Advanced company searchLink opens in new window

POOL & SPA MANUFACTURING LIMITED

Company number 14446259

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)
19 Dec 2024 COCOMP Order of court to wind up
29 Oct 2024 CS01 Confirmation statement made on 29 October 2024 with updates
29 Oct 2024 PSC07 Cessation of Sp&S (Holdings) Ltd as a person with significant control on 1 October 2024
02 Feb 2024 CERTNM Company name changed one pool and spa manufacturing LTD\certificate issued on 02/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-02
24 Nov 2023 CS01 Confirmation statement made on 24 November 2023 with no updates
12 Oct 2023 MR01 Registration of charge 144462590001, created on 10 October 2023
15 Sep 2023 CERTNM Company name changed one pool & spa LTD\certificate issued on 15/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-15
05 Sep 2023 AP01 Appointment of Mr Benjamin Hall as a director on 5 September 2023
05 Sep 2023 TM01 Termination of appointment of Ranbir Litt as a director on 5 September 2023
20 Apr 2023 TM01 Termination of appointment of Terence James Duggan as a director on 7 April 2023
09 Feb 2023 CERTNM Company name changed mosaic spa and one pool LIMITED\certificate issued on 09/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-09
05 Dec 2022 AP01 Appointment of Mr Ranbir Litt as a director on 5 December 2022
25 Nov 2022 CS01 Confirmation statement made on 25 November 2022 with updates
25 Nov 2022 TM01 Termination of appointment of Holly Harrison-Little as a director on 25 November 2022
25 Nov 2022 AP01 Appointment of Mr Terence James Duggan as a director on 25 November 2022
25 Nov 2022 PSC02 Notification of Sp&S (Holdings) Ltd as a person with significant control on 25 November 2022
25 Nov 2022 PSC07 Cessation of Darren Harrison-Little as a person with significant control on 25 November 2022
25 Nov 2022 PSC07 Cessation of Holly Harrison-Little as a person with significant control on 25 November 2022
25 Nov 2022 AD01 Registered office address changed from , 123 Hallgate, Cottingham, East Riding of Yorkshire, HU16 4DA, England to The Old Dairy Weston Road Failand Bristol BS8 3US on 25 November 2022
27 Oct 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-10-27
  • GBP 100