ORIGIN POOLS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-05-24 with no updates |
27/09/2427 September 2024 | Micro company accounts made up to 2023-12-31 |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-24 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Micro company accounts made up to 2022-12-31 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-24 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/08/2028 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KERSHAW / 28/08/2020 |
28/08/2028 August 2020 | PSC'S CHANGE OF PARTICULARS / MR ANDREW KERSHAW / 28/08/2020 |
28/08/2028 August 2020 | PSC'S CHANGE OF PARTICULARS / MR GARY JON TAYLOR / 28/08/2020 |
28/08/2028 August 2020 | REGISTERED OFFICE CHANGED ON 28/08/2020 FROM 1ST FLOOR BRIDGE HOUSE 25 FIDDLEBRIDGE LANE HATFIELD HERTFORDSHIRE AL10 0SP |
28/08/2028 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY TAYLOR / 28/08/2020 |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
30/09/1830 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/09/1730 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
10/06/1610 June 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
22/10/1522 October 2015 | Annual return made up to 19 October 2015 with full list of shareholders |
12/10/1512 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
22/10/1422 October 2014 | Annual return made up to 19 October 2014 with full list of shareholders |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
24/10/1324 October 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
23/09/1323 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
25/10/1225 October 2012 | Annual return made up to 19 October 2012 with full list of shareholders |
08/08/128 August 2012 | REGISTERED OFFICE CHANGED ON 08/08/2012 FROM WATERMEAD HOUSE 2 CODICOTE ROAD WELWYN HERTFORDSHIRE AL6 9NB ENGLAND |
08/08/128 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY TAYLOR / 08/08/2012 |
08/08/128 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KERSHAW / 08/08/2012 |
19/07/1219 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
01/12/111 December 2011 | 25/11/11 STATEMENT OF CAPITAL GBP 100 |
17/11/1117 November 2011 | Annual return made up to 19 October 2011 with full list of shareholders |
28/03/1128 March 2011 | CURREXT FROM 31/10/2011 TO 31/12/2011 |
16/12/1016 December 2010 | DIRECTOR APPOINTED MR GARY TAYLOR |
16/12/1016 December 2010 | DIRECTOR APPOINTED MR ANDREW KERSHAW |
16/12/1016 December 2010 | 19/10/10 STATEMENT OF CAPITAL GBP 90 |
16/12/1016 December 2010 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GINGER |
19/10/1019 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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