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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 40,000
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