- Company Overview for POOLSAN (UK) LIMITED (05868795)
- Filing history for POOLSAN (UK) LIMITED (05868795)
- People for POOLSAN (UK) LIMITED (05868795)
- Charges for POOLSAN (UK) LIMITED (05868795)
- More for POOLSAN (UK) LIMITED (05868795)
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 Jul 2012 | AR01 | Annual return made up to 6 July 2012 with full list of shareholders | |
30 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
07 Dec 2011 | AA01 | Previous accounting period extended from 31 March 2011 to 30 September 2011 | |
12 Jul 2011 | AR01 | Annual return made up to 6 July 2011 with full list of shareholders | |
08 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
06 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2010 | CH01 | Director's details changed for Ian Barrie Robinson on 2 September 2010 | |
19 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
08 Jul 2010 | AR01 | Annual return made up to 6 July 2010 with full list of shareholders | |
08 Jul 2010 | TM02 | Termination of appointment of Christopher Clack as a secretary | |
01 Jul 2010 | AD01 | Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 1 July 2010 | |
28 Sep 2009 | 363a | Return made up to 06/07/09; full list of members | |
07 Aug 2009 | 288b | Appointment terminated director christopher clack | |
24 Jul 2009 | 288b | Appointment terminated director benjamin pilley | |
04 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
17 Sep 2008 | 363a | Return made up to 06/07/08; full list of members | |
08 Sep 2008 | 288c | Director's change of particulars / ian robinson / 31/10/2007 | |
17 Jun 2008 | 288a | Director appointed christopher clack | |
27 May 2008 | 288b | Appointment terminated director andrew sacks | |
29 Apr 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
25 Oct 2007 | 363a | Return made up to 06/07/07; full list of members | |
19 Oct 2007 | 287 | Registered office changed on 19/10/07 from: the old school house 66 leonard street london EC2A 4LW | |
19 Oct 2007 | 225 | Accounting reference date shortened from 31/07/07 to 31/03/07 | |
19 Oct 2007 | 288b | Secretary resigned |