CURRICULUM SWIM SERVICE LIMITED

42 Glebe Street, Loughborough, LE11 1JR, Leicestershire
StatusACTIVE
Company No.07248293
CategoryPrivate Limited Company
Incorporated10 May 2010
Age14 years, 1 month, 6 days
JurisdictionEngland Wales

SUMMARY

CURRICULUM SWIM SERVICE LIMITED is an active private limited company with number 07248293. It was incorporated 14 years, 1 month, 6 days ago, on 10 May 2010. The company address is 42 Glebe Street, Loughborough, LE11 1JR, Leicestershire.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Oct 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2023

Action Date: 14 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2022

Action Date: 14 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2021

Action Date: 14 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-14

Documents

View document PDF

Change to a person with significant control

Date: 26 May 2021

Action Date: 24 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adam Goymer

Change date: 2021-05-24

Documents

View document PDF

Change person director company with change date

Date: 24 May 2021

Action Date: 24 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-24

Officer name: Mr Adam Goymer

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2018

Action Date: 14 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-14

Documents

View document PDF

Change to a person with significant control

Date: 14 May 2018

Action Date: 14 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Sarah Beer

Change date: 2018-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-09

Documents

View document PDF

Change person director company with change date

Date: 25 May 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-25

Officer name: Mr Adam Goymer

Documents

View document PDF

Change person director company with change date

Date: 25 May 2017

Action Date: 10 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam Goymer

Change date: 2016-05-10

Documents

View document PDF

Change person director company with change date

Date: 25 May 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-25

Officer name: Sarah Beer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2016

Action Date: 09 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Resolution

Date: 24 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2015

Action Date: 09 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2015

Action Date: 11 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-11

Old address: Temple Chambers 16a Belvoir Rd Coalville Leicestershire LE67 3QE

New address: 42 Glebe Street Loughborough Leicestershire LE11 1JR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2014

Action Date: 09 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2013

Action Date: 09 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2012

Action Date: 09 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2011

Action Date: 09 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-09

Documents

View document PDF

Appoint person director company with name

Date: 26 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adam Goymer

Documents

View document PDF

Appoint person director company with name

Date: 26 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Beer

Documents

View document PDF

Capital allotment shares

Date: 25 May 2010

Action Date: 10 May 2010

Category: Capital

Type: SH01

Date: 2010-05-10

Capital : 1 GBP

Documents

View document PDF

Termination director company with name

Date: 10 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 10 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAC CAPITAL NEBO FEEDER II LP

PO BOX 91 11 NEW STREET,GUERNSEY,GY1 3EG

Number:SL005971
Status:ACTIVE
Category:Limited Partnership

DJS UK ESTATES LIMITED

78A CEDAR GROVE,LONDON,W5 4AR

Number:11700060
Status:ACTIVE
Category:Private Limited Company

LIBERTY 8 LIMITED

UNIT 8 LIBERTY CENTRE,WEMBLEY,HA0 1TX

Number:10057486
Status:ACTIVE
Category:Private Limited Company

LORDREEL LIMITED

ACADEMY HOUSE,BRIDGEND,CF31 1JF

Number:11651707
Status:ACTIVE
Category:Private Limited Company

SJS CORNWALL LTD

15 ALVERTON STREET,PENZANCE,TR18 2QP

Number:10728458
Status:ACTIVE
Category:Private Limited Company

SYSTEMATIC ACCOUNTING LTD

8 GORDON PLACE,INVERURIE,AB51 8XF

Number:SC554696
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