- Company Overview for RT SWIMMING POOL SERVICES LIMITED (11872559)
- Filing history for RT SWIMMING POOL SERVICES LIMITED (11872559)
- People for RT SWIMMING POOL SERVICES LIMITED (11872559)
- More for RT SWIMMING POOL SERVICES LIMITED (11872559)
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) |
---|---|---|---|
15 Mar 2024 | CS01 | Confirmation statement made on 8 March 2024 with no updates | |
31 Jul 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
17 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with updates | |
01 Mar 2023 | CH01 | Director's details changed for Mr Glyn Richard on 1 March 2023 | |
21 Feb 2023 | AP01 | Appointment of Mr Glyn Richard as a director on 15 February 2023 | |
21 Jul 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
14 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with no updates | |
04 Aug 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
27 Apr 2021 | TM01 | Termination of appointment of David John Brown as a director on 9 April 2021 | |
25 Mar 2021 | CS01 | Confirmation statement made on 8 March 2021 with updates | |
30 Nov 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
30 Nov 2020 | AA01 | Previous accounting period extended from 31 March 2020 to 30 April 2020 | |
29 Oct 2020 | CH01 | Director's details changed for Mr David John Brown on 5 October 2020 | |
29 Oct 2020 | CH01 | Director's details changed for Mr Andrew Donner on 5 October 2020 | |
06 Oct 2020 | AD01 | Registered office address changed from 6th Floor Dean Park House Dean Park Crescent Bournemouth Dorset BH1 1HP England to 5th Floor Waverley House 115 - 119 Holdenhurst Road Bournemouth Dorset BH8 8DY on 6 October 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with updates | |
04 Jun 2019 | TM01 | Termination of appointment of William Paul Johnson as a director on 3 June 2019 | |
24 May 2019 | PSC01 | Notification of Richard William Tyrrell as a person with significant control on 1 May 2019 | |
24 May 2019 | PSC09 | Withdrawal of a person with significant control statement on 24 May 2019 | |
07 May 2019 | AP01 | Appointment of Mr Andrew Donner as a director on 1 May 2019 | |
07 May 2019 | SH01 |
Statement of capital following an allotment of shares on 1 May 2019
|
|
09 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-09
|