RT SWIMMING 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
14/03/2514 March 2025 Confirmation statement made on 2025-03-08 with updates

View Document

20/12/2420 December 2024 Change of details for Mr Richard William Tyrrell as a person with significant control on 2024-07-11

View Document

24/10/2424 October 2024 Director's details changed for Mr Andrew Donner on 2024-10-21

View Document

24/10/2424 October 2024 Registered office address changed from 5th Floor Waverley House 115 - 119 Holdenhurst Road Bournemouth Dorset BH8 8DY United Kingdom to Unit 1, St Stephens Court 15 - 17 st Stephens Road Bournemouth Dorset BH2 6LA on 2024-10-24

View Document

10/07/2410 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

01/03/231 March 2023 Director's details changed for Mr Glyn Richard on 2023-03-01

View Document

21/02/2321 February 2023 Appointment of Mr Glyn Richard as a director on 2023-02-15

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/08/214 August 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/11/2030 November 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 PREVEXT FROM 31/03/2020 TO 30/04/2020

View Document

29/10/2029 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DONNER / 05/10/2020

View Document

29/10/2029 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BROWN / 05/10/2020

View Document

06/10/206 October 2020 REGISTERED OFFICE CHANGED ON 06/10/2020 FROM 6TH FLOOR DEAN PARK HOUSE DEAN PARK CRESCENT BOURNEMOUTH DORSET BH1 1HP ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHNSON

View Document

24/05/1924 May 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/05/2019

View Document

24/05/1924 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD WILLIAM TYRRELL

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MR ANDREW DONNER

View Document

07/05/197 May 2019 01/05/19 STATEMENT OF CAPITAL GBP 1000

View Document

09/03/199 March 2019 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