About

Registered Number: 04261470
Date of Incorporation: 30/07/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: 32 Tweed Drive, Didcot, Oxon, OX11 7XH

 

Sps Swimming Pool Services Ltd was registered on 30 July 2001 and has its registered office in Oxon, it's status at Companies House is "Active". We don't know the number of employees at this business. There are 3 directors listed as Larrett, Christine Helen, Larrett, Christine Helen, Larrett, Mathew John for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LARRETT, Christine Helen 01 April 2019 - 1
LARRETT, Mathew John 31 July 2001 - 1
Secretary Name Appointed Resigned Total Appointments
LARRETT, Christine Helen 18 July 2003 - 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 30 July 2019
AA - Annual Accounts 29 April 2019
AP01 - Appointment of director 29 April 2019
CS01 - N/A 18 July 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 10 August 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 29 January 2014
DISS40 - Notice of striking-off action discontinued 30 November 2013
AR01 - Annual Return 27 November 2013
GAZ1 - First notification of strike-off action in London Gazette 26 November 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 23 January 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 13 February 2009
363a - Annual Return 29 August 2008
AA - Annual Accounts 27 May 2008
287 - Change in situation or address of Registered Office 15 February 2008
363s - Annual Return 17 January 2008
363s - Annual Return 08 November 2007
AA - Annual Accounts 11 March 2007
AA - Annual Accounts 02 June 2006
363s - Annual Return 29 September 2005
AA - Annual Accounts 15 September 2004
363s - Annual Return 10 August 2004
AA - Annual Accounts 10 May 2004
363s - Annual Return 03 September 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
AA - Annual Accounts 04 June 2003
363s - Annual Return 10 October 2002
DISS40 - Notice of striking-off action discontinued 25 June 2002
GAZ1 - First notification of strike-off action in London Gazette 18 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2002
288a - Notice of appointment of directors or secretaries 13 June 2002
288a - Notice of appointment of directors or secretaries 13 June 2002
288b - Notice of resignation of directors or secretaries 01 August 2001
288b - Notice of resignation of directors or secretaries 01 August 2001
NEWINC - New incorporation documents 30 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.