Advanced company searchLink opens in new window

SUPER SWIMMERS LIMITED

Company number 07074389

Filter by category

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)
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
  • GBP 4
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