYES |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
30/08/1630 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/05/1631 May 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
26/11/1526 November 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
15/08/1415 August 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
15/08/1415 August 2014 | 29/08/13 STATEMENT OF CAPITAL GBP 100 |
27/05/1427 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/08/1329 August 2013 | 29/08/13 STATEMENT OF CAPITAL GBP 66 |
29/08/1329 August 2013 | CURREXT FROM 31/05/2013 TO 31/10/2013 |
16/08/1316 August 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
12/10/1212 October 2012 | DIRECTOR APPOINTED MR JOHN ANTHONY HUNNISETT |
15/06/1215 June 2012 | COMPANY NAME CHANGED SOUTHERN SPAS AND HOT TUBS LIMITED CERTIFICATE ISSUED ON 15/06/12 |
30/05/1230 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of KINGDOM SPAS AND HOT TUBS LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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