SPLD SOUTH LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

06/04/246 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

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

View Accounts

14/09/2314 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Change of details for Mr David Deering as a person with significant control on 2022-06-30

View Document

11/04/2311 April 2023 Change of details for Mrs Jolene Deering as a person with significant control on 2022-06-30

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-03 with updates

View Document

11/04/2311 April 2023 Director's details changed for Mr David Deering on 2022-06-30

View Document

11/04/2311 April 2023 Director's details changed for Mrs Jolene Deering on 2022-06-30

View Document

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

View Accounts

17/01/2317 January 2023 Registered office address changed from The Incuhive Space Hursley Park Road Hursley Winchester Hampshire SO21 2JN England to Brock House Grigg Lane Brockenhurst Hampshire SO42 7RE on 2023-01-17

View Document

08/04/228 April 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-03 with updates

View Document

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

View Accounts

03/11/213 November 2021 Registered office address changed from Upper Office 1 Kings Park Road Southampton Hampshire SO15 2AT England to The Incuhive Space Hursley Park Road Hursley Winchester Hampshire SO21 2JN on 2021-11-03

View Document

25/05/2125 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

13/04/2113 April 2021 CONFIRMATION STATEMENT MADE ON 03/04/21, WITH UPDATES

View Document

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

View Accounts

12/06/2012 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

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

View Accounts

21/08/1921 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

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

View Accounts

18/06/1818 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DEERING / 01/04/2018

View Document

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

View Accounts

06/07/176 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

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

View Accounts

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM 47 DAKOTA WAY EASTLEIGH HAMPSHIRE SO50 5TY ENGLAND

View Document

11/05/1611 May 2016 CURRSHO FROM 30/04/2017 TO 31/03/2017

View Document

04/04/164 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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