SPLASH DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
28/11/2428 November 2024 | Confirmation statement made on 2024-11-24 with no updates |
04/09/244 September 2024 | Registered office address changed from Level 7, Tower 12 the Avenue North 18-22 Bridge Street Manchester M3 3BZ England to The Old Schoolhouse 5-7 Byrom Street Manchester M3 4PF on 2024-09-04 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
28/11/2328 November 2023 | Confirmation statement made on 2023-11-24 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
30/11/2230 November 2022 | Confirmation statement made on 2022-11-24 with no updates |
03/05/223 May 2022 | Registered office address changed from Alvanley House Buxton Road Stockport Cheshire SK2 6HA to Level 7, Tower 12 the Avenue North 18-22 Bridge Street Manchester M3 3BZ on 2022-05-03 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
03/12/213 December 2021 | Confirmation statement made on 2021-11-24 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/02/2112 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
03/12/203 December 2020 | CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
27/11/1927 November 2019 | CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/12/184 December 2018 | CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/12/1614 December 2016 | CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/01/1631 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
04/12/154 December 2015 | Annual return made up to 24 November 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/12/1411 December 2014 | Annual return made up to 24 November 2014 with full list of shareholders |
10/11/1410 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/01/1413 January 2014 | Annual return made up to 24 November 2013 with full list of shareholders |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/04/1317 April 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 034702530001 |
06/04/136 April 2013 | DISS40 (DISS40(SOAD)) |
03/04/133 April 2013 | REGISTERED OFFICE CHANGED ON 03/04/2013 FROM BOWDEN HALL BOWDEN LANE MARPLE STOCKPORT CHESHIRE SK6 6ND |
03/04/133 April 2013 | Annual return made up to 24 November 2012 with full list of shareholders |
26/03/1326 March 2013 | FIRST GAZETTE |
14/11/1214 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/01/1210 January 2012 | Annual return made up to 24 November 2011 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/12/1014 December 2010 | Annual return made up to 24 November 2010 with full list of shareholders |
01/12/091 December 2009 | Annual return made up to 24 November 2009 with full list of shareholders |
01/12/091 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NATHAN BLYTHE / 01/10/2009 |
01/12/091 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE BLYTHE / 01/10/2009 |
05/10/095 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
19/08/0919 August 2009 | PREVEXT FROM 30/11/2008 TO 31/03/2009 |
27/11/0827 November 2008 | RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS |
04/09/084 September 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
27/12/0727 December 2007 | RETURN MADE UP TO 24/11/07; NO CHANGE OF MEMBERS |
26/09/0726 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
20/12/0620 December 2006 | RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS |
28/09/0628 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
16/02/0616 February 2006 | RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS |
20/07/0520 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
20/07/0520 July 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
20/07/0520 July 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
17/02/0517 February 2005 | RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS |
21/09/0421 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
02/12/032 December 2003 | RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS |
02/09/032 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 |
07/12/027 December 2002 | RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS |
01/05/021 May 2002 | REGISTERED OFFICE CHANGED ON 01/05/02 FROM: 39-41 LONDON ROAD SOUTH POYNTON STOCKPORT CHESHIRE SK12 1LA |
01/05/021 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 |
02/01/022 January 2002 | RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS |
11/01/0111 January 2001 | RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS |
11/01/0111 January 2001 | FULL ACCOUNTS MADE UP TO 30/11/00 |
28/07/0028 July 2000 | FULL ACCOUNTS MADE UP TO 30/11/99 |
07/02/007 February 2000 | RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS |
24/04/9924 April 1999 | RETURN MADE UP TO 24/11/98; FULL LIST OF MEMBERS |
01/02/991 February 1999 | FULL ACCOUNTS MADE UP TO 30/11/98 |
22/12/9722 December 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/12/9722 December 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/12/9722 December 1997 | REGISTERED OFFICE CHANGED ON 22/12/97 FROM: 372 OLD STREET LONDON EC1V 9LT |
22/12/9722 December 1997 | DIRECTOR RESIGNED |
22/12/9722 December 1997 | SECRETARY RESIGNED |
24/11/9724 November 1997 | 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