- Company Overview for SPLASH CONSULTANTS LIMITED (11785036)
- Filing history for SPLASH CONSULTANTS LIMITED (11785036)
- People for SPLASH CONSULTANTS LIMITED (11785036)
- More for SPLASH CONSULTANTS LIMITED (11785036)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Sep 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jun 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jun 2024 | DS01 | Application to strike the company off the register | |
27 Feb 2024 | CS01 | Confirmation statement made on 23 January 2024 with no updates | |
25 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Apr 2023 | PSC04 | Change of details for Mrs Michele Anne Arkle as a person with significant control on 24 April 2023 | |
24 Apr 2023 | PSC04 | Change of details for Mr Patrick Robin Arkle as a person with significant control on 24 April 2023 | |
24 Apr 2023 | CH01 | Director's details changed for Mrs Michele Anne Arkle on 24 April 2023 | |
24 Apr 2023 | CH01 | Director's details changed for Mr Patrick Robin Arkle on 24 April 2023 | |
24 Apr 2023 | AD01 | Registered office address changed from Carnac Place Cams Hall Fareham Hampshire PO16 8UY United Kingdom to Station House North Street Havant Hampshire PO9 1QU on 24 April 2023 | |
24 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Jan 2023 | CS01 | Confirmation statement made on 23 January 2023 with updates | |
02 Feb 2022 | CS01 | Confirmation statement made on 23 January 2022 with updates | |
08 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Feb 2021 | CS01 | Confirmation statement made on 23 January 2021 with updates | |
23 Dec 2020 | CH01 | Director's details changed for Mrs Michele Anne Arkle on 22 December 2020 | |
23 Dec 2020 | PSC04 | Change of details for Mrs Michele Anne Arkle as a person with significant control on 22 December 2020 | |
23 Dec 2020 | CH01 | Director's details changed for Mr Patrick Robin Arkle on 22 December 2020 | |
23 Dec 2020 | PSC04 | Change of details for Mr Patrick Robin Arkle as a person with significant control on 22 December 2020 | |
23 Dec 2020 | AD01 | Registered office address changed from Fareham House 69 High Street Fareham Hampshire PO16 7BB England to Carnac Place Cams Hall Fareham Hampshire PO16 8UY on 23 December 2020 | |
22 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Jan 2020 | CS01 | Confirmation statement made on 23 January 2020 with updates | |
25 Feb 2019 | AA01 | Current accounting period extended from 31 January 2020 to 31 March 2020 | |
24 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-24
|