Advanced company searchLink opens in new window

HYDROPOOL UK LIMITED

Company number 07750046

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)
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