- Company Overview for SWIFT POOLS LIMITED (07267216)
- Filing history for SWIFT POOLS LIMITED (07267216)
- People for SWIFT POOLS LIMITED (07267216)
- More for SWIFT POOLS LIMITED (07267216)
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) |
---|---|---|---|
30 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
03 Jul 2024 | CS01 | Confirmation statement made on 27 May 2024 with updates | |
19 Mar 2024 | AD01 | Registered office address changed from Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS England to Suite 1 19 Aviation Way Southend Airport Southend on Sea Essex SS2 6UN on 19 March 2024 | |
19 Mar 2024 | PSC04 | Change of details for Mr John Robert Craik as a person with significant control on 18 March 2024 | |
19 Mar 2024 | CH01 | Director's details changed for Mr John Robert Craik on 18 March 2024 | |
31 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
23 Aug 2023 | AA01 | Previous accounting period extended from 28 November 2022 to 30 November 2022 | |
29 Jun 2023 | CS01 | Confirmation statement made on 27 May 2023 with updates | |
26 Nov 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
26 Aug 2022 | AA01 | Previous accounting period shortened from 29 November 2021 to 28 November 2021 | |
07 Jun 2022 | CS01 | Confirmation statement made on 27 May 2022 with updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
03 Jun 2021 | CS01 | Confirmation statement made on 27 May 2021 with updates | |
29 Dec 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
15 Jun 2020 | CS01 | Confirmation statement made on 27 May 2020 with updates | |
28 Sep 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
05 Jul 2019 | CS01 | Confirmation statement made on 27 May 2019 with updates | |
31 May 2019 | AD01 | Registered office address changed from 1 Nelson Street Southend on Sea Essex SS1 1EG to Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS on 31 May 2019 | |
28 Feb 2019 | PSC07 | Cessation of James Henry George Witham as a person with significant control on 27 February 2019 | |
28 Feb 2019 | PSC01 | Notification of John Robert Craik as a person with significant control on 27 February 2019 | |
28 Feb 2019 | AP01 | Appointment of Mr John Robert Craik as a director on 27 February 2019 | |
28 Feb 2019 | TM01 | Termination of appointment of James Henry George Witham as a director on 27 February 2019 | |
31 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2018 | AA | Total exemption full accounts made up to 30 November 2017 |