Advanced company searchLink opens in new window

MIRACLES SWIM SCHOOL LIMITED

Company number 06956440

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)
04 Mar 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
05 Sep 2019 CS01 Confirmation statement made on 8 July 2019 with no updates
29 Aug 2019 AD01 Registered office address changed from C/O Brooks Bruce Ltd 6 Church Road Gosport Hampshire PO12 2LB to 51 Anglesey Road Gosport PO12 2DX on 29 August 2019
27 Nov 2018 AA Micro company accounts made up to 31 March 2018
19 Jul 2018 CS01 Confirmation statement made on 8 July 2018 with no updates
15 Sep 2017 AA Micro company accounts made up to 31 March 2017
17 Jul 2017 CS01 Confirmation statement made on 8 July 2017 with no updates
08 Dec 2016 AA Micro company accounts made up to 31 March 2016
13 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
10 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Jul 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
21 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Aug 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
27 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Jul 2013 AR01 Annual return made up to 8 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
09 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Jul 2012 AR01 Annual return made up to 8 July 2012 with full list of shareholders
28 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
03 Aug 2011 AR01 Annual return made up to 8 July 2011 with full list of shareholders
03 Aug 2011 CH04 Secretary's details changed for Brooks Bruce on 8 July 2011
05 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
11 Aug 2010 CH04 Secretary's details changed for Lesley Milne on 1 August 2010
10 Aug 2010 AD01 Registered office address changed from Little Church 51 Anglesey Road Gosport PO12 2DX England on 10 August 2010