SPLIT DIMENSION LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

28/05/2528 May 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

31/05/2431 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

18/03/2418 March 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

15/01/2415 January 2024 Director's details changed for Mr Harrison Guy Cramer on 2024-01-15

View Document

17/08/2317 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-17 with updates

View Document

18/05/2318 May 2023 Register inspection address has been changed from 14 the Plain Thornbury Bristol South Gloucestershire BS35 2BD England to Unit 9 Brunel Court Rudheath Way Rudheath Northwich CW9 7LP

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

01/11/221 November 2022 Notification of Apl Health Limited as a person with significant control on 2022-11-01

View Document

01/11/221 November 2022 Termination of appointment of Alison Amanda Hall as a director on 2022-11-01

View Document

01/11/221 November 2022 Termination of appointment of Lindsey Richard Hall as a director on 2022-11-01

View Document

01/11/221 November 2022 Statement of capital following an allotment of shares on 2022-11-01

View Document

01/11/221 November 2022 Cessation of Lindsey Richard Hall as a person with significant control on 2022-11-01

View Document

01/11/221 November 2022 Appointment of Mr Harrison Guy Cramer as a director on 2022-11-01

View Document

01/11/221 November 2022 Registered office address changed from 14 the Plain Thornbury South Gloucestershire BS35 2BD England to Unit 9 Brunel Court Rudheath Way Northwich Cheshire CW9 7LP on 2022-11-01

View Document

27/04/2227 April 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/05/2128 May 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

17/05/2117 May 2021 CONFIRMATION STATEMENT MADE ON 17/05/21, NO UPDATES

View Document

15/04/2115 April 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

05/10/205 October 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

06/04/206 April 2020 REGISTERED OFFICE CHANGED ON 06/04/2020 FROM 47HOPKINS CLOSE THORNBURY SOUTH GLOUCESTERSHIRE BS35 2PX

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

06/11/196 November 2019 01/02/17 STATEMENT OF CAPITAL GBP 2

View Document

30/10/1930 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LINDSEY RICHARD HALL / 30/10/2019

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LINDSEY RICHARD HALL / 30/10/2019

View Document

09/03/199 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

07/11/187 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/06/178 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

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

View Accounts

09/06/169 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

19/03/1619 March 2016 DIRECTOR APPOINTED MRS ALISON AMANDA HALL

View Document

19/03/1619 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

19/03/1619 March 2016 APPOINTMENT TERMINATED, SECRETARY ALISON HALL

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

16/03/1516 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/03/147 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

07/03/147 March 2014 SAIL ADDRESS CREATED

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

16/03/1316 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

05/03/125 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

02/03/112 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

30/11/1030 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

06/03/106 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ALISON AMANDA HALL / 06/03/2010

View Document

06/03/106 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDSEY RICHARD HALL / 06/03/2010

View Document

06/03/106 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

04/12/094 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

06/03/096 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

02/05/082 May 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

14/12/0714 December 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 28/02/07

View Document

23/10/0723 October 2007 SECRETARY RESIGNED

View Document

23/10/0723 October 2007 DIRECTOR RESIGNED

View Document

23/10/0723 October 2007 DIRECTOR RESIGNED

View Document

23/10/0723 October 2007 NEW SECRETARY APPOINTED

View Document

28/03/0728 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 NEW SECRETARY APPOINTED

View Document

14/03/0614 March 2006 SECRETARY RESIGNED

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

01/03/061 March 2006 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