Advanced company searchLink opens in new window

COMPLETE POOL CONTROLS LIMITED

Company number 05956913

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Feb 2024 CS01 Confirmation statement made on 26 January 2024 with updates
12 Oct 2023 MR04 Satisfaction of charge 1 in full
05 Sep 2023 AA Full accounts made up to 31 December 2022
20 Jun 2023 SH01 Statement of capital following an allotment of shares on 30 May 2023
  • GBP 190,006
14 Jun 2023 SH06 Cancellation of shares. Statement of capital on 24 April 2023
  • GBP 189,906
14 Jun 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
16 Feb 2023 SH06 Cancellation of shares. Statement of capital on 12 February 2023
  • GBP 190,156
16 Feb 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc Confirmation received that appropriate duty has been paid on this transaction.
01 Feb 2023 CS01 Confirmation statement made on 26 January 2023 with updates
11 Jan 2023 SH06 Cancellation of shares. Statement of capital on 11 November 2022
  • GBP 191,006
11 Jan 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
21 Sep 2022 AA Full accounts made up to 31 December 2021
18 Mar 2022 SH06 Cancellation of shares. Statement of capital on 31 January 2022
  • GBP 191,256
17 Mar 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
08 Mar 2022 MR01 Registration of charge 059569130002, created on 7 March 2022
26 Jan 2022 CS01 Confirmation statement made on 26 January 2022 with no updates
14 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
10 Feb 2021 PSC02 Notification of Chemoform Ag as a person with significant control on 1 January 2021
10 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with updates
22 Jan 2021 CS01 Confirmation statement made on 22 January 2021 with updates
12 Jan 2021 SH06 Cancellation of shares. Statement of capital on 17 December 2020
  • GBP 191,556
07 Jan 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Transaction authorised even though it will constitute a substantial property transaction involving the company's director 17/12/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
04 Jan 2021 TM01 Termination of appointment of Steven Paul Taylor as a director on 23 December 2020
04 Jan 2021 TM02 Termination of appointment of Steven Paul Taylor as a secretary on 23 December 2020
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019