COMPLETE POOL CONTROLS LIMITED

KINGSCOTT DIX KINGSCOTT DIX, Cheltenham, GL52 7DQ, Gloucestershire
StatusACTIVE
Company No.05956913
CategoryPrivate Limited Company
Incorporated05 Oct 2006
Age17 years, 8 months, 3 days
JurisdictionEngland Wales

SUMMARY

COMPLETE POOL CONTROLS LIMITED is an active private limited company with number 05956913. It was incorporated 17 years, 8 months, 3 days ago, on 05 October 2006. The company address is KINGSCOTT DIX KINGSCOTT DIX, Cheltenham, GL52 7DQ, Gloucestershire.



Company Fillings

Resolution

Date: 04 Jun 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 04 Jun 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Jun 2024

Action Date: 31 Oct 2024

Category: Accounts

Type: AA01

Made up date: 2024-12-31

New date: 2024-10-31

Documents

View document PDF

Change to a person with significant control

Date: 30 May 2024

Action Date: 23 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-05-23

Psc name: Chemoform Ag

Documents

View document PDF

Cessation of a person with significant control

Date: 30 May 2024

Action Date: 23 May 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Christopher Ramsden

Cessation date: 2024-05-23

Documents

View document PDF

Cessation of a person with significant control

Date: 30 May 2024

Action Date: 23 May 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew David Major Page

Cessation date: 2024-05-23

Documents

View document PDF

Capital cancellation shares

Date: 29 May 2024

Action Date: 14 May 2018

Category: Capital

Type: SH06

Date: 2018-05-14

Capital : 201,930 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 May 2024

Action Date: 19 Jan 2015

Category: Capital

Type: SH01

Capital : 255,350 GBP

Date: 2015-01-19

Documents

View document PDF

Capital cancellation shares

Date: 22 May 2024

Action Date: 25 Apr 2024

Category: Capital

Type: SH06

Date: 2024-04-25

Capital : 186,856 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 22 May 2024

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2024

Action Date: 26 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital allotment shares

Date: 20 Jun 2023

Action Date: 30 May 2023

Category: Capital

Type: SH01

Capital : 190,006 GBP

Date: 2023-05-30

Documents

View document PDF

Capital cancellation shares

Date: 14 Jun 2023

Action Date: 24 Apr 2023

Category: Capital

Type: SH06

Capital : 189,906 GBP

Date: 2023-04-24

Documents

View document PDF

Capital return purchase own shares

Date: 14 Jun 2023

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 16 Feb 2023

Action Date: 12 Feb 2023

Category: Capital

Type: SH06

Capital : 190,156 GBP

Date: 2023-02-12

Documents

View document PDF

Capital return purchase own shares

Date: 16 Feb 2023

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2023

Action Date: 26 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-26

Documents

View document PDF

Capital cancellation shares

Date: 11 Jan 2023

Action Date: 11 Nov 2022

Category: Capital

Type: SH06

Capital : 191,006 GBP

Date: 2022-11-11

Documents

View document PDF

Capital return purchase own shares

Date: 11 Jan 2023

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital cancellation shares

Date: 18 Mar 2022

Action Date: 31 Jan 2022

Category: Capital

Type: SH06

Capital : 191,256 GBP

Date: 2022-01-31

Documents

View document PDF

Capital return purchase own shares

Date: 17 Mar 2022

Category: Capital

Type: SH03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Mar 2022

Action Date: 07 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059569130002

Charge creation date: 2022-03-07

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 Feb 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-01-01

Psc name: Chemoform Ag

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2021

Action Date: 10 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-10

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2021

Action Date: 22 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-22

Documents

View document PDF

Capital cancellation shares

Date: 12 Jan 2021

Action Date: 17 Dec 2020

Category: Capital

Type: SH06

Date: 2020-12-17

Capital : 191,556 GBP

Documents

View document PDF

Resolution

Date: 07 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2021

Action Date: 23 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-23

Officer name: Steven Paul Taylor

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jan 2021

Action Date: 23 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-12-23

Officer name: Steven Paul Taylor

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 15 Aug 2020

Action Date: 12 Sep 2018

Category: Capital

Type: SH01

Capital : 202,330 GBP

Date: 2018-09-12

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2020

Action Date: 23 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-23

Documents

View document PDF

Capital return purchase own shares

Date: 14 Nov 2019

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 14 Nov 2019

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 13 Nov 2019

Action Date: 14 Jun 2019

Category: Capital

Type: SH06

Date: 2019-06-14

Capital : 202,030 GBP

Documents

View document PDF

Capital cancellation shares

Date: 13 Nov 2019

Action Date: 24 Jun 2019

Category: Capital

Type: SH06

Capital : 201,830 GBP

Date: 2019-06-24

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2019

Action Date: 04 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2018

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-18

Officer name: Stephen Roger Hipps

Documents

View document PDF

Capital allotment shares

Date: 30 Oct 2018

Action Date: 12 Sep 2018

Category: Capital

Type: SH01

Capital : 202,430 GBP

Date: 2018-09-12

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2018

Action Date: 05 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-05

Documents

View document PDF

Capital return purchase own shares

Date: 03 Aug 2018

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital return purchase own shares

Date: 09 Feb 2018

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 22 Nov 2017

Action Date: 25 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-25

Capital : 254,700 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2017

Action Date: 05 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-20

Officer name: Mr Andrew David Major Page

Documents

View document PDF

Capital allotment shares

Date: 19 Jun 2017

Action Date: 24 May 2017

Category: Capital

Type: SH01

Capital : 254,450 GBP

Date: 2017-05-24

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2016

Action Date: 05 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-05

Documents

View document PDF

Capital cancellation shares

Date: 18 Sep 2016

Action Date: 15 Jan 2015

Category: Capital

Type: SH06

Capital : 254,170 GBP

Date: 2015-01-15

Documents

View document PDF

Capital return purchase own shares

Date: 18 Sep 2016

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2015

Action Date: 05 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-05

Documents

View document PDF

Capital cancellation shares

Date: 16 Dec 2015

Action Date: 13 Oct 2015

Category: Capital

Type: SH06

Date: 2015-10-13

Capital : 254,170 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 16 Dec 2015

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 05 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2013

Action Date: 05 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-05

Documents

View document PDF

Capital allotment shares

Date: 18 Jul 2013

Action Date: 03 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-03

Capital : 254,870 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Jul 2013

Action Date: 25 Jun 2013

Category: Capital

Type: SH01

Date: 2013-06-25

Capital : 254,570 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Capital allotment shares

Date: 26 Mar 2013

Action Date: 12 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-12

Capital : 253,650 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2012

Action Date: 05 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-05

Documents

View document PDF

Capital cancellation shares

Date: 04 Oct 2012

Action Date: 04 Oct 2012

Category: Capital

Type: SH06

Date: 2012-10-04

Capital : 253,650 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 04 Oct 2012

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 21 Sep 2012

Action Date: 11 Sep 2012

Category: Capital

Type: SH01

Date: 2012-09-11

Capital : 253,750 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Capital cancellation shares

Date: 18 Jul 2012

Action Date: 18 Jul 2012

Category: Capital

Type: SH06

Date: 2012-07-18

Capital : 252,150 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 18 Jul 2012

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2011

Action Date: 05 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2010

Action Date: 05 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-05

Documents

View document PDF

Capital cancellation shares

Date: 07 Jul 2010

Action Date: 07 Jul 2010

Category: Capital

Type: SH06

Capital : 252,670 GBP

Date: 2010-07-07

Documents

View document PDF

Capital return purchase own shares

Date: 07 Jul 2010

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 21 Jun 2010

Action Date: 09 Jun 2010

Category: Capital

Type: SH01

Date: 2010-06-09

Capital : 252,870 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Capital cancellation shares

Date: 14 Jan 2010

Action Date: 14 Jan 2010

Category: Capital

Type: SH06

Date: 2010-01-14

Capital : 252,670 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 14 Jan 2010

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 26 Nov 2009

Action Date: 02 Nov 2009

Category: Capital

Type: SH01

Date: 2009-11-02

Capital : 253,170 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2009

Action Date: 05 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-05

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2009

Action Date: 05 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Cedrik Mayer - Klenk

Change date: 2009-10-05

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2009

Action Date: 05 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Steven Paul Taylor

Change date: 2009-10-05

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2009

Action Date: 05 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-05

Officer name: Andrew David Major Page

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2009

Action Date: 05 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Christopher Ramsden

Change date: 2009-10-05

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2009

Action Date: 05 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-05

Officer name: Mr Stephen Roger Hipps

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/2007 to 31/12/2007

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 07/07/2008 from pear tree house 16 applehaigh notton west yorkshire WF4 2NA

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

18 MARYLEBONE MEWS LIMITED

27 BAKER STREET,LONDON,W1U 8EQ

Number:03105866
Status:ACTIVE
Category:Private Limited Company

M R DURY AND CO LTD

51 PEASLANDS ROAD,SIDMOUTH,EX10 9BE

Number:06544386
Status:ACTIVE
Category:Private Limited Company

MICHORLA LTD

SUITE 3, RED TREE BUSINESS SUITES 24 STONELAW ROAD,GLASGOW,G73 3TW

Number:SC587448
Status:ACTIVE
Category:Private Limited Company

MOPEDBUG LIMITED

14 HARDYS ROAD,CLEETHORPES,DN35 0DH

Number:07685772
Status:ACTIVE
Category:Private Limited Company

MTT/SRB LIMITED

9 KINGSWAY,LONDON,WC2B 6XF

Number:09446097
Status:ACTIVE
Category:Private Limited Company

ORTHOCOACH LTD

GLADSTONE HOUSE CHURCH ROAD,LIVERPOOL,L15 9EG

Number:09147376
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source