Advanced company searchLink opens in new window

SWIM SPORTS COMPANY LTD

Company number 10552875

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 Oct 2023 TM01 Termination of appointment of Neil James Greenhalgh as a director on 3 October 2023
20 Sep 2023 PSC05 Change of details for Total Swimming Holdings Limited as a person with significant control on 6 June 2022
24 Aug 2023 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
23 Aug 2023 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
08 Mar 2023 CH01 Director's details changed for Miss Rebecca Adlington on 6 January 2023
27 Jan 2023 CS01 Confirmation statement made on 23 January 2023 with updates
17 Jun 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jun 2022 MA Memorandum and Articles of Association
07 Jun 2022 AP01 Appointment of Mrs Rebecca Adlington as a director on 27 May 2022
07 Jun 2022 AP01 Appointment of Mr Alun Wayne Peacock as a director on 27 May 2022
07 Jun 2022 AP01 Appointment of Mr Adrian Roy Turner as a director on 27 May 2022
06 Jun 2022 AA01 Current accounting period extended from 31 December 2022 to 31 January 2023
06 Jun 2022 AD01 Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR United Kingdom to Edinburgh House Hollins Brook Way Bury BL9 8RR on 6 June 2022
06 Jun 2022 TM01 Termination of appointment of James Lee Cunliffe as a director on 27 May 2022
06 Jun 2022 AP01 Appointment of Mr Peter Jonathan Geoffrey Fox as a director on 27 May 2022
06 Jun 2022 AP01 Appointment of Mr Neil James Greenhalgh as a director on 27 May 2022
31 May 2022 MR04 Satisfaction of charge 105528750004 in full
31 May 2022 MR04 Satisfaction of charge 105528750002 in full
31 May 2022 MR04 Satisfaction of charge 105528750001 in full
31 May 2022 MR04 Satisfaction of charge 105528750003 in full
19 May 2022 SH01 Statement of capital following an allotment of shares on 9 January 2017
  • GBP 100
13 May 2022 AA Total exemption full accounts made up to 31 December 2021
29 Apr 2022 MR01 Registration of charge 105528750005, created on 28 April 2022
10 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Mar 2022 SH01 Statement of capital following an allotment of shares on 24 February 2022
  • GBP 200