Advanced company searchLink opens in new window

WELLIS HOT TUBS & SWIM SPAS LIMITED

Company number 11266433

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)
12 Jun 2025 LIQ03 Liquidators' statement of receipts and payments to 2 May 2025
27 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 2 May 2024
17 May 2023 AD01 Registered office address changed from 23-27 Brighton Road Worthing West Sussex BN11 3EF England to St Clement's House 27 st Clements Lane London EC4N 7AE on 17 May 2023
17 May 2023 LIQ02 Statement of affairs
17 May 2023 600 Appointment of a voluntary liquidator
17 May 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-03
21 Apr 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
27 Dec 2022 AA Micro company accounts made up to 31 March 2022
21 Apr 2022 AP01 Appointment of Miss Gabriella Zahoran as a director on 11 April 2022
12 Apr 2022 CERTNM Company name changed wellis sussex LIMITED\certificate issued on 12/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-11
31 Mar 2022 AA Unaudited abridged accounts made up to 31 March 2021
31 Mar 2022 CS01 Confirmation statement made on 20 March 2022 with updates
21 Sep 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-07-06
21 Sep 2021 CONNOT Change of name notice
31 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
29 Mar 2021 CS01 Confirmation statement made on 20 March 2021 with updates
27 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with updates
05 Mar 2020 AD01 Registered office address changed from 26 High Street Worthing BN11 1NU England to 23-27 Brighton Road Worthing West Sussex BN11 3EF on 5 March 2020
26 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2020 AA Unaudited abridged accounts made up to 31 March 2019
03 Apr 2019 CS01 Confirmation statement made on 20 March 2019 with updates
03 Apr 2019 PSC04 Change of details for Mr Howard John Moss as a person with significant control on 22 March 2018
21 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-03-21
  • GBP 1