TOTAL SWIMMING ACADEMIES LIMITED
Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Satisfaction of charge 083347620003 in full |
31/01/2531 January 2025 | Full accounts made up to 2024-01-31 |
28/10/2428 October 2024 | Termination of appointment of Theresa Casey as a secretary on 2024-10-16 |
28/10/2428 October 2024 | Termination of appointment of Adrian Roy Turner as a director on 2024-10-16 |
28/10/2428 October 2024 | Termination of appointment of Steven Rowe as a director on 2024-10-16 |
28/10/2428 October 2024 | Termination of appointment of Alun Wayne Peacock as a director on 2024-10-16 |
28/10/2428 October 2024 | Appointment of Ms Amelia Rae Worrall as a director on 2024-10-16 |
28/10/2428 October 2024 | Termination of appointment of Régis Schultz as a director on 2024-10-16 |
28/10/2428 October 2024 | Registered office address changed from Edinburgh House Hollins Brook Way Bury BL9 8RR England to 4th Floor 5B the Parklands Lostock Bolton BL6 4SD on 2024-10-28 |
28/10/2428 October 2024 | Termination of appointment of Dominic James Platt as a director on 2024-10-16 |
28/10/2428 October 2024 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2024-10-16 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-12 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
09/12/239 December 2023 | Memorandum and Articles of Association |
09/12/239 December 2023 | Resolutions |
09/12/239 December 2023 | Resolutions |
04/12/234 December 2023 | Termination of appointment of Peter Jonathan Geoffrey Fox as a director on 2023-11-29 |
04/12/234 December 2023 | Appointment of Steven Rowe as a director on 2023-11-29 |
30/11/2330 November 2023 | Appointment of Mr Dominic James Platt as a director on 2023-10-04 |
03/11/233 November 2023 | Full accounts made up to 2023-01-31 |
20/10/2320 October 2023 | Appointment of Régis Schultz as a director on 2023-08-28 |
20/10/2320 October 2023 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 2023-08-28 |
20/10/2320 October 2023 | Appointment of Theresa Casey as a secretary on 2023-08-28 |
17/10/2317 October 2023 | Termination of appointment of Neil James Greenhalgh as a director on 2023-10-03 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-12 with updates |
24/08/2324 August 2023 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
23/08/2323 August 2023 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
08/03/238 March 2023 | Director's details changed for Miss Rebecca Adlington on 2023-01-06 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-12 with updates |
19/10/2219 October 2022 | Change of details for Total Swimming Holdings Limited as a person with significant control on 2022-06-06 |
13/05/2213 May 2022 | Total exemption full accounts made up to 2021-12-31 |
29/04/2229 April 2022 | Registration of charge 083347620003, created on 2022-04-28 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-12 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
03/07/203 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
17/03/2017 March 2020 | SECOND FILING OF PSC02 FOR TOTAL SWIMMING GROUP LIMITED |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
25/09/1925 September 2019 | PSC'S CHANGE OF PARTICULARS / TOTAL SWIMMING GROUP LIMITED / 20/09/2019 |
30/08/1930 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BENJAMIN PARRY / 22/08/2019 |
29/08/1929 August 2019 | REGISTERED OFFICE CHANGED ON 29/08/2019 FROM 6TH FLOOR BLACKFRIARS HOUSE THE PARSONAGE MANCHESTER LANCASHIRE M3 2JA |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
29/09/1829 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
27/03/1827 March 2018 | APPOINTMENT TERMINATED, DIRECTOR RACHAEL WRIGHT |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES |
12/10/1712 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOTAL SWIMMING GROUP LIMITED |
12/10/1712 October 2017 | CESSATION OF TOTAL SWIMMING LIMITED AS A PSC |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
11/02/1611 February 2016 | Annual return made up to 18 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
02/01/152 January 2015 | Annual return made up to 18 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
18/09/1418 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
15/01/1415 January 2014 | Annual return made up to 18 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
01/11/131 November 2013 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MOORE |
11/09/1311 September 2013 | DIRECTOR APPOINTED MRS CHRISTINE MOORE |
09/07/139 July 2013 | DIRECTOR APPOINTED MISS RACHAEL WRIGHT |
10/01/1310 January 2013 | DIRECTOR APPOINTED MR STEPHEN BENJAMIN PARRY |
24/12/1224 December 2012 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
18/12/1218 December 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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