TOTAL SWIMMING ACADEMIES LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Satisfaction of charge 083347620003 in full

View Document

31/01/2531 January 2025 Full accounts made up to 2024-01-31

View Document

28/10/2428 October 2024 Termination of appointment of Theresa Casey as a secretary on 2024-10-16

View Document

28/10/2428 October 2024 Termination of appointment of Adrian Roy Turner as a director on 2024-10-16

View Document

28/10/2428 October 2024 Termination of appointment of Steven Rowe as a director on 2024-10-16

View Document

28/10/2428 October 2024 Termination of appointment of Alun Wayne Peacock as a director on 2024-10-16

View Document

28/10/2428 October 2024 Appointment of Ms Amelia Rae Worrall as a director on 2024-10-16

View Document

28/10/2428 October 2024 Termination of appointment of Régis Schultz as a director on 2024-10-16

View Document

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

View Document

28/10/2428 October 2024 Termination of appointment of Dominic James Platt as a director on 2024-10-16

View Document

28/10/2428 October 2024 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2024-10-16

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

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

View Accounts

09/12/239 December 2023 Memorandum and Articles of Association

View Document

09/12/239 December 2023 Resolutions

View Document

09/12/239 December 2023 Resolutions

View Document

04/12/234 December 2023 Termination of appointment of Peter Jonathan Geoffrey Fox as a director on 2023-11-29

View Document

04/12/234 December 2023 Appointment of Steven Rowe as a director on 2023-11-29

View Document

30/11/2330 November 2023 Appointment of Mr Dominic James Platt as a director on 2023-10-04

View Document

03/11/233 November 2023 Full accounts made up to 2023-01-31

View Document

20/10/2320 October 2023 Appointment of Régis Schultz as a director on 2023-08-28

View Document

20/10/2320 October 2023 Appointment of Oakwood Corporate Secretary Limited as a secretary on 2023-08-28

View Document

20/10/2320 October 2023 Appointment of Theresa Casey as a secretary on 2023-08-28

View Document

17/10/2317 October 2023 Termination of appointment of Neil James Greenhalgh as a director on 2023-10-03

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-12 with updates

View Document

24/08/2324 August 2023 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

23/08/2323 August 2023 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

08/03/238 March 2023 Director's details changed for Miss Rebecca Adlington on 2023-01-06

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-12 with updates

View Document

19/10/2219 October 2022 Change of details for Total Swimming Holdings Limited as a person with significant control on 2022-06-06

View Document

13/05/2213 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/04/2229 April 2022 Registration of charge 083347620003, created on 2022-04-28

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/07/203 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/03/2017 March 2020 SECOND FILING OF PSC02 FOR TOTAL SWIMMING GROUP LIMITED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 PSC'S CHANGE OF PARTICULARS / TOTAL SWIMMING GROUP LIMITED / 20/09/2019

View Document

30/08/1930 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BENJAMIN PARRY / 22/08/2019

View Document

29/08/1929 August 2019 REGISTERED OFFICE CHANGED ON 29/08/2019 FROM 6TH FLOOR BLACKFRIARS HOUSE THE PARSONAGE MANCHESTER LANCASHIRE M3 2JA

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

29/09/1829 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR RACHAEL WRIGHT

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

12/10/1712 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOTAL SWIMMING GROUP LIMITED

View Document

12/10/1712 October 2017 CESSATION OF TOTAL SWIMMING LIMITED AS A PSC

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

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

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/02/1611 February 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

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

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/01/152 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

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

View Accounts

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/01/1415 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

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

View Accounts

01/11/131 November 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MOORE

View Document

11/09/1311 September 2013 DIRECTOR APPOINTED MRS CHRISTINE MOORE

View Document

09/07/139 July 2013 DIRECTOR APPOINTED MISS RACHAEL WRIGHT

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED MR STEPHEN BENJAMIN PARRY

View Document

24/12/1224 December 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

18/12/1218 December 2012 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