FANCY BUBBLES HOT TUB HIRE LTD
Status | ACTIVE |
Company No. | 10604440 |
Category | Private Limited Company |
Incorporated | 07 Feb 2017 |
Age | 7 years, 3 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
FANCY BUBBLES HOT TUB HIRE LTD is an active private limited company with number 10604440. It was incorporated 7 years, 3 months, 23 days ago, on 07 February 2017. The company address is 15 East Grange View, Leeds, LS10 3EL, England.
Company Fillings
Change account reference date company previous shortened
Date: 29 Mar 2024
Action Date: 29 Jun 2023
Category: Accounts
Type: AA01
New date: 2023-06-29
Made up date: 2023-06-30
Documents
Gazette filings brought up to date
Date: 26 Sep 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 25 Sep 2023
Action Date: 03 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-03
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 12 Aug 2022
Action Date: 03 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-03
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 23 Aug 2021
Action Date: 03 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-03
Documents
Change to a person with significant control
Date: 12 Jul 2021
Action Date: 30 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-30
Psc name: Mr Tomas Labanauskas
Documents
Change person director company with change date
Date: 12 Jul 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tomas Labanauskas
Change date: 2021-06-30
Documents
Change registered office address company with date old address new address
Date: 12 Jul 2021
Action Date: 12 Jul 2021
Category: Address
Type: AD01
Old address: 3 Allenby Drive Leeds LS11 5RP United Kingdom
Change date: 2021-07-12
New address: 15 East Grange View Leeds LS10 3EL
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 13 Jul 2020
Action Date: 03 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-03
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 18 Jul 2019
Action Date: 03 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-03
Documents
Confirmation statement with updates
Date: 03 Jul 2018
Action Date: 03 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-03
Documents
Accounts with accounts type micro entity
Date: 03 Jul 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change registered office address company with date old address new address
Date: 03 Jul 2018
Action Date: 03 Jul 2018
Category: Address
Type: AD01
Old address: 78 Stocks Lane Barnsley S75 2DD United Kingdom
Change date: 2018-07-03
New address: 3 Allenby Drive Leeds LS11 5RP
Documents
Change account reference date company previous shortened
Date: 03 Jul 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA01
Made up date: 2019-02-28
New date: 2018-06-30
Documents
Notification of a person with significant control
Date: 03 Jul 2018
Action Date: 01 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-07-01
Psc name: Tomas Labanauskas
Documents
Cessation of a person with significant control
Date: 03 Jul 2018
Action Date: 01 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Aurimas Jokimcius
Cessation date: 2018-07-01
Documents
Termination director company with name termination date
Date: 03 Jul 2018
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aurimas Jokimcius
Termination date: 2018-07-01
Documents
Appoint person director company with name date
Date: 03 Jul 2018
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-01
Officer name: Mr Tomas Labanauskas
Documents
Accounts with accounts type micro entity
Date: 03 Jul 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 22 Feb 2018
Action Date: 06 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-06
Documents
Some Companies
PRESTON PARK HOUSE,BRIGHTON,BN1 6SB
Number: | 10859007 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 JUNCTION ROAD,BRADFORD-ON-AVON,BA15 1DY
Number: | 06913662 |
Status: | ACTIVE |
Category: | Private Limited Company |
DVS HOUSE 4 SPRING VILLA ROAD,EDGWARE,HA8 7EB
Number: | 11660978 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 KIELDER DRIVE,STONE,ST15 0GW
Number: | 09967316 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 HAZEL ROAD,ST ALBANS,AL2 2AJ
Number: | 11774057 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 PINFOLD STREET,BIRMINGHAM,B2 4AY
Number: | 11643245 |
Status: | ACTIVE |
Category: | Private Limited Company |