SWIMMING POOL DESIGN AND MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
14/12/2214 December 2022 | Final Gazette dissolved following liquidation |
14/12/2214 December 2022 | Final Gazette dissolved following liquidation |
14/09/2214 September 2022 | Return of final meeting in a creditors' voluntary winding up |
23/12/2123 December 2021 | Micro company accounts made up to 2021-03-31 |
09/08/219 August 2021 | Confirmation statement made on 2021-06-10 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/06/2022 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/12/1827 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
18/06/1818 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY DAVID NUNES NABARRO |
10/06/1810 June 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/07/1712 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/12/167 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/07/1613 July 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
19/12/1519 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/07/1510 July 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
09/12/149 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/07/1411 July 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
05/03/145 March 2014 | REGISTERED OFFICE CHANGED ON 05/03/2014 FROM THE VINEYARD, SHERSTON MALMESBURY WILTSHIRE SN16 0PY |
18/11/1318 November 2013 | 31/03/13 TOTAL EXEMPTION FULL |
12/07/1312 July 2013 | APPOINTMENT TERMINATED, SECRETARY JOHN REID |
12/07/1312 July 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
28/11/1228 November 2012 | 31/03/12 TOTAL EXEMPTION FULL |
16/07/1216 July 2012 | Annual return made up to 16 June 2012 with full list of shareholders |
06/09/116 September 2011 | 31/03/11 TOTAL EXEMPTION FULL |
13/07/1113 July 2011 | Annual return made up to 16 June 2011 with full list of shareholders |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
23/06/1023 June 2010 | SAIL ADDRESS CREATED |
23/06/1023 June 2010 | Annual return made up to 16 June 2010 with full list of shareholders |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
26/06/0926 June 2009 | RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS |
28/12/0828 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
09/07/089 July 2008 | RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS |
23/01/0823 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
04/07/074 July 2007 | RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS |
04/07/074 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
11/06/0711 June 2007 | REGISTERED OFFICE CHANGED ON 11/06/07 FROM: 166 CHELTENHAM ROAD ERESHAM WORCESTERSHIRE WR11 2LW |
16/03/0716 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
20/02/0720 February 2007 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06 |
19/07/0619 July 2006 | COMPANY NAME CHANGED SWIMMING POOL DESIGN LIMITED CERTIFICATE ISSUED ON 19/07/06 |
14/07/0614 July 2006 | RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS |
16/08/0516 August 2005 | NEW DIRECTOR APPOINTED |
16/08/0516 August 2005 | NEW SECRETARY APPOINTED |
16/08/0516 August 2005 | SECRETARY RESIGNED |
16/08/0516 August 2005 | DIRECTOR RESIGNED |
16/06/0516 June 2005 | 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