Advanced company searchLink opens in new window

SWIM SPORTS COMPANY LTD

Company number 10552875

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)
05 Feb 2020 MR01 Registration of charge 105528750002, created on 4 February 2020
27 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
27 Jan 2020 PSC05 Change of details for Swimgroupholdings Ltd as a person with significant control on 5 September 2019
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
20 Sep 2019 CH01 Director's details changed for Mr Stephen Benjamin Parry on 20 August 2019
20 Sep 2019 CH01 Director's details changed for Mr Stephen Benjamin Parry on 22 August 2019
30 Aug 2019 AD01 Registered office address changed from 1st Floor, 49 Peter Street Manchester M2 3NG England to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 30 August 2019
19 Jun 2019 AD01 Registered office address changed from 6th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom to 1st Floor, 49 Peter Street Manchester M2 3NG on 19 June 2019
30 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with no updates
14 Jan 2019 TM01 Termination of appointment of Richard Fraser Millman as a director on 31 December 2018
29 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
23 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 17/03/2020.
24 Jul 2017 MR01 Registration of charge 105528750001, created on 21 July 2017
08 Jun 2017 SH08 Change of share class name or designation
05 Jun 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jun 2017 AA01 Current accounting period shortened from 31 January 2018 to 31 December 2017
20 Jan 2017 CS01 18/01/17 Statement of Capital gbp 100.00
  • ANNOTATION Clarification a second filed CS01 (psc details) was registered on 17/03/2020.
18 Jan 2017 AP01 Appointment of Mr Richard Fraser Millman as a director on 9 January 2017
18 Jan 2017 AP01 Appointment of Mr Stephen Benjamin Parry as a director on 9 January 2017
10 Jan 2017 TM01 Termination of appointment of Michael Duke as a director on 9 January 2017
09 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-09
  • GBP 1