Advanced company searchLink opens in new window

POOL HOUSE ADMINISTRATION SERVICES LIMITED

Company number 11322476

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)
31 May 2024 AA Total exemption full accounts made up to 31 August 2023
25 Apr 2024 CS01 Confirmation statement made on 22 April 2024 with no updates
22 May 2023 AA Total exemption full accounts made up to 31 August 2022
19 May 2023 CS01 Confirmation statement made on 22 April 2023 with updates
21 Oct 2022 AA01 Previous accounting period extended from 31 July 2022 to 31 August 2022
18 Aug 2022 AD01 Registered office address changed from C/O Bissell & Brown Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ United Kingdom to Pool House 30 Dam Street Lichfield Staffordshire WS13 6AA on 18 August 2022
09 May 2022 AP01 Appointment of Mr Robert Taylor as a director on 30 April 2022
09 May 2022 PSC07 Cessation of Jonathan Paul Hovers as a person with significant control on 30 April 2022
09 May 2022 PSC07 Cessation of David Robert Burns as a person with significant control on 30 April 2022
09 May 2022 PSC02 Notification of Pml Group Limited as a person with significant control on 30 April 2022
25 Apr 2022 CS01 Confirmation statement made on 22 April 2022 with updates
23 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
21 Jul 2021 AD01 Registered office address changed from C/O Bissell & Brown Ltd Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ United Kingdom to C/O Bissell & Brown Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ on 21 July 2021
11 May 2021 CS01 Confirmation statement made on 22 April 2021 with updates
01 Mar 2021 AA Total exemption full accounts made up to 31 July 2020
30 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jun 2020 MA Memorandum and Articles of Association
04 May 2020 CS01 Confirmation statement made on 22 April 2020 with updates
22 Jan 2020 AA Total exemption full accounts made up to 31 July 2019
29 Apr 2019 CS01 Confirmation statement made on 22 April 2019 with updates
13 Mar 2019 AP01 Appointment of Mrs Fiona Haigh as a director on 11 March 2019
14 Jun 2018 PSC07 Cessation of Fd Secretarial Ltd as a person with significant control on 23 April 2018
14 Jun 2018 AD01 Registered office address changed from 56 High Street Sutton Coldfield West Midlands B72 1UJ United Kingdom to C/O Bissell & Brown Ltd Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ on 14 June 2018
06 Jun 2018 AA01 Current accounting period extended from 30 April 2019 to 31 July 2019
03 May 2018 SH01 Statement of capital following an allotment of shares on 23 April 2018
  • GBP 2