EDEN POOLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-19 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/07/244 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-19 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-11 with updates

View Document

08/08/238 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-10-11 with updates

View Document

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

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-11 with updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/11/1814 November 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

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

View Document

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

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

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

View Document

12/05/1712 May 2017 REGISTERED OFFICE CHANGED ON 12/05/2017 FROM 2ND FLOOR, AXTELL HOUSE 23-24 WARWICK STREET LONDON W1B 5NQ

View Document

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

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/02/168 February 2016 Annual return made up to 11 October 2015 with full list of shareholders

View Document

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

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR TRACY JORDAN

View Document

05/01/155 January 2015 Annual return made up to 11 October 2014 with full list of shareholders

View Document

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

View Accounts

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM 13 DOOLITTLE MILL, FROGHALL ROAD AMPTHILL BEDFORD MK45 2ND

View Document

08/11/138 November 2013 CURREXT FROM 31/10/2013 TO 31/12/2013

View Document

08/11/138 November 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

03/01/133 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/11/1212 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / BARRY OCONNER / 12/10/2011

View Document

12/11/1212 November 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

09/11/119 November 2011 12/10/11 STATEMENT OF CAPITAL GBP 60

View Document

02/11/112 November 2011 VARYING SHARE RIGHTS AND NAMES

View Document

28/10/1128 October 2011 DIRECTOR APPOINTED BARRY OCONNER

View Document

28/10/1128 October 2011 DIRECTOR APPOINTED STUART ANDREW LOW

View Document

19/10/1119 October 2011 REGISTERED OFFICE CHANGED ON 19/10/2011 FROM 20 POLEGATE LUTON BEDFORDSHIRE LU2 8AJ UNITED KINGDOM

View Document

11/10/1111 October 2011 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