- Company Overview for HYDROPOOL UK LIMITED (07750046)
- Filing history for HYDROPOOL UK LIMITED (07750046)
- People for HYDROPOOL UK LIMITED (07750046)
- Charges for HYDROPOOL UK LIMITED (07750046)
- More for HYDROPOOL UK LIMITED (07750046)
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) |
---|---|---|---|
06 Jan 2025 | AA | Accounts for a small company made up to 30 September 2023 | |
03 Jan 2025 | TM01 | Termination of appointment of Duncan Edwin Simcox as a director on 31 December 2024 | |
27 Aug 2024 | CS01 | Confirmation statement made on 23 August 2024 with no updates | |
01 Dec 2023 | AA | Accounts for a small company made up to 30 September 2022 | |
05 Sep 2023 | CS01 | Confirmation statement made on 23 August 2023 with no updates | |
07 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2022 | AA | Accounts for a small company made up to 30 September 2021 | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Sep 2022 | CS01 | Confirmation statement made on 23 August 2022 with no updates | |
05 Sep 2022 | AD01 | Registered office address changed from C/O Jacuzzi Spa and Bath Ltd Low Road Old Mill Lane Leeds West Yorkshire LS10 1RB United Kingdom to Jacuzzi Group Head Office 8 Turnberry Park Road Gildersome, Morley Leeds LS27 7LE on 5 September 2022 | |
04 Nov 2021 | AUD | Auditor's resignation | |
22 Sep 2021 | CS01 | Confirmation statement made on 23 August 2021 with no updates | |
22 Sep 2021 | AD01 | Registered office address changed from 8th Floor South 11 Old Jewry London EC2R 8DU England to C/O Jacuzzi Spa and Bath Ltd Low Road Old Mill Lane Leeds West Yorkshire LS10 1RB on 22 September 2021 | |
08 Mar 2021 | AA | Accounts for a small company made up to 30 September 2020 | |
22 Feb 2021 | AP01 | Appointment of Mr Jason Todd Weintraub as a director on 30 November 2020 | |
19 Feb 2021 | PSC07 | Cessation of Simon Daniel Firmin as a person with significant control on 31 March 2020 | |
19 Feb 2021 | PSC07 | Cessation of Duncan Edwin Simcox as a person with significant control on 31 October 2019 | |
19 Feb 2021 | TM01 | Termination of appointment of Anthony Lovallo as a director on 30 November 2020 | |
19 Feb 2021 | PSC02 | Notification of Hydropool Inc. as a person with significant control on 23 August 2017 | |
25 Sep 2020 | CS01 | Confirmation statement made on 23 August 2020 with no updates | |
04 Jun 2020 | AA | Accounts for a small company made up to 30 September 2019 | |
09 Apr 2020 | PSC01 | Notification of Simon Daniel Firmin as a person with significant control on 31 March 2020 | |
09 Apr 2020 | AP01 | Appointment of Mr Simon Daniel Firmin as a director on 31 March 2020 | |
09 Apr 2020 | TM01 | Termination of appointment of Kevin Teague as a director on 31 March 2020 | |
22 Nov 2019 | PSC01 | Notification of Duncan Edwin Simcox as a person with significant control on 31 October 2019 |