SPLUNK SERVICES UK LIMITED

Company Documents

DateDescription
05/05/255 May 2025 Confirmation statement made on 2025-05-04 with updates

View Document

21/03/2521 March 2025 Register(s) moved to registered inspection location Ernst & Young Llp 1 More London Place London SE1 2AF

View Document

21/03/2521 March 2025 Register inspection address has been changed to Ernst & Young Llp 1 More London Place London SE1 2AF

View Document

04/02/254 February 2025 Termination of appointment of Ldc Nominee Secretary Limited as a secretary on 2025-02-04

View Document

04/02/254 February 2025 Registered office address changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to 9-11 New Square Bedfont Lakes Feltham Middlesex TW14 8HA on 2025-02-04

View Document

15/01/2515 January 2025 Current accounting period extended from 2025-01-31 to 2025-07-31

View Document

06/12/246 December 2024 Full accounts made up to 2024-01-31

View Document

25/09/2425 September 2024 Termination of appointment of Jay Harrison Beckstoffer as a director on 2024-09-23

View Document

17/05/2417 May 2024 Full accounts made up to 2023-01-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

16/04/2416 April 2024 Cessation of Splunk Inc. as a person with significant control on 2024-03-18

View Document

16/04/2416 April 2024 Notification of Cisco Systems, Inc. as a person with significant control on 2024-03-18

View Document

29/08/2329 August 2023 Appointment of Jay Harrison Beckstoffer as a director on 2023-08-24

View Document

25/08/2325 August 2023 Termination of appointment of Timothy Curtis Emanuelson as a director on 2023-08-25

View Document

09/06/239 June 2023 Termination of appointment of Mary Anne Becking Fann as a director on 2023-06-06

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

19/12/2219 December 2022 Appointment of Ldc Nominee Secretary Limited as a secretary on 2022-12-14

View Document

16/12/2216 December 2022 Full accounts made up to 2022-01-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

08/04/228 April 2022 Appointment of Mr James Alasdair Robert Hodge as a director on 2022-03-24

View Document

08/04/228 April 2022 Appointment of Mr Gordon Hamilton Morrison as a director on 2022-03-24

View Document

09/12/219 December 2021 Full accounts made up to 2021-01-31

View Document

01/10/211 October 2021 Termination of appointment of Cara Denise Ibbotson as a secretary on 2021-08-02

View Document

01/07/211 July 2021 Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2021-07-01

View Document

26/06/2026 June 2020 DIRECTOR APPOINTED MARY ANNE BECKING FANN

View Document

26/06/2026 June 2020 APPOINTMENT TERMINATED, DIRECTOR ADELE FREEDMAN

View Document

18/05/2018 May 2020 PSC'S CHANGE OF PARTICULARS / SPLUNK INC. / 06/04/2016

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

15/05/2015 May 2020 SECRETARY'S CHANGE OF PARTICULARS / CARA DENISE IBBOTSON / 07/09/2018

View Document

22/04/2022 April 2020 REGISTERED OFFICE CHANGED ON 22/04/2020 FROM 100 NEW BRIDGE STREET LONDON EC4V 6JA ENGLAND

View Document

18/10/1918 October 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ANKERS

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR SCOTT MORGAN

View Document

11/12/1811 December 2018 DIRECTOR APPOINTED ADELE CARYL FREEDMAN

View Document

30/10/1830 October 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

19/09/1819 September 2018 SECRETARY APPOINTED CARA DENISE IBBOTSON

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

27/10/1727 October 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

23/08/1723 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CURTIS EMANUELSON / 23/08/2017

View Document

23/08/1723 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ANDREW MORGAN / 23/08/2017

View Document

21/08/1721 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CURTIS EMANUELSON / 01/05/2017

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

09/11/169 November 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

20/06/1620 June 2016 SECOND FILING FOR FORM AP01

View Document

02/06/162 June 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED TIMOTHY DAVID ANKERS

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR RAMAN KAPUR

View Document

08/04/168 April 2016 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

30/05/1530 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

29/12/1429 December 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

12/05/1412 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

19/11/1319 November 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

03/06/133 June 2013 DIRECTOR APPOINTED TIMOTHY CURTIS EMANUELSON

View Document

01/06/131 June 2013 DIRECTOR APPOINTED SCOTT ANDREW MORGAN

View Document

31/05/1331 May 2013 APPOINTMENT TERMINATED, DIRECTOR GODFREY SULLIVAN JR.

View Document

31/05/1331 May 2013 APPOINTMENT TERMINATED, DIRECTOR LEONARD STEIN

View Document

15/05/1315 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

05/11/125 November 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

09/05/129 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

18/11/1118 November 2011 APPOINTMENT TERMINATED, SECRETARY ABOGADO NOMINEES LIMITED

View Document

16/11/1116 November 2011 COMPANY NAME CHANGED POLDAN LIMITED CERTIFICATE ISSUED ON 16/11/11

View Document

04/05/114 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/05/114 May 2011 CURRSHO FROM 31/05/2012 TO 31/01/2012

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company