SPLINTERS INT LTD

Company Documents

DateDescription
15/02/2515 February 2025 Final Gazette dissolved following liquidation

View Document

15/02/2515 February 2025 Final Gazette dissolved following liquidation

View Document

15/11/2415 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

29/01/2429 January 2024 Liquidators' statement of receipts and payments to 2023-11-23

View Document

25/01/2325 January 2023 Liquidators' statement of receipts and payments to 2022-11-23

View Document

15/11/2215 November 2022 Registered office address changed from 14 Queen Square Bath BA1 2HN to C/O Begbies Traynor 11C Kingsmead Square Bath BA1 2AB on 2022-11-15

View Document

24/01/2224 January 2022 Liquidators' statement of receipts and payments to 2021-11-23

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

27/09/1927 September 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL THORNE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

12/07/1812 July 2018 CURREXT FROM 28/02/2018 TO 31/08/2018

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

05/12/175 December 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/17

View Document

23/11/1723 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

31/03/1631 March 2016 24/02/16 STATEMENT OF CAPITAL GBP 175

View Document

22/03/1622 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

22/03/1622 March 2016 REGISTERED OFFICE CHANGED ON 22/03/2016 FROM 1ST FLOOR 61 MACRAE ROAD EDEN BUSINESS PARK, HAM GREEN BRISTOL BS20 0DD

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THORNE / 21/12/2015

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

25/11/1525 November 2015 DIRECTOR APPOINTED MR DANIEL JOHN THORNE

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN THORNE / 06/11/2014

View Document

02/03/152 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

22/07/1422 July 2014 DIRECTOR APPOINTED MR JAMES THORNE

View Document

20/05/1420 May 2014 REGISTERED OFFICE CHANGED ON 20/05/2014 FROM 3-8 REDCLIFFE PARADE WEST REDCLIFFE BRISTOL BS1 6SP

View Document

26/02/1426 February 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL THORNE

View Document

28/02/1328 February 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

16/04/1216 April 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

27/04/1127 April 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

05/04/115 April 2011 01/12/10 STATEMENT OF CAPITAL GBP 110

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN THORNE / 23/02/2010

View Document

06/04/106 April 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

06/04/106 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER HILDA THORNE / 26/02/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER HILDA THORNE / 23/02/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN THORNE / 23/02/2010

View Document

12/05/0912 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/04/091 April 2009 DIRECTOR APPOINTED DANIEL JOHN THORNE

View Document

01/04/091 April 2009 DIRECTOR APPOINTED ROBERT JOHN THORNE

View Document

01/04/091 April 2009 DIRECTOR AND SECRETARY APPOINTED JENNIFER HILDA THORNE

View Document

26/02/0926 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document


More Company Information