SPLASH - WILTSHIRE
Status | ACTIVE |
Company No. | 03087152 |
Category | |
Incorporated | 03 Aug 1995 |
Age | 28 years, 10 months |
Jurisdiction | England Wales |
SUMMARY
SPLASH - WILTSHIRE is an active with number 03087152. It was incorporated 28 years, 10 months ago, on 03 August 1995. The company address is Unit C2 Beacon Business Centre Unit C2 Beacon Business Centre, Devizes, SN10 2EY, Wiltshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 15 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2023
Action Date: 03 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-03
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2022
Action Date: 03 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-03
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 06 Sep 2021
Action Date: 03 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-03
Documents
Appoint person secretary company with name date
Date: 14 Jan 2021
Action Date: 18 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-12-18
Officer name: Mrs Lynn Marie Gibson
Documents
Termination secretary company with name termination date
Date: 14 Jan 2021
Action Date: 21 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-10-21
Officer name: Dominik Olkowski
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2020
Action Date: 03 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-03
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination secretary company with name termination date
Date: 03 Sep 2019
Action Date: 02 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Samantha Frances Beale
Termination date: 2019-09-02
Documents
Appoint person secretary company with name date
Date: 03 Sep 2019
Action Date: 03 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-09-03
Officer name: Mr Dominik Olkowski
Documents
Confirmation statement with no updates
Date: 14 Aug 2019
Action Date: 03 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-03
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2018
Action Date: 03 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-03
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2017
Action Date: 03 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-03
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 15 Aug 2016
Action Date: 03 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-03
Documents
Appoint person secretary company with name date
Date: 14 Jun 2016
Action Date: 06 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Samantha Frances Beale
Appointment date: 2016-06-06
Documents
Termination secretary company with name termination date
Date: 14 Jun 2016
Action Date: 05 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rosalind Marjorie Eyles
Termination date: 2016-06-05
Documents
Annual return company with made up date no member list
Date: 01 Sep 2015
Action Date: 03 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-03
Documents
Termination secretary company with name termination date
Date: 01 Sep 2015
Action Date: 31 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter James Brearley
Termination date: 2015-08-31
Documents
Appoint person secretary company with name date
Date: 01 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Rosalind Marjorie Eyles
Appointment date: 2015-09-01
Documents
Termination director company with name termination date
Date: 18 Jun 2015
Action Date: 26 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-26
Officer name: Alison Charnock
Documents
Appoint person director company with name date
Date: 18 Jun 2015
Action Date: 26 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-26
Officer name: Mrs Lynn Marie Gibson
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2015
Action Date: 16 Jun 2015
Category: Address
Type: AD01
New address: Unit C2 Beacon Business Centre Hopton Road Devizes Wiltshire SN10 2EY
Change date: 2015-06-16
Old address: Melksham Divisional Police Headquarters Hampton Park West Melksham Wiltshire SN12 6QQ
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination director company with name termination date
Date: 16 Jun 2015
Action Date: 27 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anna Tian
Termination date: 2015-05-27
Documents
Termination director company with name termination date
Date: 16 Jun 2015
Action Date: 26 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-26
Officer name: Patrick Geenty
Documents
Termination secretary company with name termination date
Date: 16 Jun 2015
Action Date: 26 May 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-05-26
Officer name: Luke Exton
Documents
Appoint person secretary company with name date
Date: 16 Jun 2015
Action Date: 26 May 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-05-26
Officer name: Mr Peter James Brearley
Documents
Termination director company with name termination date
Date: 16 Jun 2015
Action Date: 26 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-26
Officer name: Mark Sellers
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 04 Aug 2014
Action Date: 03 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-03
Documents
Appoint person director company with name date
Date: 16 Jul 2014
Action Date: 26 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2013-11-26
Officer name: Mrs Alison Charnock
Documents
Termination director company with name termination date
Date: 14 Jul 2014
Action Date: 08 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Luke Barnett
Termination date: 2014-07-08
Documents
Termination director company with name termination date
Date: 14 Jul 2014
Action Date: 12 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-06-12
Officer name: Vanessa Brown
Documents
Termination director company with name
Date: 30 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robin Jeffery
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 13 Aug 2013
Action Date: 03 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-03
Documents
Appoint person secretary company with name
Date: 13 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Luke Exton
Documents
Termination director company with name
Date: 13 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Caroline Barnes
Documents
Termination director company with name
Date: 13 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emma Holton
Documents
Termination director company with name
Date: 13 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emma Holton
Documents
Termination director company with name
Date: 13 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emma Holton
Documents
Termination director company with name
Date: 13 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Caroline Barnes
Documents
Appoint person secretary company with name
Date: 13 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Luke Exton
Documents
Appoint person director company with name
Date: 12 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Stanley Duke
Documents
Change registered office address company with date old address
Date: 28 Mar 2013
Action Date: 28 Mar 2013
Category: Address
Type: AD01
Old address: Chippenham Police Station Wood Lane Chippenham Wiltshire SN15 3DH
Change date: 2013-03-28
Documents
Resolution
Date: 06 Mar 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 06 Mar 2013
Category: Change-of-constitution
Type: CC04
Documents
Certificate change of name company
Date: 28 Feb 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed schools and police liaison activities for summer holidays - wiltshire\certificate issued on 28/02/13
Documents
Miscellaneous
Date: 28 Feb 2013
Category: Miscellaneous
Type: MISC
Description: Form NE01
Documents
Resolution
Date: 20 Feb 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 14 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Sellers
Documents
Appoint person director company with name
Date: 04 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Vanessa Brown
Documents
Appoint person director company with name
Date: 04 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Luke Barnett
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Termination director company with name
Date: 10 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Churchouse
Documents
Annual return company with made up date no member list
Date: 13 Aug 2012
Action Date: 03 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-03
Documents
Termination director company with name
Date: 16 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Carnegie
Documents
Change person director company with change date
Date: 16 Apr 2012
Action Date: 16 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Robin Churchouse
Change date: 2012-04-16
Documents
Termination director company with name
Date: 22 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Glynn Sixsmith Hookings
Documents
Appoint person director company with name
Date: 14 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robin Jeffery
Documents
Appoint person director company with name
Date: 13 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Caroline Barnes
Documents
Termination director company with name
Date: 13 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Wimble
Documents
Annual return company with made up date no member list
Date: 17 Oct 2011
Action Date: 03 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-03
Documents
Appoint person director company with name
Date: 14 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Carnegie
Documents
Appoint person director company with name
Date: 10 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Emma Holton
Documents
Appoint person director company with name
Date: 04 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Patrick Geenty
Documents
Appoint person director company with name
Date: 04 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Anna Tian
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person director company with name
Date: 20 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Robin Churchouse
Documents
Termination director company with name
Date: 20 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Tilley
Documents
Termination director company with name
Date: 20 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Pope
Documents
Termination director company with name
Date: 20 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Clifton
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change person director company with change date
Date: 13 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Glynn Sixsmith Hookings
Documents
Annual return company with made up date no member list
Date: 10 Sep 2010
Action Date: 03 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-03
Documents
Change person director company with change date
Date: 10 Sep 2010
Action Date: 27 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-27
Officer name: Mr Roger Clifton
Documents
Change person director company with change date
Date: 09 Sep 2010
Action Date: 27 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susan Tilley
Change date: 2010-07-27
Documents
Change person director company with change date
Date: 09 Sep 2010
Action Date: 27 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-27
Officer name: Christopher Trevor Pope
Documents
Change person director company with change date
Date: 09 Sep 2010
Action Date: 27 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-27
Officer name: Mr Glynn Sixsmith Hookings
Documents
Termination director company with name
Date: 09 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Dicks
Documents
Termination secretary company with name
Date: 09 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Pope
Documents
Accounts with accounts type partial exemption
Date: 08 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 06 Aug 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 03/08/09
Documents
Legacy
Date: 04 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed mr simon dicks
Documents
Legacy
Date: 17 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed mr roger clifton
Documents
Accounts with accounts type partial exemption
Date: 24 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 24 Sep 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 03/08/08
Documents
Legacy
Date: 31 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed mr glynn sixsmith hookings
Documents
Legacy
Date: 30 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed mrs elizabeth geraldine wimble
Documents
Legacy
Date: 29 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director peter robinson
Documents
Legacy
Date: 29 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director stephen long
Documents
Legacy
Date: 29 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director simon dicks
Documents
Legacy
Date: 29 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director shaun bradshaw
Documents
Accounts with accounts type partial exemption
Date: 30 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Some Companies
ALEXANDER (PROJECT MANAGEMENT) LIMITED
1 CHURCH SQUARE,BEDFORDSHIRE,LU7 1AE
Number: | 04210532 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 FARLEIGH ROAD,CANTERBURY,CT2 7FP
Number: | 11696191 |
Status: | ACTIVE |
Category: | Private Limited Company |
625K RIPPONDEN ROAD,OLDHAM,OL1 4JU
Number: | 08953985 |
Status: | ACTIVE |
Category: | Private Limited Company |
PANTONE PROPERTY MANAGEMENT LIMITED
54 SOCIETY ROAD,EDINBURGH,EH30 9RX
Number: | SC305376 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROB LLOYD ENGINEERING SERVICES LIMITED
DAFFERNS LLP, ONE EASTWOOD HARRY WESTON ROAD,COVENTRY,CV3 2UB
Number: | 09577049 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 SALTHILL ROAD,CHICHESTER,PO19 3QH
Number: | 09428826 |
Status: | ACTIVE |
Category: | Private Limited Company |