SWIMMING POOL SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/02/2521 February 2025 | Purchase of own shares. |
10/02/2510 February 2025 | Confirmation statement made on 2025-01-30 with updates |
10/12/2410 December 2024 | Resolutions |
09/12/249 December 2024 | Particulars of variation of rights attached to shares |
06/12/246 December 2024 | Appointment of Mr Andrew James Dawson as a director on 2024-11-15 |
06/12/246 December 2024 | Registered office address changed from Rectory Cottage, Brampton Abbotts Ross-on-Wye Herefordshire HR9 7JE United Kingdom to 2 Cropper Row Haigh Industrial Estate Ross-on-Wye HR9 5LB on 2024-12-06 |
06/12/246 December 2024 | Termination of appointment of Pamela Alison Stevenson as a secretary on 2024-11-15 |
06/12/246 December 2024 | Notification of Andrew Dawson as a person with significant control on 2024-11-15 |
06/12/246 December 2024 | Notification of Michael Bevan as a person with significant control on 2024-11-15 |
06/12/246 December 2024 | Cessation of Richard Ian Stevenson as a person with significant control on 2024-11-15 |
06/12/246 December 2024 | Termination of appointment of Richard Ian Stevenson as a director on 2024-11-15 |
06/12/246 December 2024 | Termination of appointment of Pamela Alison Stevenson as a director on 2024-11-15 |
06/12/246 December 2024 | Appointment of Mr Michael James Bevan as a director on 2024-11-15 |
06/12/246 December 2024 | Cessation of Pamela Alison Stevenson as a person with significant control on 2024-11-15 |
11/07/2411 July 2024 | Micro company accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-30 with updates |
06/09/236 September 2023 | Micro company accounts made up to 2023-01-31 |
05/07/235 July 2023 | Resolutions |
05/07/235 July 2023 | Memorandum and Articles of Association |
05/07/235 July 2023 | Resolutions |
20/05/2320 May 2023 | Memorandum and Articles of Association |
07/02/237 February 2023 | Confirmation statement made on 2023-01-30 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
30/01/2330 January 2023 | Statement of capital following an allotment of shares on 2022-12-01 |
30/01/2330 January 2023 | Statement of capital following an allotment of shares on 2022-12-01 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-30 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
09/12/209 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES |
23/07/1923 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
24/10/1824 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
08/05/178 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
25/01/1725 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IAN STEVENSON / 25/01/2017 |
22/11/1622 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IAN STEVENSON / 22/11/2016 |
22/11/1622 November 2016 | REGISTERED OFFICE CHANGED ON 22/11/2016 FROM RECTORY COTTAGE, BRAMPTON ABBOTTS, ROSS-ON-WYE HEREFORDSHIRE HR9 7JE |
22/11/1622 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PAMELA ALISON STEVENSON / 22/11/2016 |
22/11/1622 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PAMELA ALISON STEVENSON / 22/11/2016 |
22/11/1622 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IAN STEVENSON / 22/11/2016 |
22/11/1622 November 2016 | SECRETARY'S CHANGE OF PARTICULARS / PAMELA ALISON STEVENSON / 22/11/2016 |
07/03/167 March 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
25/02/1625 February 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
14/08/1514 August 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
12/02/1512 February 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
14/07/1414 July 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
26/02/1426 February 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
25/04/1325 April 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
04/03/134 March 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
25/05/1225 May 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
21/02/1221 February 2012 | Annual return made up to 30 January 2012 with full list of shareholders |
01/04/111 April 2011 | FULL ACCOUNTS MADE UP TO 31/01/11 |
07/03/117 March 2011 | Annual return made up to 30 January 2011 with full list of shareholders |
14/05/1014 May 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
26/02/1026 February 2010 | Annual return made up to 30 January 2010 with full list of shareholders |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN STEVENSON / 30/01/2010 |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAMELA ALISON STEVENSON / 30/01/2010 |
28/04/0928 April 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
06/02/096 February 2009 | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS |
20/02/0820 February 2008 | DIRECTOR RESIGNED |
20/02/0820 February 2008 | DIRECTOR RESIGNED |
30/01/0830 January 2008 | 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