- Company Overview for S L TRAMPOLINES LTD (09659092)
- Filing history for S L TRAMPOLINES LTD (09659092)
- People for S L TRAMPOLINES LTD (09659092)
- Charges for S L TRAMPOLINES LTD (09659092)
- More for S L TRAMPOLINES LTD (09659092)
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 |