NEW SPLINT LIMITED

Company Documents

DateDescription
14/05/1914 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/05/197 May 2019 APPLICATION FOR STRIKING-OFF

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED MR DAVID CHARLES FREDERICK

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK KALVERBOER

View Document

30/09/1830 September 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN BENTLEY

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MR PATRICK HENRICUS LAMBERTUS KALVERBOER

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, SECRETARY DAMIEN MOYNAGH

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, DIRECTOR SEAN COYLE

View Document

09/08/189 August 2018 REGISTERED OFFICE CHANGED ON 09/08/2018 FROM ASHFIELD HOUSE RESOLUTION ROAD ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 1HW

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MR PJ OWENS

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MR RICHARD DEW

View Document

31/07/1831 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/06/1814 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

30/06/1730 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

11/05/1711 May 2017 SECRETARY APPOINTED MR DAMIEN MOYNAGH

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, SECRETARY TARA GRIMLEY

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

11/04/1711 April 2017 AUDITOR'S RESIGNATION

View Document

29/04/1629 April 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

07/03/167 March 2016 DIRECTOR APPOINTED MR SEAN COYLE

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR LEÓN ATKINS

View Document

12/06/1512 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

01/05/151 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

03/07/143 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

04/06/144 June 2014 SECRETARY APPOINTED MS TARA GRIMLEY

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL GANNON

View Document

15/05/1415 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

06/11/136 November 2013 DIRECTOR APPOINTED MR JOHN BENTLEY

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, DIRECTOR PADRAIC DEMPSEY

View Document

09/07/139 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED MR LEÓN ATKINS

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR BARRY MCGRANE

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR BARRY MCGRANE

View Document

30/04/1330 April 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

11/04/1311 April 2013 SECRETARY APPOINTED MR MICHAEL GANNON

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, SECRETARY KAREN GEOGHEGAN

View Document

27/06/1227 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

06/06/126 June 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

10/08/1110 August 2011 COMPANY NAME CHANGED MANTIS SURGICAL (UK) LIMITED CERTIFICATE ISSUED ON 10/08/11

View Document

10/08/1110 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/06/1113 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

27/05/1127 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED PADRAIC DEMPSEY

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR ANNETTE FLYNN

View Document

05/08/105 August 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

25/06/1025 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

04/07/094 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

28/05/0928 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

02/06/082 June 2008 RETURN MADE UP TO 27/04/08; NO CHANGE OF MEMBERS

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED SECRETARY CLAIRE HEELEY

View Document

15/04/0815 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE FLYNN / 08/03/2008

View Document

27/11/0727 November 2007 NEW SECRETARY APPOINTED

View Document

01/08/071 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

29/06/0729 June 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

30/05/0630 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 REGISTERED OFFICE CHANGED ON 16/02/06 FROM: 68 ARGYLE STREET BIRKENHEAD MERSEYSIDE CH41 6AF

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 REGISTERED OFFICE CHANGED ON 17/01/06 FROM: UNITECH HOUSE UNIT B1 AND B2 BOND CLOSE KINGSLAND BUSINESS PARK BASINGSTOKE HAMPSHIRE RG24 8PZ

View Document

26/10/0526 October 2005 DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 SECRETARY RESIGNED

View Document

26/10/0526 October 2005 NEW SECRETARY APPOINTED

View Document

26/07/0526 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

06/05/056 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 SECRETARY RESIGNED

View Document

10/03/0510 March 2005 NEW SECRETARY APPOINTED

View Document

30/07/0430 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

27/04/0427 April 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 NEW SECRETARY APPOINTED

View Document

18/07/0318 July 2003 NEW DIRECTOR APPOINTED

View Document

18/07/0318 July 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/09/03

View Document

18/07/0318 July 2003 SECRETARY RESIGNED

View Document

18/07/0318 July 2003 NEW DIRECTOR APPOINTED

View Document

18/07/0318 July 2003 REGISTERED OFFICE CHANGED ON 18/07/03 FROM: 34 CHESTER DRIVE NORTH HARROW MIDDLESEX HA2 7PU

View Document

20/06/0320 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

30/04/0330 April 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

16/06/0216 June 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01

View Document

12/06/0112 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0121 May 2001 NEW SECRETARY APPOINTED

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 SECRETARY RESIGNED

View Document

21/05/0121 May 2001 REGISTERED OFFICE CHANGED ON 21/05/01 FROM: 14 FERNBANK CLOSE WALDERSLADE CHATHAM KENT ME5 9NH

View Document

11/05/0111 May 2001 COMPANY NAME CHANGED VISUALSTREAM LIMITED CERTIFICATE ISSUED ON 11/05/01

View Document

27/04/0127 April 2001 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