LET'S GO SPLASH! LIMITED
Company Documents
| Date | Description |
|---|---|
| 06/10/256 October 2025 New | Termination of appointment of Tim Wyles as a secretary on 2025-10-05 |
| 31/01/2531 January 2025 | Confirmation statement made on 2025-01-27 with no updates |
| 31/01/2531 January 2025 | Director's details changed for Mr Tim Wyles on 2025-01-31 |
| 18/06/2418 June 2024 | Accounts for a dormant company made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 01/02/241 February 2024 | Confirmation statement made on 2024-01-27 with no updates |
| 29/09/2329 September 2023 | Accounts for a dormant company made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 29/01/2329 January 2023 | Confirmation statement made on 2023-01-27 with no updates |
| 04/04/224 April 2022 | Accounts for a dormant company made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 29/01/2229 January 2022 | Confirmation statement made on 2022-01-27 with no updates |
| 03/01/223 January 2022 | Accounts for a dormant company made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 01/01/211 January 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES |
| 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 |
| 30/07/1930 July 2019 | PSC'S CHANGE OF PARTICULARS / MR TIM WYLES / 28/07/2019 |
| 03/05/193 May 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 15/02/1915 February 2019 | REGISTERED OFFICE CHANGED ON 15/02/2019 FROM 11 CASTLE HILL MAIDENHEAD BERKSHIRE SL6 4AA |
| 15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES |
| 14/01/1914 January 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 20/02/1820 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIM WYLES / 06/02/2018 |
| 20/02/1820 February 2018 | PSC'S CHANGE OF PARTICULARS / MR TIM WYLES / 06/02/2018 |
| 20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES |
| 20/02/1820 February 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR TIM WYLES / 06/02/2018 |
| 15/11/1715 November 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
| 16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 11/02/1611 February 2016 | Annual return made up to 27 January 2016 with full list of shareholders |
| 23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 23/02/1523 February 2015 | Annual return made up to 27 January 2015 with full list of shareholders |
| 16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 19/02/1419 February 2014 | Annual return made up to 27 January 2014 with full list of shareholders |
| 23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 15/03/1315 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIM WYLES / 19/02/2013 |
| 07/03/137 March 2013 | Annual return made up to 27 January 2013 with full list of shareholders |
| 26/10/1226 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 11/10/1211 October 2012 | PREVEXT FROM 31/01/2012 TO 31/03/2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 22/03/1222 March 2012 | Annual return made up to 27 January 2012 with full list of shareholders |
| 21/03/1121 March 2011 | REGISTERED OFFICE CHANGED ON 21/03/2011 FROM 9 CAESARS GATE WARFIELD BRACKNELL BERKSHIRE RG42 3AF UNITED KINGDOM |
| 27/01/1127 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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