Advanced company searchLink opens in new window

SWIM ENGLAND EAST MIDLANDS LTD

Company number 12682494

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)
07 Feb 2025 TM01 Termination of appointment of Thomas William Naylor Parr as a director on 30 June 2024
28 Sep 2024 AA Micro company accounts made up to 31 December 2023
02 Jul 2024 TM01 Termination of appointment of Geoff Robilliard as a director on 25 April 2024
30 Jun 2024 CS01 Confirmation statement made on 18 June 2024 with no updates
30 Jun 2024 AP01 Appointment of Mr Geoff Robilliard as a director on 25 April 2024
30 Jun 2024 TM01 Termination of appointment of Stephen Ward as a director on 25 April 2024
22 Jun 2024 TM01 Termination of appointment of Brian Collis as a director on 13 October 2023
27 Jan 2024 PSC07 Cessation of Brian Collis as a person with significant control on 13 October 2023
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
30 Jun 2023 CS01 Confirmation statement made on 18 June 2023 with no updates
19 Jun 2023 AP01 Appointment of Mr Michael Leonard Ridge as a director on 19 June 2023
19 Jun 2023 TM01 Termination of appointment of David John Hendel as a director on 19 June 2023
22 Sep 2022 AA Micro company accounts made up to 31 December 2021
01 Jul 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
15 Jun 2022 AP01 Appointment of Mr Stephen Ward as a director on 1 June 2022
08 Jun 2022 AP01 Appointment of Ursula Beck as a director on 1 June 2022
08 Jun 2022 AP01 Appointment of Mr Thomas William Naylor Parr as a director on 1 June 2022
08 Jun 2022 AP01 Appointment of Mr Terence Anthony Bream as a director on 1 June 2022
08 Jun 2022 AP01 Appointment of Mr Richard Peter Roberts as a director on 1 June 2022
08 Jun 2022 AP01 Appointment of Lenka Tanner as a director on 1 June 2022
08 Jun 2022 AP01 Appointment of Dr Geraldine Lally as a director on 1 June 2022
08 Jun 2022 AP01 Appointment of Mr David John Hendel as a director on 1 June 2022
28 Feb 2022 AD01 Registered office address changed from Unit 7 Basepoint Business Centre Isidore Road Bromsgrove B60 3ET England to Pavilion 3, Sportpark Pavilion 3 Sportpark 3 Oakwood Drive Loughborough Leicestershire LE11 3QF on 28 February 2022
20 Jan 2022 CC04 Statement of company's objects
19 Jan 2022 MA Memorandum and Articles of Association