TIPP-POOL UK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 Confirmation statement made on 2025-08-01 with no updates

View Document

09/07/259 July 2025 Total exemption full accounts made up to 2024-07-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/07/2423 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

01/08/231 August 2023 Notification of Wayne Fitzgerald as a person with significant control on 2023-08-01

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

14/10/2114 October 2021 Previous accounting period shortened from 2021-09-30 to 2021-07-31

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/08/197 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES LANIGAN / 01/08/2018

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LANIGAN / 01/08/2019

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PJ LANIGAN / 01/08/2018

View Document

06/08/196 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD LANIGAN / 01/08/2019

View Document

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR WAYNE FITZGERALD

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR WAYNE FITZGERALD

View Document

06/04/186 April 2018 CESSATION OF WAYNE FITZGERALD AS A PSC

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

06/04/186 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD LANIGAN

View Document

01/03/181 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE FITZGERALD / 12/02/2018

View Document

01/03/181 March 2018 PSC'S CHANGE OF PARTICULARS / MR WAYNE FITZGERALD / 12/02/2018

View Document

09/02/189 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/07/176 July 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/10/2016

View Document

06/07/176 July 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 16/09/2016

View Document

16/06/1716 June 2017 01/01/16 STATEMENT OF CAPITAL GBP 174100

View Document

16/06/1716 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/06/1613 June 2016 REGISTERED OFFICE CHANGED ON 13/06/2016 FROM 12 OAK BANK ROAD MOSSLEY HILL LIVERPOOL L18 1HS MERSEYSIDE L18 1HS ENGLAND

View Document

17/09/1517 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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