SPLIT CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Director's details changed for Mr Steven Paul Lock on 2024-12-20

View Document

20/12/2420 December 2024 Director's details changed for Mr Steven Paul Lock on 2024-12-20

View Document

20/12/2420 December 2024 Director's details changed for Mr Steven Paul Lock on 2024-12-20

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

16/11/2316 November 2023 Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN United Kingdom to 5 South Charlotte Street Edinburgh EH2 4AN on 2023-11-16

View Document

23/08/2323 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-19 with updates

View Document

14/07/2114 July 2021 Director's details changed for Mr Steven Paul Lock on 2021-07-14

View Document

06/07/216 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/09/205 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN PAUL LOCK

View Document

15/04/2015 April 2020 CESSATION OF LISA LOCK AS A PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES

View Document

31/07/1931 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

22/10/1822 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 ADOPT ARTICLES 03/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

08/12/178 December 2017 REGISTERED OFFICE CHANGED ON 08/12/2017 FROM 15 ST. LEONARD STREET LANARK ML11 7AB SCOTLAND

View Document

28/11/1728 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL LOCK / 28/11/2017

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, SECRETARY LISA LOCK

View Document

01/08/171 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/09/1621 September 2016 REGISTERED OFFICE CHANGED ON 21/09/2016 FROM 9 WESTPORT LANARK LANARKSHIRE ML11 9HD

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/01/167 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

19/02/1519 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/12/1429 December 2014 Annual return made up to 21 December 2014 with full list of shareholders

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/12/1327 December 2013 Annual return made up to 21 December 2013 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/01/138 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/01/126 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL LOCK / 13/10/2010

View Document

29/03/1129 March 2011 SECRETARY'S CHANGE OF PARTICULARS / LISA LOCK / 13/10/2010

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/02/112 February 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

13/10/1013 October 2010 REGISTERED OFFICE CHANGED ON 13/10/2010 FROM 14 POCHARD LESMAHAGOW SOUTH LANARKSHIRE ML11 0GW SCOTLAND

View Document

21/12/0921 December 2009 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