- Company Overview for ASTRALPOOL UK LIMITED (01823941)
- Filing history for ASTRALPOOL UK LIMITED (01823941)
- People for ASTRALPOOL UK LIMITED (01823941)
- Charges for ASTRALPOOL UK LIMITED (01823941)
- More for ASTRALPOOL UK LIMITED (01823941)
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) |
---|---|---|---|
16 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
29 May 2024 | CS01 | Confirmation statement made on 26 May 2024 with no updates | |
11 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
02 Jun 2023 | AD01 | Registered office address changed from Ground Floor , West Wing Cams Hall Estate Fareham PO16 8UX England to Delme One Delme Place Cams Hall Estate Fareham Hampshire PO16 8UX on 2 June 2023 | |
31 May 2023 | CS01 | Confirmation statement made on 26 May 2023 with no updates | |
30 May 2023 | AD02 | Register inspection address has been changed from 9 Witan Park Avenue Two Witney Oxfordshire OX28 4FJ England to Unit 4, Tungsten Park Colletts Way Witney OX29 0AX | |
17 Feb 2023 | AD01 | Registered office address changed from Unit 30 Palmerston Business Park Fareham Hampshire PO14 1DJ to Ground Floor , West Wing Cams Hall Estate Fareham PO16 8UX on 17 February 2023 | |
26 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
05 Jul 2022 | AP01 | Appointment of Mr Neil Stephenson as a director on 1 July 2022 | |
05 Jul 2022 | TM01 | Termination of appointment of Neil Howard Murray as a director on 1 July 2022 | |
27 Jun 2022 | CS01 | Confirmation statement made on 26 May 2022 with no updates | |
28 Mar 2022 | AP01 | Appointment of Mr Francesc Camps Ferrer as a director on 24 March 2022 | |
25 Mar 2022 | AP01 | Appointment of Mr Dyfed Wynne Thompson-Smith as a director on 24 March 2022 | |
25 Mar 2022 | TM01 | Termination of appointment of Carlos Franquesa Castrillo as a director on 24 March 2022 | |
28 Jan 2022 | MR04 | Satisfaction of charge 018239410002 in full | |
28 Jan 2022 | MR04 | Satisfaction of charge 018239410004 in full | |
28 Jan 2022 | MR05 | All of the property or undertaking has been released from charge 018239410003 | |
04 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
04 Oct 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
04 Oct 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
04 Oct 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
06 Jul 2021 | CS01 | Confirmation statement made on 26 May 2021 with no updates | |
28 May 2021 | AP01 | Appointment of Mr David Mendez Rodriguez as a director on 27 May 2021 | |
27 May 2021 | TM01 | Termination of appointment of Enric Cabre Hernandez as a director on 27 May 2021 | |
15 Mar 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 |