SEAL POOLS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 | Confirmation statement made on 2025-08-05 with no updates |
19/03/2519 March 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
08/08/248 August 2024 | Confirmation statement made on 2024-08-05 with no updates |
11/03/2411 March 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
30/08/2330 August 2023 | Confirmation statement made on 2023-08-05 with updates |
12/05/2312 May 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
25/04/2225 April 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
05/08/215 August 2021 | Director's details changed for Mr Peter Stanley Naylor on 2021-08-05 |
05/08/215 August 2021 | Change of details for Mrs Michelle Naylor as a person with significant control on 2021-08-05 |
05/08/215 August 2021 | Change of details for Mr Peter Stanley Naylor as a person with significant control on 2021-08-05 |
05/08/215 August 2021 | Registered office address changed from High Field Udimore Road Broad Oak Rye TN31 6BU England to Brooklyn Station Road Northiam Rye TN31 6QL on 2021-08-05 |
05/08/215 August 2021 | Confirmation statement made on 2021-08-05 with no updates |
05/08/215 August 2021 | Director's details changed for Mrs Michelle Naylor on 2021-08-05 |
10/06/2110 June 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
01/09/201 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE NAYLOR / 27/08/2020 |
01/09/201 September 2020 | CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES |
21/02/2021 February 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
16/08/1916 August 2019 | CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES |
27/03/1927 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
08/11/188 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 069892840002 |
06/11/186 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 069892840001 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
17/09/1817 September 2018 | CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES |
17/04/1817 April 2018 | REGISTERED OFFICE CHANGED ON 17/04/2018 FROM THE OLD BAKERY CACKLE STREET BREDE RYE EAST SUSSEX TN31 6DX |
26/03/1826 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
14/08/1714 August 2017 | CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES |
26/01/1726 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
16/08/1616 August 2016 | CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES |
09/02/169 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
19/08/1519 August 2015 | Annual return made up to 12 August 2015 with full list of shareholders |
19/08/1519 August 2015 | DIRECTOR APPOINTED MR PETER STANLEY NAYLOR |
23/03/1523 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
12/08/1412 August 2014 | Annual return made up to 12 August 2014 with full list of shareholders |
24/02/1424 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
12/08/1312 August 2013 | Annual return made up to 12 August 2013 with full list of shareholders |
19/02/1319 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
06/09/126 September 2012 | Annual return made up to 12 August 2012 with full list of shareholders |
26/01/1226 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
27/10/1127 October 2011 | APPOINTMENT TERMINATED, DIRECTOR PETER NAYLOR |
15/08/1115 August 2011 | Annual return made up to 12 August 2011 with full list of shareholders |
08/06/118 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
03/06/113 June 2011 | DIRECTOR APPOINTED MR PETER STANLEY NAYLOR |
10/05/1110 May 2011 | PREVEXT FROM 31/08/2010 TO 31/10/2010 |
10/05/1110 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE NAYLOR / 10/05/2011 |
10/05/1110 May 2011 | REGISTERED OFFICE CHANGED ON 10/05/2011 FROM LAIRDEN FURNACE LANE BROAD OAK BREDE RYE EAST SUSSEX TN31 6ES |
14/10/1014 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE NAYLOR / 12/08/2010 |
14/10/1014 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE NAYLOR / 12/08/2010 |
14/10/1014 October 2010 | Annual return made up to 12 August 2010 with full list of shareholders |
27/10/0927 October 2009 | APPOINTMENT TERMINATED, DIRECTOR PETER STANLEY NAYLOR |
12/08/0912 August 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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