Advanced company searchLink opens in new window

GREEN SPAS (SERVICE) LIMITED

Company number 03160959

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)
17 Apr 2004 288c Director's particulars changed
19 Mar 2004 363s Return made up to 19/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
13 Apr 2003 AA Accounts for a small company made up to 30 April 2002
17 Mar 2003 363s Return made up to 19/02/03; full list of members
08 Jul 2002 CERTNM Company name changed hydropool spas (uk) LIMITED\certificate issued on 08/07/02
15 Apr 2002 363s Return made up to 19/02/02; full list of members
19 Mar 2002 225 Accounting reference date extended from 28/02/02 to 30/04/02
11 Jan 2002 AA Accounts for a small company made up to 28 February 2001
31 Jul 2001 363s Return made up to 19/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
26 Mar 2001 88(2)R Ad 05/02/00--------- £ si 10@.1
26 Mar 2001 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
26 Mar 2001 RESOLUTIONS Resolutions
  • RES13 ‐ Designation of shares 04/02/00
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
26 Mar 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Feb 2001 AA Accounts for a small company made up to 28 February 2000
20 Mar 2000 AA Accounts for a small company made up to 28 February 1999
29 Feb 2000 363s Return made up to 19/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
22 Oct 1999 288a New director appointed
24 Jun 1999 287 Registered office changed on 24/06/99 from: 20 havelock road hastings east sussex TN34 1BP
18 Jun 1999 AUD Auditor's resignation
12 May 1999 363s Return made up to 19/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
25 Mar 1999 395 Particulars of mortgage/charge
22 Feb 1999 288b Director resigned
04 Jan 1999 AA Accounts for a small company made up to 28 February 1998
09 Mar 1998 363s Return made up to 19/02/98; no change of members
15 Jan 1998 AA Accounts for a small company made up to 28 February 1997