MULTIPOOLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Registered office address changed from 189 st. Vincent Street Glasgow G2 5QD Scotland to 423 C/O Murphys Waves, 423 Hillington Road Hillington Glasgow G52 4BL on 2025-06-24

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

16/06/2316 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/06/2018 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

10/07/1910 July 2019 REGISTERED OFFICE CHANGED ON 10/07/2019 FROM C/O CURLE STEWART LIMITED 16 GORDON STREET GLASGOW G1 3PT

View Document

13/06/1913 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

03/07/183 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

26/07/1726 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

23/03/1723 March 2017 SECRETARY APPOINTED MR PAUL DAVID CHUTTER

View Document

23/03/1723 March 2017 APPOINTMENT TERMINATED, SECRETARY BARBARA KEYS

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

07/06/167 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

17/11/1517 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

14/11/1414 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

27/11/1327 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

29/01/1329 January 2013 CURRSHO FROM 31/03/2013 TO 31/01/2013

View Document

07/01/137 January 2013 Annual return made up to 29 October 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/09/1210 September 2012 PREVEXT FROM 31/01/2012 TO 31/03/2012

View Document

07/09/127 September 2012 PREVSHO FROM 31/03/2012 TO 31/01/2012

View Document

18/06/1218 June 2012 REGISTERED OFFICE CHANGED ON 18/06/2012 FROM 2 BLYTHSWOOD SQUARE GLASGOW G2 4AD SCOTLAND

View Document

21/05/1221 May 2012 SECRETARY APPOINTED MS BARBARA KEYS

View Document

18/05/1218 May 2012 REGISTERED OFFICE CHANGED ON 18/05/2012 FROM EURO HOUSE, 423 HILLINGTON ROAD HILLINGTON PARK GLASGOW G52 4BL

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED MR GEOFFREY PAUL CHUTTER

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MURPHY

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID WYLLIE

View Document

30/12/1130 December 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

07/06/117 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

04/11/104 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

03/06/103 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

31/05/1031 May 2010 PREVSHO FROM 30/09/2010 TO 31/03/2010

View Document

19/05/1019 May 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

25/01/1025 January 2010 Annual return made up to 29 October 2009 with full list of shareholders

View Document

25/01/1025 January 2010 SAIL ADDRESS CREATED

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, SECRETARY DAVID WYLLIE

View Document

03/08/093 August 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

01/12/081 December 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID WYLLIE / 29/09/2008

View Document

07/08/087 August 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

26/11/0726 November 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

26/11/0726 November 2007 REGISTERED OFFICE CHANGED ON 26/11/07 FROM: EURO HOUSE 423 HILLINGTON ROAD HILLINGTON INDUSTRIAL ESTATE G52 4BL

View Document

26/11/0726 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/11/0726 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 PARTIC OF MORT/CHARGE *****

View Document

23/09/0523 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/09/0523 September 2005 NC INC ALREADY ADJUSTED 20/09/05

View Document

14/06/0514 June 2005 PARTIC OF MORT/CHARGE *****

View Document

25/11/0425 November 2004 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/09/05

View Document

01/11/041 November 2004 SECRETARY RESIGNED

View Document

29/10/0429 October 2004 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