ARCHITECTURAL STAINLESS SWIMMING POOL PRODUCTS LTD
Company number 04905025
- Company Overview for ARCHITECTURAL STAINLESS SWIMMING POOL PRODUCTS LTD (04905025)
- Filing history for ARCHITECTURAL STAINLESS SWIMMING POOL PRODUCTS LTD (04905025)
- People for ARCHITECTURAL STAINLESS SWIMMING POOL PRODUCTS LTD (04905025)
- More for ARCHITECTURAL STAINLESS SWIMMING POOL PRODUCTS LTD (04905025)
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 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
15 Sep 2023 | CS01 | Confirmation statement made on 14 September 2023 with no updates | |
15 Sep 2023 | PSC04 | Change of details for Adrian Justin Paisley Cook as a person with significant control on 15 September 2023 | |
21 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
16 Nov 2022 | CH01 | Director's details changed for Mr Clive Leonard Cook on 16 November 2022 | |
16 Nov 2022 | CH01 | Director's details changed for Adrian Justin Paisley Cook on 16 November 2022 | |
14 Sep 2022 | CS01 | Confirmation statement made on 14 September 2022 with updates | |
09 Sep 2022 | AD01 | Registered office address changed from Unit 4 Hadleigh Business Centre 351 London Road Hadleigh Essex SS7 2BT to 57a Broadway Leigh-on-Sea Essex SS9 1PE on 9 September 2022 | |
22 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
24 Sep 2021 | CS01 | Confirmation statement made on 19 September 2021 with updates | |
09 Apr 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
02 Oct 2020 | CS01 | Confirmation statement made on 19 September 2020 with updates | |
19 Nov 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
19 Sep 2019 | CS01 | Confirmation statement made on 19 September 2019 with updates | |
18 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
19 Oct 2018 | CS01 | Confirmation statement made on 19 September 2018 with updates | |
27 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Sep 2017 | PSC01 | Notification of Adrian Justin Paisley Cook as a person with significant control on 6 April 2016 | |
28 Sep 2017 | CS01 | Confirmation statement made on 19 September 2017 with updates | |
27 Sep 2017 | TM01 | Termination of appointment of Nigel Clive Cook as a director on 14 December 2015 | |
04 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Oct 2016 | CS01 | Confirmation statement made on 19 September 2016 with updates | |
12 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Oct 2015 | AR01 |
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
24 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 |