Advanced company searchLink opens in new window

RT SWIMMING POOL SERVICES LIMITED

Company number 11872559

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)
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
  • GBP 1,000
09 Mar 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-03-09
  • GBP 1