SPRINGBOARD SWIMMERS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/07/2426 July 2024 Termination of appointment of Jill Dixon as a director on 2024-07-23

View Document

26/07/2426 July 2024 Appointment of Ms Elizabeth Mary Tubb as a director on 2024-07-23

View Document

26/07/2426 July 2024 Cessation of Jill Dixon as a person with significant control on 2024-07-23

View Document

26/07/2426 July 2024 Notification of Elizabeth Mary Tubb as a person with significant control on 2024-07-23

View Document

24/07/2424 July 2024 Appointment of Mrs Karen Duane as a secretary on 2024-07-23

View Document

24/07/2424 July 2024 Termination of appointment of Holly Anne Austin as a director on 2024-07-23

View Document

24/07/2424 July 2024 Notification of Marilyn Brown as a person with significant control on 2024-07-23

View Document

24/07/2424 July 2024 Cessation of Brian Conleth Duane as a person with significant control on 2024-07-23

View Document

24/07/2424 July 2024 Cessation of Holly Anne Austin as a person with significant control on 2023-07-23

View Document

24/07/2424 July 2024 Appointment of Mrs Marilyn Brown as a director on 2024-07-23

View Document

24/07/2424 July 2024 Termination of appointment of Brian Duane as a secretary on 2024-07-23

View Document

17/12/2317 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

03/10/233 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

19/12/2119 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

25/01/1725 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/12/1628 December 2016 REGISTERED OFFICE CHANGED ON 28/12/2016 FROM
16 16 CRANE MEWS
32 GOULD ROAD
TWICKENHAM
MIDDLESEX
TW2 6RS
UNITED KINGDOM

View Document

28/12/1628 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS HOLLY ANNE DUANE / 17/12/2016

View Document

27/12/1627 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

21/09/1621 September 2016 REGISTERED OFFICE CHANGED ON 21/09/2016 FROM
41 MILL ROAD
TWICKENHAM
MIDDLESEX
TW2 5HA

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/01/1614 January 2016 17/12/15 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/01/1512 January 2015 17/12/14 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/12/1317 December 2013 17/12/13 NO MEMBER LIST

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/01/1315 January 2013 19/12/12 NO MEMBER LIST

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/01/1216 January 2012 19/12/11 NO MEMBER LIST

View Document

18/08/1118 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED MISS HOLLY ANNE DUANE

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR KAREN DUANE

View Document

06/01/116 January 2011 19/12/10 NO MEMBER LIST

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/02/1026 February 2010 19/12/09 NO MEMBER LIST

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN DUANE / 24/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JILL DIXON / 24/02/2010

View Document

26/02/1026 February 2010 SECRETARY'S CHANGE OF PARTICULARS / BRIAN DUANE / 24/02/2010

View Document

14/09/0914 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

13/01/0913 January 2009 ANNUAL RETURN MADE UP TO 19/12/08

View Document

23/09/0823 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

07/02/087 February 2008 ANNUAL RETURN MADE UP TO 19/12/07

View Document

24/10/0724 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/01/0715 January 2007 ANNUAL RETURN MADE UP TO 19/12/06

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/12/0528 December 2005 ANNUAL RETURN MADE UP TO 19/12/05

View Document

08/11/058 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/12/0420 December 2004 ANNUAL RETURN MADE UP TO 19/12/04

View Document

16/09/0416 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/03/046 March 2004 ANNUAL RETURN MADE UP TO 19/12/03

View Document

08/01/038 January 2003 SECRETARY RESIGNED

View Document

08/01/038 January 2003 DIRECTOR RESIGNED

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

08/01/038 January 2003 REGISTERED OFFICE CHANGED ON 08/01/03 FROM: G OFFICE CHANGED 08/01/03 TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

08/01/038 January 2003 NEW SECRETARY APPOINTED

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 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