- Company Overview for SUPER SWIMMERS LIMITED (07074389)
- Filing history for SUPER SWIMMERS LIMITED (07074389)
- People for SUPER SWIMMERS LIMITED (07074389)
- More for SUPER SWIMMERS LIMITED (07074389)
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) |
---|---|---|---|
17 Jul 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
04 Jul 2023 | CS01 | Confirmation statement made on 3 July 2023 with no updates | |
09 Aug 2022 | AA | Unaudited abridged accounts made up to 30 November 2021 | |
04 Jul 2022 | CS01 | Confirmation statement made on 3 July 2022 with no updates | |
23 Aug 2021 | AA | Unaudited abridged accounts made up to 30 November 2020 | |
05 Jul 2021 | CS01 | Confirmation statement made on 3 July 2021 with no updates | |
24 Sep 2020 | CS01 | Confirmation statement made on 3 July 2020 with no updates | |
04 Aug 2020 | AA | Unaudited abridged accounts made up to 30 November 2019 | |
13 Aug 2019 | AA | Unaudited abridged accounts made up to 30 November 2018 | |
03 Jul 2019 | CS01 | Confirmation statement made on 3 July 2019 with no updates | |
28 Nov 2018 | AD01 | Registered office address changed from Gf10 Oxford House Sixth Avenue Doncaster Finningley Airport Doncaster DN9 3GG England to Unit 6 Brooklands Park Industrial Estate Brooklands Way Dinnington Sheffield S25 2JZ on 28 November 2018 | |
30 Jul 2018 | AA | Unaudited abridged accounts made up to 30 November 2017 | |
03 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with updates | |
03 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 21 June 2018
|
|
03 Jul 2018 | TM01 | Termination of appointment of Valerie Cooke as a director on 21 June 2018 | |
03 Jul 2018 | PSC07 | Cessation of Valerie Cooke as a person with significant control on 21 June 2018 | |
13 Jun 2018 | AD01 | Registered office address changed from Suite Gf13 Meteor House First Avenue Doncaster Finningley Airport South Yorkshire DN9 3GA United Kingdom to Gf10 Oxford House Sixth Avenue Doncaster Finningley Airport Doncaster DN9 3GG on 13 June 2018 | |
31 Jan 2018 | CH01 | Director's details changed for Mrs Valerie Cooke on 31 January 2018 | |
31 Jan 2018 | AD01 | Registered office address changed from Un9 Armstrong House First Avenue Doncaster Finningley Airport Doncaster DN9 3GA England to Suite Gf13 Meteor House First Avenue Doncaster Finningley Airport South Yorkshire DN9 3GA on 31 January 2018 | |
12 Jan 2018 | AD01 | Registered office address changed from C/O Garry Thickett Ltd Armstrong House First Avenue Doncaster Finningley Airport South Yorkshire DN9 3GA to Un9 Armstrong House First Avenue Doncaster Finningley Airport Doncaster DN9 3GA on 12 January 2018 | |
12 Jan 2018 | CH01 | Director's details changed for Mrs Rachel Revel Turner on 1 January 2018 | |
12 Jan 2018 | CH01 | Director's details changed for Ryan Plant on 1 January 2018 | |
12 Jan 2018 | CH01 | Director's details changed for Mrs Valerie Cooke on 1 January 2018 | |
12 Jan 2018 | PSC04 | Change of details for Mrs Rachel Revel Turner as a person with significant control on 1 January 2018 | |
12 Jan 2018 | PSC04 | Change of details for Mr Ryan Plant as a person with significant control on 1 January 2018 |