Advanced company searchLink opens in new window

SOUTHERN COUNTIES POOL CONSTRUCTION LIMITED

Company number 06571911

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)
09 May 2024 AA Total exemption full accounts made up to 30 September 2023
25 Mar 2024 CS01 Confirmation statement made on 24 March 2024 with no updates
21 Aug 2023 PSC04 Change of details for Mr Jake Hamblin as a person with significant control on 17 August 2023
18 Aug 2023 PSC04 Change of details for Mr Jake Hamblin as a person with significant control on 17 August 2023
17 Aug 2023 CH01 Director's details changed for Mr Jake Hamblin on 17 August 2023
17 Aug 2023 CH01 Director's details changed for Mr Jake Hamblin on 17 August 2023
17 Aug 2023 PSC04 Change of details for Mr Jake Hamblin as a person with significant control on 17 August 2023
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
01 Jun 2023 CH01 Director's details changed for Mr Jake Hamblin on 1 June 2023
27 Mar 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
28 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
30 Mar 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
22 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
12 May 2021 CS01 Confirmation statement made on 24 March 2021 with no updates
23 Apr 2021 PSC04 Change of details for Mr Jake Hamblin as a person with significant control on 23 April 2021
03 Mar 2021 CH01 Director's details changed for Mr Gary Andrew Hamblin on 3 March 2021
03 Mar 2021 CH01 Director's details changed for Mr Jake Hamblin on 3 March 2021
03 Mar 2021 PSC04 Change of details for Mr Jake Hamblin as a person with significant control on 3 March 2021
23 Oct 2020 AP01 Appointment of Mr Gary Andrew Hamblin as a director on 21 October 2020
13 Jul 2020 AA Total exemption full accounts made up to 30 September 2019
23 Apr 2020 CS01 Confirmation statement made on 21 April 2020 with no updates
02 Apr 2020 AD01 Registered office address changed from C/O Brookscity 6th Floor New Baltic House 65 Fenchurch Street London London EC3M 4BE United Kingdom to 71-75 Shelton Street London Greater London WC2H 9JQ on 2 April 2020
18 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
03 Jun 2019 AD01 Registered office address changed from The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA United Kingdom to C/O Brookscity 6th Floor New Baltic House 65 Fenchurch Street London London EC3M 4BE on 3 June 2019
16 May 2019 CS01 Confirmation statement made on 21 April 2019 with updates