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)
07 Mar 2022 PSC02 Notification of Total Swimming Holdings Limited as a person with significant control on 21 February 2022
07 Mar 2022 PSC07 Cessation of Swimgroupholdings Ltd as a person with significant control on 21 February 2022
02 Feb 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
20 Oct 2021 CH01 Director's details changed for Mr James Lee Cunliffe on 27 May 2021
13 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
19 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jun 2021 MA Memorandum and Articles of Association
11 Jun 2021 AP01 Appointment of Mr James Lee Cunliffe as a director on 27 May 2021
14 Apr 2021 MR01 Registration of charge 105528750004, created on 7 April 2021
26 Feb 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
03 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
17 Mar 2020 RP04CS01 Second filing of Confirmation Statement dated 18/01/2017
17 Mar 2020 RP04CS01 Second filing of Confirmation Statement dated 18/01/2018
06 Feb 2020 MR01 Registration of charge 105528750003, created on 4 February 2020
05 Feb 2020 MR01 Registration of charge 105528750002, created on 4 February 2020
27 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
27 Jan 2020 PSC05 Change of details for Swimgroupholdings Ltd as a person with significant control on 5 September 2019
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
20 Sep 2019 CH01 Director's details changed for Mr Stephen Benjamin Parry on 20 August 2019
20 Sep 2019 CH01 Director's details changed for Mr Stephen Benjamin Parry on 22 August 2019
30 Aug 2019 AD01 Registered office address changed from 1st Floor, 49 Peter Street Manchester M2 3NG England to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 30 August 2019
19 Jun 2019 AD01 Registered office address changed from 6th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom to 1st Floor, 49 Peter Street Manchester M2 3NG on 19 June 2019
30 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with no updates
14 Jan 2019 TM01 Termination of appointment of Richard Fraser Millman as a director on 31 December 2018
29 Sep 2018 AA Total exemption full accounts made up to 31 December 2017