POLLET POOL GROUP UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

21/08/2421 August 2024 Accounts for a small company made up to 2023-12-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Memorandum and Articles of Association

View Document

12/01/2312 January 2023 Termination of appointment of Jeroen Van Wauwe as a secretary on 2023-01-01

View Document

12/01/2312 January 2023 Statement of company's objects

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/10/216 October 2021 Accounts for a small company made up to 2020-12-31

View Document

18/09/2018 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/09/1913 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

13/03/1913 March 2019 PSC'S CHANGE OF PARTICULARS / MRS SOFIE VEERLE POLLET / 13/03/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/12/1831 December 2018 APPOINTMENT TERMINATED, DIRECTOR PETER EVANS

View Document

02/12/182 December 2018 DIRECTOR APPOINTED MR STEVEN ANDREW SWEET

View Document

02/12/182 December 2018 SECRETARY APPOINTED MR STEVEN ANDREW SWEET

View Document

02/12/182 December 2018 APPOINTMENT TERMINATED, SECRETARY PETER EVANS

View Document

27/09/1827 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/08/1721 August 2017 CURREXT FROM 30/06/2017 TO 31/12/2017

View Document

08/08/178 August 2017 REGISTERED OFFICE CHANGED ON 08/08/2017 FROM UNIT 22 CAM CENTRE WILBURY WAY HITCHIN HERTS SG4 0TW

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

10/04/1710 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED MR PETER JAMES MALCOLM TURNBULL

View Document

03/03/173 March 2017 PREVSHO FROM 31/12/2016 TO 30/06/2016

View Document

05/10/165 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

28/04/1628 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

28/04/1628 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR PETER EVANS / 28/01/2016

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EVANS / 28/01/2016

View Document

31/03/1631 March 2016 COMPANY NAME CHANGED HYDRAZONE LIMITED CERTIFICATE ISSUED ON 31/03/16

View Document

27/11/1527 November 2015 SECRETARY APPOINTED MR PETER EVANS

View Document

26/11/1526 November 2015 DIRECTOR APPOINTED MR PETER EVANS

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW BIRTWELL

View Document

26/11/1526 November 2015 DIRECTOR APPOINTED MRS SOFIE POLLET

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR GERARD BARROW

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, SECRETARY ANDREW BIRTWELL

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT ADAM

View Document

26/05/1526 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

25/05/1525 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

09/07/149 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

23/05/1423 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

18/09/1318 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

23/05/1323 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

19/09/1219 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/05/1228 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

14/09/1114 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

26/05/1126 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

06/09/106 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

25/05/1025 May 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

22/05/0922 May 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/08/0819 August 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

30/05/0730 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0730 May 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

22/06/0622 June 2006 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06

View Document

22/06/0622 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 REGISTERED OFFICE CHANGED ON 22/06/06 FROM: OLD HEMPSTEAD HOUSE 10 QUEENSWAY HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1LR

View Document

21/06/0621 June 2006 SECRETARY RESIGNED

View Document

21/06/0621 June 2006 DIRECTOR RESIGNED

View Document

21/06/0621 June 2006 REGISTERED OFFICE CHANGED ON 21/06/06 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP

View Document

22/05/0622 May 2006 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