SOUTH COAST POOLS LTD

12 Park Lane 12 Park Lane, Reading, RG31 5DL, Berkshire, England
StatusACTIVE
Company No.08114357
CategoryPrivate Limited Company
Incorporated21 Jun 2012
Age11 years, 11 months, 9 days
JurisdictionEngland Wales

SUMMARY

SOUTH COAST POOLS LTD is an active private limited company with number 08114357. It was incorporated 11 years, 11 months, 9 days ago, on 21 June 2012. The company address is 12 Park Lane 12 Park Lane, Reading, RG31 5DL, Berkshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 01 Nov 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2023

Action Date: 09 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2022

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jan Kus

Change date: 2022-08-01

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2022

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-01

Psc name: Mr Stephen Cox

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2022

Action Date: 09 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-09

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2022

Action Date: 13 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2021

Action Date: 13 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2020

Action Date: 13 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 May 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jan Kus

Notification date: 2020-05-01

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-01

Psc name: Mr Stephen Cox

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 13 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-13

Documents

View document PDF

Change person director company with change date

Date: 13 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jan Kus

Change date: 2019-05-01

Documents

View document PDF

Change person director company with change date

Date: 13 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-01

Officer name: Mr Stephen Cox

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-01

Psc name: Mr Stephen Cos

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2019

Action Date: 13 May 2019

Category: Address

Type: AD01

Old address: 62 Cavendish Place Eastbourne East Sussex BN21 3RL

Change date: 2019-05-13

New address: 12 Park Lane Tilehurst Reading Berkshire RG31 5DL

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2018

Action Date: 23 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2016

Action Date: 21 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2015

Action Date: 21 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2014

Action Date: 21 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-21

Documents

View document PDF

Change registered office address company with date old address

Date: 22 May 2014

Action Date: 22 May 2014

Category: Address

Type: AD01

Old address: 67 Church Road Hove East Sussex BN3 2BD

Change date: 2014-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2013

Action Date: 21 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-21

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2013

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Cox

Change date: 2013-06-01

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2013

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jan Kus

Change date: 2013-06-01

Documents

View document PDF

Change account reference date company current extended

Date: 12 Jun 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA01

Made up date: 2013-06-30

New date: 2013-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jun 2013

Action Date: 12 Jun 2013

Category: Address

Type: AD01

Old address: C/O Mark Jordan Timaru Corseley Road Groombridge Tunbridge Wells Kent TN3 9SG England

Change date: 2013-06-12

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jan 2013

Action Date: 18 Jan 2013

Category: Address

Type: AD01

Old address: the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom

Change date: 2013-01-18

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2012

Action Date: 21 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jan Kus

Change date: 2012-06-21

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2012

Action Date: 21 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-21

Officer name: Mr Stephen Cox

Documents

View document PDF

Incorporation company

Date: 21 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHIVAREE CIRCUS LTD

42A HIGH STREET,BROADSTAIRS,CT10 1JT

Number:07952629
Status:ACTIVE
Category:Private Limited Company

JAVELIN HOLDINGS LIMITED

1 RADIAN COURT,KNOWLHILL,MK5 8PJ

Number:10673609
Status:IN ADMINISTRATION
Category:Private Limited Company

MSMR ARCHITECTS LIMITED

THE OLD SCHOOL,LONDON,SE1 8UE

Number:04083940
Status:ACTIVE
Category:Private Limited Company

NSS CLEANING LIMITED

3 COLTON MILL,LEEDS,LS15 9JN

Number:06941563
Status:ACTIVE
Category:Private Limited Company

REIM LTD

10 PARK CRESCENT ROAD,ERITH,DA8 3DX

Number:09634963
Status:ACTIVE
Category:Private Limited Company

THE MILLERS MANAGEMENT COMPANY LIMITED

5 WATHEN STREET,BRISTOL,BS16 5FN

Number:09861815
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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