SEAL 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
15/08/2515 August 2025 Confirmation statement made on 2025-08-05 with no updates

View Document

19/03/2519 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

08/08/248 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

11/03/2411 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-08-05 with updates

View Document

12/05/2312 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/04/2225 April 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/08/215 August 2021 Director's details changed for Mr Peter Stanley Naylor on 2021-08-05

View Document

05/08/215 August 2021 Change of details for Mrs Michelle Naylor as a person with significant control on 2021-08-05

View Document

05/08/215 August 2021 Change of details for Mr Peter Stanley Naylor as a person with significant control on 2021-08-05

View Document

05/08/215 August 2021 Registered office address changed from High Field Udimore Road Broad Oak Rye TN31 6BU England to Brooklyn Station Road Northiam Rye TN31 6QL on 2021-08-05

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

05/08/215 August 2021 Director's details changed for Mrs Michelle Naylor on 2021-08-05

View Document

10/06/2110 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

01/09/201 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE NAYLOR / 27/08/2020

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

21/02/2021 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

27/03/1927 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 069892840002

View Document

06/11/186 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 069892840001

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

17/04/1817 April 2018 REGISTERED OFFICE CHANGED ON 17/04/2018 FROM THE OLD BAKERY CACKLE STREET BREDE RYE EAST SUSSEX TN31 6DX

View Document

26/03/1826 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

26/01/1726 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/08/1519 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED MR PETER STANLEY NAYLOR

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

12/08/1412 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

12/08/1312 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

06/09/126 September 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

27/10/1127 October 2011 APPOINTMENT TERMINATED, DIRECTOR PETER NAYLOR

View Document

15/08/1115 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/06/113 June 2011 DIRECTOR APPOINTED MR PETER STANLEY NAYLOR

View Document

10/05/1110 May 2011 PREVEXT FROM 31/08/2010 TO 31/10/2010

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE NAYLOR / 10/05/2011

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM LAIRDEN FURNACE LANE BROAD OAK BREDE RYE EAST SUSSEX TN31 6ES

View Document

14/10/1014 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE NAYLOR / 12/08/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE NAYLOR / 12/08/2010

View Document

14/10/1014 October 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, DIRECTOR PETER STANLEY NAYLOR

View Document

12/08/0912 August 2009 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