Advanced company searchLink opens in new window

S L TRAMPOLINES LTD

Company number 09659092

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)
28 Jun 2024 CS01 Confirmation statement made on 25 June 2024 with no updates
26 Jun 2024 PSC05 Change of details for F.O Ventures Ltd as a person with significant control on 25 June 2024
02 May 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
02 May 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
02 May 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
02 May 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
22 Apr 2024 AD01 Registered office address changed from Anglia House 6 Central Avenue Norwich NR7 0HR England to 3 Sheen Road Richmond upon Thames TW9 1AD on 22 April 2024
27 Jun 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
21 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2022 CS01 Confirmation statement made on 25 June 2022 with updates
16 Sep 2022 CH01 Director's details changed for Mr Richard James Beese on 25 June 2022
16 Sep 2022 PSC05 Change of details for F.O Ventures Ltd as a person with significant control on 22 March 2022
12 Aug 2022 AA01 Previous accounting period shortened from 30 July 2022 to 31 March 2022
26 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
30 Mar 2022 AD01 Registered office address changed from Globe House, Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom to Anglia House 6 Central Avenue Norwich NR7 0HR on 30 March 2022
29 Mar 2022 PSC07 Cessation of Stephen Paul Wootton as a person with significant control on 22 March 2022
29 Mar 2022 PSC07 Cessation of Lisa Wootton as a person with significant control on 22 March 2022
29 Mar 2022 PSC02 Notification of F.O Ventures Ltd as a person with significant control on 22 March 2022
29 Mar 2022 TM01 Termination of appointment of Stephen Paul Wootton as a director on 22 March 2022
29 Mar 2022 AP01 Appointment of Mr Richard James Beese as a director on 22 March 2022
29 Mar 2022 TM02 Termination of appointment of Lisa Wootton as a secretary on 22 March 2022
29 Mar 2022 TM01 Termination of appointment of Lisa Wootton as a director on 22 March 2022
25 Jun 2021 CS01 Confirmation statement made on 25 June 2021 with updates