BREAKAWAY SNOOKER AND POOL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-06-01 with no updates

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/06/245 June 2024 Notification of Mbl Build Ltd as a person with significant control on 2023-09-30

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

05/06/245 June 2024 Termination of appointment of Jeremy Dent as a director on 2023-09-30

View Document

05/06/245 June 2024 Cessation of David Michael Douglas as a person with significant control on 2023-09-30

View Document

05/06/245 June 2024 Cessation of Jeremy Dent as a person with significant control on 2023-09-30

View Document

19/03/2419 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/06/2314 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

17/04/2317 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/07/2119 July 2021 Appointment of David Michael Douglas as a secretary on 2021-06-30

View Document

19/07/2119 July 2021 Termination of appointment of Darren Dent as a secretary on 2021-06-30

View Document

08/07/218 July 2021 Termination of appointment of Darren Dent as a director on 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

17/09/2017 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

21/08/1921 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

16/08/1816 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/06/185 June 2018 SECRETARY'S CHANGE OF PARTICULARS / DARREN DENT / 31/05/2018

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / DARREN DENT / 31/05/2018

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY DENT / 31/05/2018

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL DOUGLAS / 31/05/2018

View Document

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/06/1614 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/06/1522 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/06/1423 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/06/1314 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/06/121 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/06/1115 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

03/06/103 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/06/089 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0514 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 NEW DIRECTOR APPOINTED

View Document

19/06/0319 June 2003 REGISTERED OFFICE CHANGED ON 19/06/03 FROM: 75 MARINE AVENUE WHITLEY BAY TYNE & WEAR NE26 1NB

View Document

19/06/0319 June 2003 NEW SECRETARY APPOINTED

View Document

19/06/0319 June 2003 NEW DIRECTOR APPOINTED

View Document

19/06/0319 June 2003 NEW DIRECTOR APPOINTED

View Document

14/06/0314 June 2003 SECRETARY RESIGNED

View Document

14/06/0314 June 2003 DIRECTOR RESIGNED

View Document

14/06/0314 June 2003 REGISTERED OFFICE CHANGED ON 14/06/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW

View Document

05/06/035 June 2003 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