PITMAN 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
23/02/2523 February 2025 Micro company accounts made up to 2024-03-31

View Document

21/02/2521 February 2025 Registered office address changed from 23 Saxon Way Romsey Hampshire SO51 5QB England to Abbotts Farm Canada Road West Wellow Romsey SO51 6DE on 2025-02-21

View Document

21/02/2521 February 2025 Change of details for Mr Timothy Mark Pitman as a person with significant control on 2025-02-21

View Document

15/02/2515 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document

15/02/2515 February 2025 Cessation of Ruth Elizabeth Pitman as a person with significant control on 2024-02-01

View Document

17/12/2417 December 2024 Registered office address changed from C/O Kumar Associates 28a the Hundred Romsey Hampshire SO51 8BW to 23 Saxon Way Romsey Hampshire SO51 5QB on 2024-12-17

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/03/2414 March 2024 Director's details changed for Mr Timothy Mark Pitman on 2024-03-14

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

12/07/2312 July 2023 Termination of appointment of Ruth Elizabeth Pitman as a director on 2023-06-30

View Document

10/06/2310 June 2023 Compulsory strike-off action has been discontinued

View Document

10/06/2310 June 2023 Compulsory strike-off action has been discontinued

View Document

08/06/238 June 2023 Micro company accounts made up to 2022-03-31

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

01/10/211 October 2021 Micro company accounts made up to 2021-03-31

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/02/182 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUTH ELIZABETH PITMAN

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

18/07/1718 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/02/1617 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM 14 ASHFIELD VIEW NORTH BADDESLEY SOUTHAMPTON HAMPSHIRE SO52 9AH UNITED KINGDOM

View Document

08/04/158 April 2015 PREVEXT FROM 31/01/2015 TO 31/03/2015

View Document

08/04/158 April 2015 DIRECTOR APPOINTED MRS RUTH ELIZABETH PITMAN

View Document

08/04/158 April 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

08/04/158 April 2015 01/02/14 STATEMENT OF CAPITAL GBP 100

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/01/1431 January 2014 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