Advanced company searchLink opens in new window

SWIFT POOLS LIMITED

Company number 07267216

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)
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