RT SWIMMING POOL SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Confirmation statement made on 2025-03-08 with updates |
20/12/2420 December 2024 | Change of details for Mr Richard William Tyrrell as a person with significant control on 2024-07-11 |
24/10/2424 October 2024 | Director's details changed for Mr Andrew Donner on 2024-10-21 |
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 |
10/07/2410 July 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
15/03/2415 March 2024 | Confirmation statement made on 2024-03-08 with no updates |
31/07/2331 July 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
17/03/2317 March 2023 | Confirmation statement made on 2023-03-08 with updates |
01/03/231 March 2023 | Director's details changed for Mr Glyn Richard on 2023-03-01 |
21/02/2321 February 2023 | Appointment of Mr Glyn Richard as a director on 2023-02-15 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
04/08/214 August 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/11/2030 November 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/11/2030 November 2020 | PREVEXT FROM 31/03/2020 TO 30/04/2020 |
29/10/2029 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DONNER / 05/10/2020 |
29/10/2029 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BROWN / 05/10/2020 |
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 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES |
04/06/194 June 2019 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHNSON |
24/05/1924 May 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/05/2019 |
24/05/1924 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD WILLIAM TYRRELL |
07/05/197 May 2019 | DIRECTOR APPOINTED MR ANDREW DONNER |
07/05/197 May 2019 | 01/05/19 STATEMENT OF CAPITAL GBP 1000 |
09/03/199 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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