FILBERT SPLOSH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Termination of appointment of Charlotte Maria Dale as a secretary on 2025-08-04 |
27/02/2527 February 2025 | Micro company accounts made up to 2024-10-31 |
06/11/246 November 2024 | Confirmation statement made on 2024-11-02 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
01/08/241 August 2024 | Change of details for Mr Paul Gregory Priestley as a person with significant control on 2024-07-22 |
01/08/241 August 2024 | Director's details changed for Paul Gregory Priestley on 2024-07-22 |
22/07/2422 July 2024 | Director's details changed for Paul Gregory Priestley on 2024-07-22 |
22/07/2422 July 2024 | Registered office address changed from 5 Downend Farm Close Puriton Bridgwater Somerset TA6 4GW to 20 Alma Street Taunton Somerset TA1 3AJ on 2024-07-22 |
15/02/2415 February 2024 | Micro company accounts made up to 2023-10-31 |
06/11/236 November 2023 | Confirmation statement made on 2023-11-02 with no updates |
21/12/2221 December 2022 | Micro company accounts made up to 2022-10-31 |
05/12/225 December 2022 | Confirmation statement made on 2022-11-02 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
24/01/2224 January 2022 | Micro company accounts made up to 2021-10-31 |
05/11/215 November 2021 | Confirmation statement made on 2021-11-02 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
25/01/2125 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
17/11/2017 November 2020 | CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
05/12/195 December 2019 | CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES |
19/11/1919 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
15/02/1915 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
20/11/1820 November 2018 | CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
03/01/183 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
04/12/174 December 2017 | CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/01/1717 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 02/11/16, NO UPDATES |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
09/03/169 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/10/1529 October 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
29/10/1529 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL GREGORY PRIESTLEY / 29/10/2015 |
13/03/1513 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
11/01/1511 January 2015 | REGISTERED OFFICE CHANGED ON 11/01/2015 FROM ASHFIELD LUSTON LEOMINSTER HEREFORDSHIRE HR6 0EA |
31/10/1431 October 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
17/03/1417 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
19/10/1319 October 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
22/03/1322 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
17/10/1217 October 2012 | Annual return made up to 17 October 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 October 2011 |
18/10/1118 October 2011 | Annual return made up to 17 October 2011 with full list of shareholders |
11/09/1111 September 2011 | APPOINTMENT TERMINATED, SECRETARY MELISSA CATTON |
11/09/1111 September 2011 | SECRETARY APPOINTED MS CHARLOTTE MARIA DALE |
25/01/1125 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
19/11/1019 November 2010 | Annual return made up to 17 October 2010 with full list of shareholders |
14/01/1014 January 2010 | Annual accounts small company total exemption made up to 30 October 2009 |
22/10/0922 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / MELISSA CLARE PRIESTLEY / 02/10/2009 |
22/10/0922 October 2009 | Annual return made up to 17 October 2009 with full list of shareholders |
22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL GREGORY PRIESTLEY / 02/10/2009 |
28/03/0928 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
06/11/086 November 2008 | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS |
05/11/085 November 2008 | SECRETARY'S CHANGE OF PARTICULARS / MELISSA PRIESTLEY / 05/11/2008 |
04/01/084 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
30/10/0730 October 2007 | RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS |
03/09/073 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
20/10/0620 October 2006 | SECRETARY'S PARTICULARS CHANGED |
20/10/0620 October 2006 | RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS |
01/03/061 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
31/10/0531 October 2005 | SECRETARY'S PARTICULARS CHANGED |
31/10/0531 October 2005 | RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS |
04/04/054 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
03/11/043 November 2004 | RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS |
29/04/0429 April 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
20/04/0420 April 2004 | REGISTERED OFFICE CHANGED ON 20/04/04 FROM: 1 THE HEATH STOKE PRIOR LEOMINSTER HEREFORDSHIRE HR6 0NF |
09/10/039 October 2003 | RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS |
14/11/0214 November 2002 | NEW SECRETARY APPOINTED |
14/11/0214 November 2002 | NEW DIRECTOR APPOINTED |
14/11/0214 November 2002 | REGISTERED OFFICE CHANGED ON 14/11/02 FROM: 811 HIGH ROAD NORTH FINCHLEY LONDON N12 8JT |
22/10/0222 October 2002 | SECRETARY RESIGNED |
22/10/0222 October 2002 | DIRECTOR RESIGNED |
17/10/0217 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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