FILBERT SPLOSH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewTermination of appointment of Charlotte Maria Dale as a secretary on 2025-08-04

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-10-31

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

01/08/241 August 2024 Change of details for Mr Paul Gregory Priestley as a person with significant control on 2024-07-22

View Document

01/08/241 August 2024 Director's details changed for Paul Gregory Priestley on 2024-07-22

View Document

22/07/2422 July 2024 Director's details changed for Paul Gregory Priestley on 2024-07-22

View Document

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

View Document

15/02/2415 February 2024 Micro company accounts made up to 2023-10-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-10-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/01/2224 January 2022 Micro company accounts made up to 2021-10-31

View Document

05/11/215 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/01/2125 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES

View Document

19/11/1919 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/02/1915 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

03/01/183 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/01/1717 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, NO UPDATES

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

09/03/169 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/10/1529 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

29/10/1529 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GREGORY PRIESTLEY / 29/10/2015

View Document

13/03/1513 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/01/1511 January 2015 REGISTERED OFFICE CHANGED ON 11/01/2015 FROM ASHFIELD LUSTON LEOMINSTER HEREFORDSHIRE HR6 0EA

View Document

31/10/1431 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

19/10/1319 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

17/10/1217 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/10/1118 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

11/09/1111 September 2011 APPOINTMENT TERMINATED, SECRETARY MELISSA CATTON

View Document

11/09/1111 September 2011 SECRETARY APPOINTED MS CHARLOTTE MARIA DALE

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

19/11/1019 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 30 October 2009

View Document

22/10/0922 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MELISSA CLARE PRIESTLEY / 02/10/2009

View Document

22/10/0922 October 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GREGORY PRIESTLEY / 02/10/2009

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 SECRETARY'S CHANGE OF PARTICULARS / MELISSA PRIESTLEY / 05/11/2008

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

20/10/0620 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/10/0620 October 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

31/10/0531 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/0531 October 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

20/04/0420 April 2004 REGISTERED OFFICE CHANGED ON 20/04/04 FROM: 1 THE HEATH STOKE PRIOR LEOMINSTER HEREFORDSHIRE HR6 0NF

View Document

09/10/039 October 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 NEW SECRETARY APPOINTED

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 REGISTERED OFFICE CHANGED ON 14/11/02 FROM: 811 HIGH ROAD NORTH FINCHLEY LONDON N12 8JT

View Document

22/10/0222 October 2002 SECRETARY RESIGNED

View Document

22/10/0222 October 2002 DIRECTOR RESIGNED

View Document

17/10/0217 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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