PARAMOUNT 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
10/07/2510 July 2025 Total exemption full accounts made up to 2024-12-31

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-06-12 with no updates

View Document

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

View Accounts

30/07/2430 July 2024 Director's details changed for Mr Steven Richard Martin on 2024-07-29

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

03/06/243 June 2024 Change of details for Fosters Park Limited as a person with significant control on 2016-04-06

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/01/2424 January 2024 Termination of appointment of Keith John Martin as a director on 2024-01-11

View Document

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

View Accounts

21/06/2321 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

12/05/2312 May 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

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

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

01/06/201 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/08/1912 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

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

View Accounts

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

23/04/1823 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/07/1720 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

20/12/1620 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 014495610004

View Document

25/07/1625 July 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

25/07/1625 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RICHARD MARTIN / 28/10/2015

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/05/1612 May 2016 SECRETARY APPOINTED DEBORAH INGRID MARTIN

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, SECRETARY SAUNDRA MARTIN

View Document

10/07/1510 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/07/1421 July 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/07/1329 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

12/07/1212 July 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/06/1121 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

10/05/1110 May 2011 PREVSHO FROM 31/01/2011 TO 31/12/2010

View Document

15/02/1115 February 2011 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 3

View Document

15/02/1115 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR KAREN COBBING

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COBBING

View Document

03/02/113 February 2011 ALTER ARTICLES 19/01/2011

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

22/07/1022 July 2010 12/06/10 NO CHANGES

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

08/10/098 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/07/0929 July 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 12/06/08; NO CHANGE OF MEMBERS

View Document

20/06/0820 June 2008 REGISTERED OFFICE CHANGED ON 20/06/2008 FROM LONDON ROAD HARTLEY WINTNEY BASINGSTOKE HANTS RG27 8HY

View Document

05/01/085 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

29/06/0729 June 2007 RETURN MADE UP TO 12/06/07; NO CHANGE OF MEMBERS

View Document

11/09/0611 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

29/07/0429 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

19/06/0319 June 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

25/06/0225 June 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 DIRECTOR RESIGNED

View Document

27/06/0127 June 2001 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

27/06/0127 June 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

30/05/0130 May 2001 NEW DIRECTOR APPOINTED

View Document

20/09/0020 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 RETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS

View Document

30/06/9930 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

10/08/9810 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

15/06/9815 June 1998 RETURN MADE UP TO 12/06/98; NO CHANGE OF MEMBERS

View Document

23/06/9723 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

13/06/9713 June 1997 RETURN MADE UP TO 12/06/97; FULL LIST OF MEMBERS

View Document

17/07/9617 July 1996 RETURN MADE UP TO 12/06/96; NO CHANGE OF MEMBERS

View Document

01/07/961 July 1996 NEW DIRECTOR APPOINTED

View Document

10/06/9610 June 1996 DIRECTOR RESIGNED

View Document

10/06/9610 June 1996 NEW DIRECTOR APPOINTED

View Document

01/06/961 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

20/09/9520 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

21/06/9521 June 1995 RETURN MADE UP TO 12/06/95; NO CHANGE OF MEMBERS

View Document

30/06/9430 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

30/06/9430 June 1994 RETURN MADE UP TO 12/06/94; FULL LIST OF MEMBERS

View Document

30/06/9430 June 1994 S386 DISP APP AUDS 24/06/94

View Document

16/07/9316 July 1993 RETURN MADE UP TO 12/06/93; NO CHANGE OF MEMBERS

View Document

20/05/9320 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

10/11/9210 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

19/06/9219 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/9219 June 1992 RETURN MADE UP TO 12/06/92; NO CHANGE OF MEMBERS

View Document

01/07/911 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

01/07/911 July 1991 RETURN MADE UP TO 12/06/91; FULL LIST OF MEMBERS

View Document

21/06/9021 June 1990 RETURN MADE UP TO 12/06/90; FULL LIST OF MEMBERS

View Document

21/06/9021 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

19/01/9019 January 1990 RETURN MADE UP TO 11/05/89; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

14/11/8814 November 1988 RETURN MADE UP TO 18/04/88; FULL LIST OF MEMBERS

View Document

14/11/8814 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

17/02/8817 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/06/8725 June 1987 RETURN MADE UP TO 19/05/87; FULL LIST OF MEMBERS

View Document

25/06/8725 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

09/10/869 October 1986 RETURN MADE UP TO 05/05/86; FULL LIST OF MEMBERS

View Document

09/10/869 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

23/05/8523 May 1985 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

20/09/7920 September 1979 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