MINI SWIMMING FRANCHISING LTD

20 Angora Business Park Peartree Road 20 Angora Business Park Peartree Road, Colchester, CO3 0AB, Essex, England
StatusACTIVE
Company No.09267446
CategoryPrivate Limited Company
Incorporated16 Oct 2014
Age9 years, 7 months, 19 days
JurisdictionEngland Wales

SUMMARY

MINI SWIMMING FRANCHISING LTD is an active private limited company with number 09267446. It was incorporated 9 years, 7 months, 19 days ago, on 16 October 2014. The company address is 20 Angora Business Park Peartree Road 20 Angora Business Park Peartree Road, Colchester, CO3 0AB, Essex, England.



Company Fillings

Confirmation statement with updates

Date: 04 Jul 2023

Action Date: 04 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kelly Anne Boyle-Ames

Termination date: 2023-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-06-30

Psc name: Kelly Anne Ames

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2022

Action Date: 16 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2021

Action Date: 16 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-16

Documents

View document PDF

Change account reference date company current extended

Date: 02 Mar 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-01-31

New date: 2021-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Feb 2021

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2020

Action Date: 16 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-16

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2020

Action Date: 24 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-24

Officer name: Steven Ames

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2020

Action Date: 27 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-27

Officer name: Kelly Anne Boyle-Ames

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2020

Action Date: 17 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-17

New address: 20 Angora Business Park Peartree Road Stanway Colchester Essex CO3 0AB

Old address: 46-54 High Street Ingatestone Essex CM4 9DW

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2019

Action Date: 16 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2018

Action Date: 16 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-16

Documents

View document PDF

Capital allotment shares

Date: 30 Oct 2018

Action Date: 14 Sep 2018

Category: Capital

Type: SH01

Capital : 102 GBP

Date: 2018-09-14

Documents

View document PDF

Resolution

Date: 30 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-23

Officer name: Kelly Anne Ames

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Steven Ames

Change date: 2018-07-23

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2017

Action Date: 16 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 16 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2016

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Jun 2016

Action Date: 31 Jan 2015

Category: Accounts

Type: AA01

New date: 2015-01-31

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 16 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-16

Documents

View document PDF

Incorporation company

Date: 16 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEPH CONSULTING LTD

INNOVATIONS HOUSE,WINCHESTER,SO23 8SR

Number:07362205
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HOMECARE SERVICES GROUP (HSG)

22A WISBEACH ROAD,CROYDON,CR0 2LY

Number:11121265
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

IPG TAXI RENTALS LIMITED

10 DRAKE MILL BUSINESS PARK,ESTOVER, PLYMOUTH,PL6 7PS

Number:04867081
Status:ACTIVE
Category:Private Limited Company

ISDAM LIMITED

2 BISHOPS PARK,GLASGOW,

Number:SC405710
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

K FINANCIAL LIMITED

28 FERN GROVE,PRENTON,CH43 9AD

Number:08060701
Status:ACTIVE
Category:Private Limited Company

SWINFORD ENGINEERING LIMITED

OLD MILL GARAGE,STOURBRIDGE,DY8 1YS

Number:02385578
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