MIGHTY SPLASH SWIM SCHOOL - History of Changes


DateDescription
2025-01-14 update statutory_documents 31/07/24 TOTAL EXEMPTION FULL
2024-06-26 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2024-06-24 update statutory_documents COMPANY NAME CHANGED SWIMTECH GROUP LTD CERTIFICATE ISSUED ON 24/06/24
2024-06-23 insert index_pages_linkeddomain swimphony.io
2024-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/24, WITH UPDATES
2024-05-25 update statutory_documents COMPANY NAME CHANGED SWIMCENTRAL LTD CERTIFICATE ISSUED ON 25/05/24
2024-04-05 delete person Louise Sayer
2024-04-05 insert person Jasmine Holdsworth
2023-10-25 update statutory_documents ARTICLES OF ASSOCIATION
2023-10-25 update statutory_documents ADOPT ARTICLES 18/10/2023
2023-10-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2023-10-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-09-11 delete person Denyse Boaler
2023-09-11 delete person Gabrielle Hunter
2023-09-11 insert person Michelle Landsdown
2023-09-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/23
2023-07-09 delete person Dominic Bunyard
2023-07-09 delete person Tanzy Coombes
2023-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/23, WITH UPDATES
2023-03-01 delete person William Banks
2023-03-01 insert person Denyse Boaler
2023-03-01 insert person Rhian MacKenzie
2023-03-01 insert person Tanzy Coombes
2022-11-27 delete person Alex Withey
2022-09-15 delete person Rachael Lake
2022-09-08 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2022-09-08 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2022-09-08 update accounts_next_due_date 2023-04-30 => 2024-04-30
2022-08-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-07-05 delete person Ben Nash
2022-07-05 delete person Jasmine Holdsworth
2022-07-05 insert person Dominic Bunyard
2022-07-05 insert person Louise Sayer
2022-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KELLY SHEREEN DEAKIN / 17/05/2022
2022-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/22, WITH UPDATES
2022-05-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / KELLY SHEREEN DEAKIN / 17/05/2022
2022-05-01 insert person Alex Withey
2022-02-11 delete person Alex Withey
2022-02-11 insert person William Banks
2022-02-07 delete address 24 THE GLOVE FACTORY HOLT WILTSHIRE ENGLAND BA14 6RL
2022-02-07 insert address UNIT 58, 3 EDGAR BUILDINGS BATH BANES ENGLAND BA1 2FJ
2022-02-07 update registered_address
2022-01-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2022 FROM 24 THE GLOVE FACTORY HOLT WILTSHIRE BA14 6RL ENGLAND
2022-01-07 update accounts_last_madeup_date 2020-05-31 => 2021-07-31
2022-01-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2021-12-08 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-12-02 delete person Rhian Mackenzie
2021-09-04 delete index_pages_linkeddomain facebook.com
2021-09-04 insert person Jasmine Holdsworth
2021-06-07 delete address PURE OFFICES PASTURES AVENUE ST. GEORGES WESTON-SUPER-MARE ENGLAND BS22 7SB
2021-06-07 insert address 24 THE GLOVE FACTORY HOLT WILTSHIRE ENGLAND BA14 6RL
2021-06-07 update registered_address
2021-05-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/2021 FROM PURE OFFICES PASTURES AVENUE ST. GEORGES WESTON-SUPER-MARE BS22 7SB ENGLAND
2021-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/21, NO UPDATES
2021-04-07 delete address 24 THE GLOVE FACTORY HOLT WILTSHIRE ENGLAND BA14 6RL
2021-04-07 insert address PURE OFFICES PASTURES AVENUE ST. GEORGES WESTON-SUPER-MARE ENGLAND BS22 7SB
2021-04-07 update registered_address
2021-03-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2021 FROM 24 THE GLOVE FACTORY HOLT WILTSHIRE BA14 6RL ENGLAND
2021-01-30 delete source_ip 104.28.2.57
2021-01-30 delete source_ip 104.28.3.57
2021-01-30 insert person Caitlin Malewski
2021-01-30 insert source_ip 104.21.10.147
2020-12-07 delete address 48 BOULEVARD WESTON-SUPER-MARE ENGLAND BS23 1NF
2020-12-07 insert address 24 THE GLOVE FACTORY HOLT WILTSHIRE ENGLAND BA14 6RL
2020-12-07 update account_ref_month 5 => 7
2020-12-07 update accounts_next_due_date 2022-02-28 => 2022-04-30
2020-12-07 update registered_address
2020-11-25 update statutory_documents CURREXT FROM 31/05/2021 TO 31/07/2021
2020-10-30 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-10-30 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-10-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/2020 FROM 48 BOULEVARD WESTON-SUPER-MARE BS23 1NF ENGLAND
2020-09-23 delete person Amber Hanley
2020-09-23 delete person Gemma Hipwood
2020-09-23 delete person Jack Simmons
2020-09-23 delete phone 07790 210401
2020-09-23 insert person Alex Withey
2020-09-23 insert phone 01225 800212
2020-08-18 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-05 insert source_ip 172.67.131.136
2020-05-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KELLY SHEREEN DEAKIN / 28/05/2020
2020-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES
2020-04-07 delete address UNIT D2 SOUTHGATE COMMERCE PARK FROME ENGLAND BA11 2RY
2020-04-07 insert address 48 BOULEVARD WESTON-SUPER-MARE ENGLAND BS23 1NF
2020-04-07 update registered_address
2020-04-05 insert index_pages_linkeddomain facebook.com
2020-03-05 delete about_pages_linkeddomain goo.gl
2020-03-05 delete contact_pages_linkeddomain goo.gl
2020-03-05 delete terms_pages_linkeddomain goo.gl
2020-03-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2020 FROM UNIT D2 SOUTHGATE COMMERCE PARK FROME BA11 2RY ENGLAND
2020-02-04 insert person Jack Simmons
2019-12-29 insert person Gemma Hipwood
2019-12-29 insert person Rachael Lake
2019-12-07 insert company_previous_name MERMAID FESTIVALS LTD
2019-12-07 update name MERMAID FESTIVALS LTD => SWIMCENTRAL LTD
2019-11-05 update statutory_documents COMPANY NAME CHANGED MERMAID FESTIVALS LTD CERTIFICATE ISSUED ON 05/11/19
2019-10-07 insert company_previous_name SWIMCENTRAL LIMITED
2019-10-07 update name SWIMCENTRAL LIMITED => MERMAID FESTIVALS LTD
2019-09-10 update statutory_documents COMPANY NAME CHANGED SWIMCENTRAL LIMITED CERTIFICATE ISSUED ON 10/09/19
2019-08-30 delete person Natasha Garry
2019-08-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-08-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-07-24 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES
2019-04-25 delete person Alex Withey
2019-04-25 delete person Sonny Sandoval
2019-03-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KELLY SHEREEN DEAKIN / 03/08/2018
2019-02-28 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2019-01-17 insert person Natasha Garry
2018-10-07 delete address BERKELEY HALL VALLIS HOUSE 57 VALLIS ROAD FROME SOMERSET BA11 3EG
2018-10-07 insert address UNIT D2 SOUTHGATE COMMERCE PARK FROME ENGLAND BA11 2RY
2018-10-07 update registered_address
2018-08-27 insert person Alex Withey
2018-08-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2018 FROM BERKELEY HALL VALLIS HOUSE 57 VALLIS ROAD FROME SOMERSET BA11 3EG
2018-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES
2018-04-22 delete about_pages_linkeddomain designsheep.co.uk
2018-04-22 delete casestudy_pages_linkeddomain designsheep.co.uk
2018-04-22 delete contact_pages_linkeddomain designsheep.co.uk
2018-04-22 delete terms_pages_linkeddomain designsheep.co.uk
2018-04-22 insert about_pages_linkeddomain businessflock.co.uk
2018-04-22 insert casestudy_pages_linkeddomain businessflock.co.uk
2018-04-22 insert contact_pages_linkeddomain businessflock.co.uk
2018-04-22 insert terms_pages_linkeddomain businessflock.co.uk
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-22 update statutory_documents 31/05/17 UNAUDITED ABRIDGED
2017-08-07 insert person Beckie Corbitt
2017-08-07 insert person Lisa Sumbler
2017-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-04-03 insert about_pages_linkeddomain goo.gl
2017-04-03 insert contact_pages_linkeddomain goo.gl
2017-04-03 insert terms_pages_linkeddomain goo.gl
2017-02-27 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2017-02-03 delete source_ip 79.170.40.161
2017-02-03 insert source_ip 104.28.2.57
2017-02-03 insert source_ip 104.28.3.57
2016-07-08 update returns_last_madeup_date 2015-05-17 => 2016-05-17
2016-07-08 update returns_next_due_date 2016-06-14 => 2017-06-14
2016-06-09 update statutory_documents 17/05/16 FULL LIST
2016-05-06 delete about_pages_linkeddomain swimming.org
2016-05-06 insert about_pages_linkeddomain designsheep.co.uk
2016-05-06 insert contact_pages_linkeddomain designsheep.co.uk
2016-05-06 insert terms_pages_linkeddomain designsheep.co.uk
2016-03-13 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-13 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-25 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-07-09 update returns_last_madeup_date 2014-05-17 => 2015-05-17
2015-07-09 update returns_next_due_date 2015-06-14 => 2016-06-14
2015-06-30 update statutory_documents 17/05/15 FULL LIST
2015-05-30 insert about_pages_linkeddomain swimming.org
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-25 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-12-28 delete email in..@gmail.com
2014-07-07 delete address BERKELEY HALL VALLIS HOUSE 57 VALLIS ROAD FROME SOMERSET UNITED KINGDOM BA11 3EG
2014-07-07 insert address BERKELEY HALL VALLIS HOUSE 57 VALLIS ROAD FROME SOMERSET BA11 3EG
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-17 => 2014-05-17
2014-07-07 update returns_next_due_date 2014-06-14 => 2015-06-14
2014-06-27 update statutory_documents 17/05/14 FULL LIST
2014-06-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KELLY SHEREEN ABBOTT / 01/05/2014
2014-05-09 delete source_ip 91.208.99.12
2014-05-09 insert source_ip 79.170.40.161
2014-04-02 delete about_pages_linkeddomain swimcentral.blog.com
2014-04-02 delete contact_pages_linkeddomain swimcentral.blog.com
2014-04-02 delete index_pages_linkeddomain swimcentral.blog.com
2014-04-02 delete terms_pages_linkeddomain swimcentral.blog.com
2014-04-02 insert email in..@gmail.com
2014-02-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-02-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-02-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-01-16 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-12-01 delete source_ip 50.87.2.33
2013-12-01 insert source_ip 91.208.99.12
2013-08-01 update returns_last_madeup_date 2012-05-17 => 2013-05-17
2013-08-01 update returns_next_due_date 2013-06-14 => 2014-06-14
2013-07-11 update statutory_documents 17/05/13 FULL LIST
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-21 update accounts_last_madeup_date null => 2012-05-31
2013-06-21 update accounts_next_due_date 2013-02-17 => 2014-02-28
2013-06-21 update returns_last_madeup_date null => 2012-05-17
2013-06-21 update returns_next_due_date 2012-06-14 => 2013-06-14
2012-07-12 update statutory_documents 17/05/12 FULL LIST
2012-07-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12
2011-05-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION