Advanced company searchLink opens in new window

ASTRALPOOL UK LIMITED

Company number 01823941

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)
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