Advanced company searchLink opens in new window

OSS LEISURE SWIM SCHOOL LTD

Company number 10926162

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)
28 Feb 2024 CH01 Director's details changed for Mrs Jessica Claire Louise Sadler on 28 February 2024
28 Feb 2024 PSC04 Change of details for Mrs Jessica Claire Louise Sadler as a person with significant control on 28 February 2024
28 Feb 2024 AD01 Registered office address changed from 10 Hazell Road North Walsham NR28 0st England to 30 Skeyton New Road North Walsham Norfolk NR28 0BU on 28 February 2024
28 Feb 2024 CH01 Director's details changed for Mrs Jessica Claire Louise Sadler on 28 February 2024
03 Jan 2024 AA Total exemption full accounts made up to 31 August 2023
31 Aug 2023 CS01 Confirmation statement made on 21 August 2023 with no updates
07 Mar 2023 AA Total exemption full accounts made up to 31 August 2022
13 Sep 2022 CS01 Confirmation statement made on 21 August 2022 with no updates
04 May 2022 AA Total exemption full accounts made up to 31 August 2021
26 Aug 2021 CS01 Confirmation statement made on 21 August 2021 with updates
07 May 2021 AA Micro company accounts made up to 31 August 2020
07 Sep 2020 CS01 Confirmation statement made on 21 August 2020 with updates
07 Sep 2020 PSC04 Change of details for Ms Jessica Claire Louise Thorne as a person with significant control on 7 August 2020
07 Sep 2020 CH01 Director's details changed for Ms Jessica Claire Louise Thorne on 7 August 2020
20 May 2020 AA Micro company accounts made up to 31 August 2019
27 Aug 2019 CS01 Confirmation statement made on 21 August 2019 with updates
13 May 2019 AA Micro company accounts made up to 31 August 2018
22 Aug 2018 CS01 Confirmation statement made on 21 August 2018 with updates
12 Jan 2018 PSC01 Notification of Jessica Claire Louise Thorne as a person with significant control on 10 January 2018
12 Jan 2018 PSC07 Cessation of Mark Jonathan Reeve as a person with significant control on 10 January 2018
12 Jan 2018 AD01 Registered office address changed from 9 Longs Business Centre 232 Fakenham Road Taverham Nowich Norfolk NR8 6QW England to 10 Hazell Road North Walsham NR28 0st on 12 January 2018
12 Jan 2018 TM01 Termination of appointment of Mark Jonathan Reeve as a director on 10 January 2018
12 Jan 2018 AP01 Appointment of Ms Jessica Claire Louise Thorne as a director on 10 January 2018
22 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted