DOLPHIN SWIMWARE LIMITED
Status | ACTIVE |
Company No. | 08893431 |
Category | Private Limited Company |
Incorporated | 13 Feb 2014 |
Age | 10 years, 3 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
DOLPHIN SWIMWARE LIMITED is an active private limited company with number 08893431. It was incorporated 10 years, 3 months, 18 days ago, on 13 February 2014. The company address is 12 East Rise, Sutton Coldfield, B75 7TH, England.
Company Fillings
Confirmation statement with no updates
Date: 25 Feb 2024
Action Date: 13 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-13
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 23 Feb 2023
Action Date: 13 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-13
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2022
Action Date: 18 Mar 2022
Category: Address
Type: AD01
New address: 12 East Rise Sutton Coldfield B75 7th
Change date: 2022-03-18
Old address: 33 Mitchells Weeford Road Sutton Coldfield B75 6NA England
Documents
Confirmation statement with no updates
Date: 14 Feb 2022
Action Date: 13 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-13
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2021
Action Date: 13 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-13
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 19 Feb 2020
Action Date: 13 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-13
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2019
Action Date: 13 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-13
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 19 Feb 2018
Action Date: 13 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-13
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 05 Jun 2017
Action Date: 05 Jun 2017
Category: Address
Type: AD01
New address: 33 Mitchells Weeford Road Sutton Coldfield B75 6NA
Change date: 2017-06-05
Old address: 30B High Street Sutton Coldfield West Midlands B72 1UP
Documents
Confirmation statement with updates
Date: 13 Feb 2017
Action Date: 13 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-13
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2016
Action Date: 13 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-13
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change account reference date company previous extended
Date: 13 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2015-02-28
New date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2015
Action Date: 13 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-13
Documents
Change registered office address company with date old address
Date: 12 May 2014
Action Date: 12 May 2014
Category: Address
Type: AD01
Change date: 2014-05-12
Old address: 30 East Rise Sutton Coldfield West Midlands B75 7TH England
Documents
Some Companies
ALL CONSTRUCTION ENVIRONMENT SERVICES LIMITED
ARCHER HOUSE, BRITLAND ESTATE,EASTBOURNE,BN22 8PW
Number: | 04732888 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 DUCKETTS ROAD,DARTFORD,DA1 4BA
Number: | OC385406 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
CHESHIRE ESTATES (CABLE STREET) LIMITED
REPTON MANOR,ASHFORD,TN23 3GP
Number: | 10505385 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
24 NICHOLAS STREET,CHESTER,CH1 2AU
Number: | 11831330 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LIGHTHOUSE,STEVENAGE,SG1 2EF
Number: | 03147724 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
BOWDEN HOUSE,MARKET HARBOROUGH,LE16 9HE
Number: | 11368610 |
Status: | ACTIVE |
Category: | Private Limited Company |