COMPLETE POOL CONTROLS LIMITED
Status | ACTIVE |
Company No. | 05956913 |
Category | Private Limited Company |
Incorporated | 05 Oct 2006 |
Age | 17 years, 8 months, 3 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
Capital return purchase own shares
Date: 22 May 2024
Category: Capital
Type: SH03
Documents
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
Mortgage satisfy charge full
Date: 12 Oct 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
Capital return purchase own shares
Date: 14 Jun 2023
Category: Capital
Type: SH03
Documents
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
Capital return purchase own shares
Date: 16 Feb 2023
Category: Capital
Type: SH03
Documents
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
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
Capital return purchase own shares
Date: 11 Jan 2023
Category: Capital
Type: SH03
Documents
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
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
Capital return purchase own shares
Date: 17 Mar 2022
Category: Capital
Type: SH03
Documents
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
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
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
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
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
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
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
Resolution
Date: 07 Jan 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Capital return purchase own shares
Date: 14 Nov 2019
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 14 Nov 2019
Category: Capital
Type: SH03
Documents
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
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
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
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
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
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
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
Capital return purchase own shares
Date: 03 Aug 2018
Category: Capital
Type: SH03
Documents
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
Capital return purchase own shares
Date: 09 Feb 2018
Category: Capital
Type: SH03
Documents
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
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
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
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
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
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
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
Capital return purchase own shares
Date: 18 Sep 2016
Category: Capital
Type: SH03
Documents
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
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
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
Capital return purchase own shares
Date: 16 Dec 2015
Category: Capital
Type: SH03
Documents
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
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
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
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
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
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
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
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
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
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
Capital return purchase own shares
Date: 04 Oct 2012
Category: Capital
Type: SH03
Documents
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
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
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
Capital return purchase own shares
Date: 18 Jul 2012
Category: Capital
Type: SH03
Documents
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
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
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
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
Capital return purchase own shares
Date: 07 Jul 2010
Category: Capital
Type: SH03
Documents
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
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
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
Capital return purchase own shares
Date: 14 Jan 2010
Category: Capital
Type: SH03
Documents
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
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
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
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
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
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
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
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
Legacy
Date: 04 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/10/08; full list of members
Documents
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
Legacy
Date: 05 Aug 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/2007 to 31/12/2007
Documents
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
Legacy
Date: 11 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/07; full list of members
Documents
Legacy
Date: 13 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 May 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
27 BAKER STREET,LONDON,W1U 8EQ
Number: | 03105866 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 PEASLANDS ROAD,SIDMOUTH,EX10 9BE
Number: | 06544386 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 3, RED TREE BUSINESS SUITES 24 STONELAW ROAD,GLASGOW,G73 3TW
Number: | SC587448 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 HARDYS ROAD,CLEETHORPES,DN35 0DH
Number: | 07685772 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 KINGSWAY,LONDON,WC2B 6XF
Number: | 09446097 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLADSTONE HOUSE CHURCH ROAD,LIVERPOOL,L15 9EG
Number: | 09147376 |
Status: | ACTIVE |
Category: | Private Limited Company |