SPLASH SYSTEMS LIMITED
Status | ACTIVE |
Company No. | 06430148 |
Category | Private Limited Company |
Incorporated | 19 Nov 2007 |
Age | 16 years, 6 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
SPLASH SYSTEMS LIMITED is an active private limited company with number 06430148. It was incorporated 16 years, 6 months, 26 days ago, on 19 November 2007. The company address is Four Columns Four Columns, Skipton, BD23 3AE, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 23 Nov 2023
Action Date: 19 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-19
Documents
Confirmation statement with no updates
Date: 29 Nov 2022
Action Date: 19 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-19
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2021
Action Date: 19 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-19
Documents
Change to a person with significant control
Date: 29 Oct 2021
Action Date: 29 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-10-29
Psc name: Mr John Edward Marshall
Documents
Change person director company with change date
Date: 29 Oct 2021
Action Date: 29 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-29
Officer name: Mr John Edward Marshall
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2021
Action Date: 16 Mar 2021
Category: Address
Type: AD01
Old address: 1-5 Alma Terrace, Otley Street Skipton North Yorkshire BD23 1EJ
New address: Four Columns Broughton Skipton BD23 3AE
Change date: 2021-03-16
Documents
Confirmation statement with no updates
Date: 19 Nov 2020
Action Date: 19 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-19
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 03 Dec 2019
Action Date: 19 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-19
Documents
Confirmation statement with no updates
Date: 26 Nov 2018
Action Date: 19 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-19
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 21 Nov 2017
Action Date: 19 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-19
Documents
Change person director company with change date
Date: 21 Nov 2017
Action Date: 19 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Edward Marshall
Change date: 2017-11-19
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 21 Dec 2016
Action Date: 19 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-19
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2015
Action Date: 19 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-19
Documents
Termination secretary company with name termination date
Date: 01 Dec 2015
Action Date: 27 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-11-27
Officer name: Bernice Elizabeth Marshall
Documents
Termination director company with name termination date
Date: 01 Dec 2015
Action Date: 27 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bernice Marshall
Termination date: 2015-11-27
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2014
Action Date: 19 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-19
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2013
Action Date: 19 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-19
Documents
Change person director company with change date
Date: 02 Dec 2013
Action Date: 19 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Edward Marshall
Change date: 2013-11-19
Documents
Change person director company with change date
Date: 02 Dec 2013
Action Date: 19 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Bernice Marshall
Change date: 2013-11-19
Documents
Change person secretary company with change date
Date: 02 Dec 2013
Action Date: 19 Sep 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Bernice Elizabeth Marshall
Change date: 2013-09-19
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2012
Action Date: 19 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-19
Documents
Capital allotment shares
Date: 29 May 2012
Action Date: 14 May 2012
Category: Capital
Type: SH01
Capital : 5 GBP
Date: 2012-05-14
Documents
Accounts with accounts type total exemption small
Date: 29 May 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2012
Action Date: 19 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-19
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 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 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Bernice Marshall
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2010
Action Date: 19 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-19
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2010
Action Date: 19 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-19
Documents
Change person secretary company with change date
Date: 13 Jan 2010
Action Date: 23 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-23
Officer name: Bernice Elizabeth Marshall
Documents
Change person director company with change date
Date: 13 Jan 2010
Action Date: 23 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-23
Officer name: John Edward Marshall
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 11 Feb 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/2008 to 31/03/2009
Documents
Legacy
Date: 04 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/08; full list of members
Documents
Legacy
Date: 03 Dec 2008
Category: Capital
Type: 88(2)
Description: Ad 19/11/07\gbp si 2@1=2\gbp ic 1/3\
Documents
Legacy
Date: 11 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Dec 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
KINGARTH 15 PRIORY ROAD,ALTRINCHAM,WA14 3BS
Number: | 11173703 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 THE COURTYARD, FOSSEWAY HOUSE FOSSEWAY,CHELTENHAM,GL54 1DN
Number: | 01076230 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 BOHEMIA ROAD,EAST SUSSEX,TN37 6RJ
Number: | 04424738 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUPERT SHUFF PUBLISHING LIMITED
3 BURY GREEN COTTEGES,ST. ALBANS,AL4 8AE
Number: | 02870002 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 7,LONDON,N19 4JJ
Number: | 11949475 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SURGERY,WINCANTON,BA9 9HE
Number: | 08018357 |
Status: | ACTIVE |
Category: | Private Limited Company |