SIMPLEX POOLS LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-03 with updates

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-05-28

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-03 with updates

View Document

28/05/2428 May 2024 Annual accounts for year ending 28 May 2024

View Accounts

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with updates

View Document

28/02/2328 February 2023 Previous accounting period shortened from 2022-05-29 to 2022-05-28

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-06 with updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-29

View Document

29/05/2129 May 2021 Annual accounts for year ending 29 May 2021

View Accounts

25/05/2125 May 2021 29/05/20 TOTAL EXEMPTION FULL

View Document

26/01/2126 January 2021 REGISTERED OFFICE CHANGED ON 26/01/2021 FROM 17 PASSFIELD WALK HAVANT HAMPSHIRE PO9 5QG ENGLAND

View Document

29/05/2029 May 2020 Annual accounts for year ending 29 May 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES

View Document

28/05/2028 May 2020 29/05/19 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 PREVSHO FROM 30/05/2019 TO 29/05/2019

View Document

31/05/1931 May 2019 30/05/18 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 Annual accounts for year ending 29 May 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES

View Document

28/02/1928 February 2019 PREVSHO FROM 31/05/2018 TO 30/05/2018

View Document

02/07/182 July 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

02/06/182 June 2018 DISS40 (DISS40(SOAD))

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

30/05/1830 May 2018 Annual accounts for year ending 30 May 2018

View Accounts

01/05/181 May 2018 FIRST GAZETTE

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/06/166 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MS MICHELLE BYRNE / 13/04/2016

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE BYRNE / 13/04/2016

View Document

06/06/166 June 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/04/1626 April 2016 DIRECTOR APPOINTED MR GARETH LANCASTER

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

28/07/1528 July 2015 REGISTERED OFFICE CHANGED ON 28/07/2015 FROM 18 ABBEYDORE ROAD PORTSMOUTH PO6 4AH

View Document

02/06/152 June 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

06/05/146 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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