PORTSMOUTH NORTHSEA SWIM TRUST LTD

Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

15/10/2415 October 2024 Director's details changed for Mr Andrew Ronald Robinson on 2024-10-14

View Document

27/04/2427 April 2024 Appointment of Mr Ryan Robert Clay as a director on 2024-04-27

View Document

27/04/2427 April 2024 Appointment of Mrs Maria Del Carmen Candal Couto as a director on 2024-04-27

View Document

27/04/2427 April 2024 Termination of appointment of Emma Victoria Kettle as a director on 2024-04-27

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

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

View Accounts

05/12/235 December 2023 Micro company accounts made up to 2023-01-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

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

View Accounts

30/10/2230 October 2022 Micro company accounts made up to 2022-01-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

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

View Accounts

11/10/2111 October 2021 Micro company accounts made up to 2021-01-31

View Document

24/06/2124 June 2021 Termination of appointment of Malcolm John Traviss as a secretary on 2021-06-24

View Document

24/06/2124 June 2021 Registered office address changed from Newtown House 38 Newtown Road Liphook Hampshire GU30 7DX to Mountbatten Centre Twyford Avenue Portsmouth PO2 9QA on 2021-06-24

View Document

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

View Accounts

04/08/204 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

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

View Accounts

09/08/199 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANNE WHITE

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON LINDSEY

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR GARY NEWTON

View Document

02/10/182 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/10/1724 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, DIRECTOR SIBELLA PEDDER

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, DIRECTOR GRANT ROBINS

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/03/1622 March 2016 08/02/16 NO MEMBER LIST

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/02/1510 February 2015 08/02/15 NO MEMBER LIST

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

20/02/1420 February 2014 08/02/14 NO MEMBER LIST

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/03/135 March 2013 08/02/13 NO MEMBER LIST

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

28/02/1228 February 2012 COMPANY NAME CHANGED PORTSMOUTH SWIMMING TRUST LIMITED CERTIFICATE ISSUED ON 28/02/12

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, DIRECTOR THELMA TRAVISS

View Document

27/02/1227 February 2012 DIRECTOR APPOINTED SIMON LINDSEY

View Document

27/02/1227 February 2012 DIRECTOR APPOINTED ANNE WHITE

View Document

27/02/1227 February 2012 DIRECTOR APPOINTED GARY MICHAEL NEWTON

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON LE FEVRE

View Document

09/02/129 February 2012 08/02/12 NO MEMBER LIST

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/02/113 February 2011 27/01/11 NO MEMBER LIST

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HENRY LE FEVRE / 26/01/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIBELLA MARGARETHA PEDDER / 26/01/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM JOHN TRAVISS / 26/01/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRANT ROBINS / 26/01/2010

View Document

03/02/103 February 2010 27/01/10 NO MEMBER LIST

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / THELMA MAY TRAVISS / 26/01/2010

View Document

03/02/103 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MALCOLM JOHN TRAVISS / 26/01/2010

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

05/02/095 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRANT ROBINS / 26/01/2009

View Document

05/02/095 February 2009 ANNUAL RETURN MADE UP TO 27/01/09

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

12/02/0812 February 2008 ANNUAL RETURN MADE UP TO 27/01/08

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

22/02/0722 February 2007 ANNUAL RETURN MADE UP TO 27/01/07

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

27/01/0627 January 2006 ANNUAL RETURN MADE UP TO 27/01/06

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

10/02/0510 February 2005 REGISTERED OFFICE CHANGED ON 10/02/05 FROM: SWIMMING CENTRE ANGLESEA ROAD VICTORIA HAMPSHIRE PO1 3DL

View Document

10/02/0510 February 2005 ANNUAL RETURN MADE UP TO 27/01/05

View Document

26/11/0426 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

02/02/042 February 2004 ANNUAL RETURN MADE UP TO 27/01/04

View Document

10/07/0310 July 2003 SECRETARY RESIGNED

View Document

04/07/034 July 2003 NEW SECRETARY APPOINTED

View Document

02/07/032 July 2003 COMPANY NAME CHANGED PORTSMOUTH NORTHSEA SCHOOL OF SW IMMING LIMITED CERTIFICATE ISSUED ON 02/07/03

View Document

19/05/0319 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

09/02/039 February 2003 ANNUAL RETURN MADE UP TO 27/01/03

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

27/11/0227 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

25/02/0225 February 2002 DIRECTOR RESIGNED

View Document

25/02/0225 February 2002 ANNUAL RETURN MADE UP TO 27/01/02

View Document

12/11/0112 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

25/04/0125 April 2001 DIRECTOR RESIGNED

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 ANNUAL RETURN MADE UP TO 27/01/01

View Document

18/12/0018 December 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

11/02/0011 February 2000 ANNUAL RETURN MADE UP TO 27/01/00

View Document

15/12/9915 December 1999 NEW DIRECTOR APPOINTED

View Document

26/11/9926 November 1999 DIRECTOR RESIGNED

View Document

19/10/9919 October 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

06/02/996 February 1999 ANNUAL RETURN MADE UP TO 27/01/99

View Document

25/06/9825 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

11/02/9811 February 1998 DIRECTOR RESIGNED

View Document

11/02/9811 February 1998 NEW DIRECTOR APPOINTED

View Document

09/02/989 February 1998 ANNUAL RETURN MADE UP TO 27/01/98

View Document

29/10/9729 October 1997 DIRECTOR RESIGNED

View Document

29/10/9729 October 1997 NEW DIRECTOR APPOINTED

View Document

22/05/9722 May 1997 ADOPT MEM AND ARTS 12/05/97

View Document

29/01/9729 January 1997 DIRECTOR RESIGNED

View Document

29/01/9729 January 1997 NEW DIRECTOR APPOINTED

View Document

29/01/9729 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/01/9729 January 1997 NEW DIRECTOR APPOINTED

View Document

29/01/9729 January 1997 SECRETARY RESIGNED

View Document

29/01/9729 January 1997 NEW DIRECTOR APPOINTED

View Document

29/01/9729 January 1997 REGISTERED OFFICE CHANGED ON 29/01/97 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

29/01/9729 January 1997 NEW DIRECTOR APPOINTED

View Document

27/01/9727 January 1997 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