SWIMSTYLERS LIMITED: Filings

  • Overview

    Company NameSWIMSTYLERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10313513
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for SWIMSTYLERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 04, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2024

    7 pagesAA

    Confirmation statement made on Aug 03, 2024 with updates

    5 pagesCS01

    Total exemption full accounts made up to Aug 31, 2023

    7 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re-disaply article 7.1 in relation to proposed share purchase 23/12/2023
    RES13

    Total exemption full accounts made up to Aug 31, 2022

    7 pagesAA

    Change of details for Mrs Angela Jane Wilson as a person with significant control on Nov 17, 2023

    2 pagesPSC04

    Cessation of Chf Media Group Limited as a person with significant control on Nov 17, 2023

    1 pagesPSC07

    Registered office address changed from One New Street Wells Somerset BA5 2LA England to 74 Top Dartford Road Hextable Swanley BR8 7SQ on Nov 22, 2023

    1 pagesAD01

    Confirmation statement made on Aug 03, 2023 with updates

    5 pagesCS01

    Previous accounting period shortened from Aug 30, 2022 to Aug 29, 2022

    1 pagesAA01

    Confirmation statement made on Aug 03, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Aug 31, 2021

    3 pagesAA

    Registered office address changed from C V Ross, Unit 1, Office, Business Park 1Tower Lane Warmley Bristol BS30 8XT England to One New Street Wells Somerset BA5 2LA on Dec 20, 2021

    1 pagesAD01

    Total exemption full accounts made up to Aug 31, 2020

    10 pagesAA

    Confirmation statement made on Aug 03, 2021 with no updates

    3 pagesCS01

    Previous accounting period shortened from Aug 31, 2020 to Aug 30, 2020

    1 pagesAA01

    Termination of appointment of Jean Caroline Hawkins as a director on Oct 02, 2020

    1 pagesTM01

    Confirmation statement made on Aug 03, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2019

    8 pagesAA

    Registered office address changed from 2 Hurle Road Clifton Bristol BS8 2SY United Kingdom to C V Ross, Unit 1, Office, Business Park 1Tower Lane Warmley Bristol BS30 8XT on Jan 10, 2020

    1 pagesAD01

    Change of details for Chf Media Group Limited as a person with significant control on May 07, 2019

    2 pagesPSC05

    Confirmation statement made on Aug 03, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Aug 31, 2018

    8 pagesAA

    Statement of capital following an allotment of shares on Jan 28, 2019

    • Capital: GBP 2,181.323
    3 pagesSH01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0