- 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) |
---|---|---|---|
24 Feb 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
25 Jan 2021 | AP03 | Appointment of Mrs Lesley Ann Chipper as a secretary on 25 January 2021 | |
25 Jan 2021 | TM02 | Termination of appointment of Neil Howard Murray as a secretary on 25 January 2021 | |
25 Jan 2021 | AP01 | Appointment of Mrs Lesley Ann Chipper as a director on 18 January 2021 | |
06 Jan 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
06 Jan 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
12 Aug 2020 | AP03 | Appointment of Mr Neil Howard Murray as a secretary on 7 August 2020 | |
07 Aug 2020 | TM01 | Termination of appointment of Ian William Danne as a director on 7 August 2020 | |
07 Aug 2020 | TM02 | Termination of appointment of Ian William Danne as a secretary on 7 August 2020 | |
04 Jun 2020 | CS01 | Confirmation statement made on 26 May 2020 with no updates | |
25 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
28 May 2019 | CS01 | Confirmation statement made on 26 May 2019 with no updates | |
06 Dec 2018 | MR01 | Registration of charge 018239410004, created on 4 December 2018 | |
03 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
10 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2018 | MR01 | Registration of charge 018239410002, created on 2 July 2018 | |
06 Jul 2018 | MR01 | Registration of charge 018239410003, created on 2 July 2018 | |
28 Jun 2018 | CS01 | Confirmation statement made on 26 May 2018 with no updates | |
06 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
06 Jul 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates | |
06 Jul 2017 | PSC02 | Notification of Fluidra Commercial Sau as a person with significant control on 6 April 2016 | |
05 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
22 Jun 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
22 Jun 2016 | AD02 | Register inspection address has been changed to 9 Witan Park Avenue Two Witney Oxfordshire OX28 4FJ | |
15 Feb 2016 | AP01 | Appointment of Mr Enric Cabre Hernandez as a director on 4 January 2016 |