SWIMSTYLERS LIMITED: Filings
Overview
| Company Name | SWIMSTYLERS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10313513 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for SWIMSTYLERS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 04, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 03, 2024 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2023 | 7 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Aug 31, 2022 | 7 pages | AA | ||||||||||
Change of details for Mrs Angela Jane Wilson as a person with significant control on Nov 17, 2023 | 2 pages | PSC04 | ||||||||||
Cessation of Chf Media Group Limited as a person with significant control on Nov 17, 2023 | 1 pages | PSC07 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Aug 03, 2023 with updates | 5 pages | CS01 | ||||||||||
Previous accounting period shortened from Aug 30, 2022 to Aug 29, 2022 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Aug 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2021 | 3 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Aug 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Aug 31, 2020 to Aug 30, 2020 | 1 pages | AA01 | ||||||||||
Termination of appointment of Jean Caroline Hawkins as a director on Oct 02, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2019 | 8 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Change of details for Chf Media Group Limited as a person with significant control on May 07, 2019 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Aug 03, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2018 | 8 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Jan 28, 2019
| 3 pages | SH01 | ||||||||||
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