SPLASH GRAPHIX LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Micro company accounts made up to 2024-09-30

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/06/243 June 2024 Micro company accounts made up to 2023-09-30

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

16/06/2316 June 2023 Micro company accounts made up to 2022-09-30

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/04/225 April 2022 Micro company accounts made up to 2021-09-30

View Document

22/11/2122 November 2021 Change of details for Mrs Sara Humber as a person with significant control on 2021-11-16

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

13/04/2113 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

28/11/1928 November 2019 RE-RIGHTS ATTACHED TO SHARES 31/03/2019

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES

View Document

20/11/1920 November 2019 31/03/19 STATEMENT OF CAPITAL GBP 10

View Document

20/11/1920 November 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON WALTER HUMBER / 31/03/2019

View Document

20/11/1920 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARA HUMBER

View Document

19/11/1919 November 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON WALTER HUMBER / 25/01/2019

View Document

19/11/1919 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WALTER HUMBER / 25/01/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/03/1918 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

17/01/1917 January 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/01/2019

View Document

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WALTER HUMBER / 21/11/2018

View Document

17/01/1917 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON WALTER HUMBER

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM UNIT 15B, EMPRESS BUSINESS CENTRE 380 CHESTER ROAD MANCHESTER M16 9EA ENGLAND

View Document

02/02/182 February 2018 REGISTERED OFFICE CHANGED ON 02/02/2018 FROM UNIT 77 CARIOCCA BUSINESS PARK, SAWLEY ROAD MILES PLATTING MANCHESTER M40 8BB

View Document

01/01/181 January 2018 CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES

View Document

03/11/173 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/01/166 January 2016 Annual return made up to 21 November 2015 with full list of shareholders

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

05/06/155 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

21/11/1421 November 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/11/1312 November 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/10/1218 October 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/10/1218 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

06/12/116 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/12/112 December 2011 REGISTERED OFFICE CHANGED ON 02/12/2011 FROM UNIT 81 CARIOCCA BUSINESS PARK, SAWLEY ROAD MILES PLATTING MANCHESTER M40 8BB UNITED KINGDOM

View Document

24/11/1124 November 2011 REGISTERED OFFICE CHANGED ON 24/11/2011 FROM 100A BROUGHTON LANE OFF BRAMLEY STREET SALFORD M7 1UF UNITED KINGDOM

View Document

04/10/114 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

15/03/1115 March 2011 REGISTERED OFFICE CHANGED ON 15/03/2011 FROM UNIT 1 TRADING CENTRE 60 SHERBORNE STREET MANCHESTER M8 8LR

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WALTER HUMBER / 23/09/2010

View Document

22/11/1022 November 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

10/08/1010 August 2010 REGISTERED OFFICE CHANGED ON 10/08/2010 FROM C/O ACCOUNTS DIRECT TRADING CENTRE SHERBORNE STREET MANCHESTER M8 8LR UNITED KINGDOM

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 REGISTERED OFFICE CHANGED ON 09/02/2009 FROM C/O ACCOUNTS DIRECT TRADING CENTRE, SHERBORNE STREET MANCHESTER M8 8LR UNITED KINGDOM

View Document

09/02/099 February 2009 REGISTERED OFFICE CHANGED ON 09/02/2009 FROM ACCOUNTS DIRECT 23 SHERBORNE STREET MANCHESTER M8 8HF

View Document

24/09/0824 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information