LET'S GO SPLASH! LIMITED

Company Documents

DateDescription
06/10/256 October 2025 NewTermination of appointment of Tim Wyles as a secretary on 2025-10-05

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

31/01/2531 January 2025 Director's details changed for Mr Tim Wyles on 2025-01-31

View Document

18/06/2418 June 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

29/09/2329 September 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/01/2329 January 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

04/04/224 April 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/01/2229 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

03/01/223 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/01/211 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

30/07/1930 July 2019 REGISTERED OFFICE CHANGED ON 30/07/2019 FROM FLAT 2, 70 BANKS ROAD WEST KIRBY WIRRAL CH48 0RD UNITED KINGDOM

View Document

30/07/1930 July 2019 PSC'S CHANGE OF PARTICULARS / MR TIM WYLES / 28/07/2019

View Document

03/05/193 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/02/1915 February 2019 REGISTERED OFFICE CHANGED ON 15/02/2019 FROM 11 CASTLE HILL MAIDENHEAD BERKSHIRE SL6 4AA

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

14/01/1914 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM WYLES / 06/02/2018

View Document

20/02/1820 February 2018 PSC'S CHANGE OF PARTICULARS / MR TIM WYLES / 06/02/2018

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES

View Document

20/02/1820 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MR TIM WYLES / 06/02/2018

View Document

15/11/1715 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/02/1611 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/03/1315 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM WYLES / 19/02/2013

View Document

07/03/137 March 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/10/1211 October 2012 PREVEXT FROM 31/01/2012 TO 31/03/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/03/1222 March 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

21/03/1121 March 2011 REGISTERED OFFICE CHANGED ON 21/03/2011 FROM 9 CAESARS GATE WARFIELD BRACKNELL BERKSHIRE RG42 3AF UNITED KINGDOM

View Document

27/01/1127 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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