SWIMMING POOL SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Purchase of own shares.

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-30 with updates

View Document

10/12/2410 December 2024 Resolutions

View Document

09/12/249 December 2024 Particulars of variation of rights attached to shares

View Document

06/12/246 December 2024 Appointment of Mr Andrew James Dawson as a director on 2024-11-15

View Document

06/12/246 December 2024 Registered office address changed from Rectory Cottage, Brampton Abbotts Ross-on-Wye Herefordshire HR9 7JE United Kingdom to 2 Cropper Row Haigh Industrial Estate Ross-on-Wye HR9 5LB on 2024-12-06

View Document

06/12/246 December 2024 Termination of appointment of Pamela Alison Stevenson as a secretary on 2024-11-15

View Document

06/12/246 December 2024 Notification of Andrew Dawson as a person with significant control on 2024-11-15

View Document

06/12/246 December 2024 Notification of Michael Bevan as a person with significant control on 2024-11-15

View Document

06/12/246 December 2024 Cessation of Richard Ian Stevenson as a person with significant control on 2024-11-15

View Document

06/12/246 December 2024 Termination of appointment of Richard Ian Stevenson as a director on 2024-11-15

View Document

06/12/246 December 2024 Termination of appointment of Pamela Alison Stevenson as a director on 2024-11-15

View Document

06/12/246 December 2024 Appointment of Mr Michael James Bevan as a director on 2024-11-15

View Document

06/12/246 December 2024 Cessation of Pamela Alison Stevenson as a person with significant control on 2024-11-15

View Document

11/07/2411 July 2024 Micro company accounts made up to 2024-01-31

View Document

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

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with updates

View Document

06/09/236 September 2023 Micro company accounts made up to 2023-01-31

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Memorandum and Articles of Association

View Document

05/07/235 July 2023 Resolutions

View Document

20/05/2320 May 2023 Memorandum and Articles of Association

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-30 with updates

View Document

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

View Accounts

30/01/2330 January 2023 Statement of capital following an allotment of shares on 2022-12-01

View Document

30/01/2330 January 2023 Statement of capital following an allotment of shares on 2022-12-01

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-30 with updates

View Document

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

View Accounts

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

View Accounts

09/12/209 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

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

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

23/07/1923 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

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

View Accounts

24/10/1824 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

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

View Accounts

08/05/178 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

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

View Accounts

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IAN STEVENSON / 25/01/2017

View Document

22/11/1622 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IAN STEVENSON / 22/11/2016

View Document

22/11/1622 November 2016 REGISTERED OFFICE CHANGED ON 22/11/2016 FROM RECTORY COTTAGE, BRAMPTON ABBOTTS, ROSS-ON-WYE HEREFORDSHIRE HR9 7JE

View Document

22/11/1622 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA ALISON STEVENSON / 22/11/2016

View Document

22/11/1622 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA ALISON STEVENSON / 22/11/2016

View Document

22/11/1622 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IAN STEVENSON / 22/11/2016

View Document

22/11/1622 November 2016 SECRETARY'S CHANGE OF PARTICULARS / PAMELA ALISON STEVENSON / 22/11/2016

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

25/02/1625 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

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

View Accounts

14/08/1514 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

12/02/1512 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

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

View Accounts

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

26/02/1426 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

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

View Accounts

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/03/134 March 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

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

View Accounts

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

21/02/1221 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

01/04/111 April 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

07/03/117 March 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/02/1026 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN STEVENSON / 30/01/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA ALISON STEVENSON / 30/01/2010

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 DIRECTOR RESIGNED

View Document

20/02/0820 February 2008 DIRECTOR RESIGNED

View Document

30/01/0830 January 2008 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