SPLINE GAUGES LIMITED

Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/11/2321 November 2023 Full accounts made up to 2022-12-31

View Document

18/09/2318 September 2023 Change of details for Mr Eric Graham as a person with significant control on 2022-11-21

View Document

23/03/2323 March 2023 Full accounts made up to 2021-12-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

09/03/239 March 2023 Registered office address changed from Apex Tool Group (Uk) Operations Ltd Piccadilly Tamworth Staffordshire B78 2ER United Kingdom to Spline Gauges Limited Piccadilly Tamworth Staffordshire B78 2ER on 2023-03-09

View Document

19/01/2319 January 2023 Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX

View Document

19/01/2319 January 2023 Register inspection address has been changed to One Glass Wharf Bristol BS2 0ZX

View Document

09/12/229 December 2022 Withdrawal of a person with significant control statement on 2022-12-09

View Document

09/12/229 December 2022 Notification of Eric Graham as a person with significant control on 2022-11-21

View Document

08/12/228 December 2022 Certificate of change of name

View Document

29/11/2229 November 2022 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2022-11-21

View Document

23/11/2223 November 2022 Appointment of Mr Eric Graham as a director on 2022-11-21

View Document

23/11/2223 November 2022 Termination of appointment of Ian James Garrett as a director on 2022-11-21

View Document

24/09/2224 September 2022 Memorandum and Articles of Association

View Document

24/09/2224 September 2022 Resolutions

View Document

24/09/2224 September 2022 Resolutions

View Document

30/11/2130 November 2021 Full accounts made up to 2020-12-31

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES GARRETT / 06/03/2020

View Document

02/10/192 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/08/198 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/09/1826 September 2018 NOTIFICATION OF PSC STATEMENT ON 21/09/2018

View Document

25/09/1825 September 2018 CESSATION OF APEX TOOL FINANCE UK 1 LIMITED AS A PSC

View Document

18/07/1818 July 2018 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

18/07/1818 July 2018 REGISTERED OFFICE CHANGED ON 18/07/2018 FROM 100 NEW BRIDGE STRET LONDON EC4V 6JA

View Document

18/07/1818 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD RASKIN / 30/04/2018

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD RASKIN / 30/04/2018

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, SECRETARY ABOGADO NOMINEES LIMITED

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SPARKES

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED GRAHAM CHARLES SPARKES

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHAW

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/11/1623 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH SHAW / 22/11/2016

View Document

15/11/1615 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED JAMES RICHARD RASKIN

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, DIRECTOR JEREMY MOORMAN

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/10/1513 October 2015 DIRECTOR APPOINTED MR IAN JAMES GARRETT

View Document

08/10/158 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, DIRECTOR MALCOLM RYMAN

View Document

27/02/1527 February 2015 DIRECTOR APPOINTED JEREMY SCOTT MOORMAN

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN KUERZINGER

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN BREITZKA

View Document

22/10/1422 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/10/1324 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/11/125 November 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/11/1115 November 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

15/11/1115 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM PHILIP RYMAN / 01/09/2011

View Document

15/11/1115 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH SHAW / 01/09/2011

View Document

01/11/111 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/06/1122 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/06/1122 June 2011 COMPANY NAME CHANGED COOPER (GREAT BRITAIN) LTD. CERTIFICATE ISSUED ON 22/06/11

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MARTIN CHRISTIAN KUERZINGER

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH SHAW / 01/10/2010

View Document

21/12/1021 December 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR TYLER JOHNSON II

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED STEVEN LEE BREITZKA

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED MALCOLM PHILIP RYMAN

View Document

25/08/1025 August 2010 CONFLICT OF INTEREST 30/06/2010

View Document

06/08/106 August 2010 ADOPT ARTICLES 16/07/2010

View Document

06/08/106 August 2010 16/07/10 STATEMENT OF CAPITAL GBP 789626.00

View Document

06/08/106 August 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/08/106 August 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

16/06/1016 June 2010 SOLVENCY STATEMENT DATED 14/06/10

View Document

16/06/1016 June 2010 STATEMENT BY DIRECTORS

View Document

16/06/1016 June 2010 16/06/10 STATEMENT OF CAPITAL GBP 2000

View Document

16/06/1016 June 2010 REDUCE ISSUED CAPITAL 14/06/2010

View Document

26/01/1026 January 2010 20/03/09 STATEMENT OF CAPITAL GBP 2998

View Document

28/10/0928 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

16/10/0916 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED DIRECTOR PETER MAXWELL

View Document

24/11/0824 November 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED TYLER WISE JOHNSON II

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN KOLE

View Document

08/11/078 November 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/03/076 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/12/0612 December 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/10/063 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0510 November 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/11/035 November 2003 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/10/0231 October 2002 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/11/0116 November 2001 RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/10/0115 October 2001 S366A DISP HOLDING AGM 05/09/01

View Document

10/01/0110 January 2001 RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/12/993 December 1999 RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 NEW DIRECTOR APPOINTED

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/06/994 June 1999 DIRECTOR RESIGNED

View Document

26/11/9826 November 1998 RETURN MADE UP TO 28/10/98; FULL LIST OF MEMBERS

View Document

26/11/9826 November 1998 DIRECTOR RESIGNED

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/01/985 January 1998 RETURN MADE UP TO 28/10/97; FULL LIST OF MEMBERS

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/06/9711 June 1997 NEW DIRECTOR APPOINTED

View Document

11/06/9711 June 1997 DIRECTOR RESIGNED

View Document

16/12/9616 December 1996 RETURN MADE UP TO 28/10/96; FULL LIST OF MEMBERS

View Document

16/12/9616 December 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/09/9619 September 1996 NEW DIRECTOR APPOINTED

View Document

27/11/9527 November 1995 RETURN MADE UP TO 28/10/95; FULL LIST OF MEMBERS

View Document

01/06/951 June 1995 DIRECTOR RESIGNED

View Document

16/01/9516 January 1995 NEW DIRECTOR APPOINTED

View Document

13/01/9513 January 1995 NEW DIRECTOR APPOINTED

View Document

13/01/9513 January 1995 NEW DIRECTOR APPOINTED

View Document

11/01/9511 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/01/9510 January 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/01/954 January 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/01/954 January 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/12/9430 December 1994 COMPANY NAME CHANGED EXPANDFORCE LIMITED CERTIFICATE ISSUED ON 01/01/95

View Document

30/12/9430 December 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/12/94

View Document

28/12/9428 December 1994 DIRECTOR RESIGNED

View Document

28/12/9428 December 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/12/94

View Document

28/12/9428 December 1994 NC INC ALREADY ADJUSTED 15/12/94

View Document

19/12/9419 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/12/9419 December 1994 REGISTERED OFFICE CHANGED ON 19/12/94 FROM: 83 LEONARD STREET LONDON EC2A 4QS

View Document

19/12/9419 December 1994 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

28/10/9428 October 1994 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