SPLIT DIMENSION LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | First Gazette notice for voluntary strike-off |
28/05/2528 May 2025 | Total exemption full accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-17 with no updates |
18/03/2418 March 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
15/01/2415 January 2024 | Director's details changed for Mr Harrison Guy Cramer on 2024-01-15 |
17/08/2317 August 2023 | Total exemption full accounts made up to 2023-02-28 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-17 with updates |
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 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
01/11/221 November 2022 | Notification of Apl Health Limited as a person with significant control on 2022-11-01 |
01/11/221 November 2022 | Termination of appointment of Alison Amanda Hall as a director on 2022-11-01 |
01/11/221 November 2022 | Termination of appointment of Lindsey Richard Hall as a director on 2022-11-01 |
01/11/221 November 2022 | Statement of capital following an allotment of shares on 2022-11-01 |
01/11/221 November 2022 | Cessation of Lindsey Richard Hall as a person with significant control on 2022-11-01 |
01/11/221 November 2022 | Appointment of Mr Harrison Guy Cramer as a director on 2022-11-01 |
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 |
27/04/2227 April 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
28/05/2128 May 2021 | 28/02/21 TOTAL EXEMPTION FULL |
17/05/2117 May 2021 | CONFIRMATION STATEMENT MADE ON 17/05/21, NO UPDATES |
15/04/2115 April 2021 | CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
05/10/205 October 2020 | 29/02/20 TOTAL EXEMPTION FULL |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
06/04/206 April 2020 | REGISTERED OFFICE CHANGED ON 06/04/2020 FROM 47HOPKINS CLOSE THORNBURY SOUTH GLOUCESTERSHIRE BS35 2PX |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
06/11/196 November 2019 | 01/02/17 STATEMENT OF CAPITAL GBP 2 |
30/10/1930 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
30/10/1930 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR LINDSEY RICHARD HALL / 30/10/2019 |
30/10/1930 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR LINDSEY RICHARD HALL / 30/10/2019 |
09/03/199 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
07/11/187 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
08/06/178 June 2017 | 28/02/17 TOTAL EXEMPTION FULL |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
09/06/169 June 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
19/03/1619 March 2016 | DIRECTOR APPOINTED MRS ALISON AMANDA HALL |
19/03/1619 March 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
19/03/1619 March 2016 | APPOINTMENT TERMINATED, SECRETARY ALISON HALL |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
23/11/1523 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
16/03/1516 March 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
01/09/141 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
07/03/147 March 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
07/03/147 March 2014 | SAIL ADDRESS CREATED |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
16/03/1316 March 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
16/07/1216 July 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
05/03/125 March 2012 | Annual return made up to 1 March 2012 with full list of shareholders |
12/09/1112 September 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
02/03/112 March 2011 | Annual return made up to 1 March 2011 with full list of shareholders |
30/11/1030 November 2010 | 28/02/10 TOTAL EXEMPTION FULL |
06/03/106 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / ALISON AMANDA HALL / 06/03/2010 |
06/03/106 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LINDSEY RICHARD HALL / 06/03/2010 |
06/03/106 March 2010 | Annual return made up to 1 March 2010 with full list of shareholders |
04/12/094 December 2009 | 28/02/09 TOTAL EXEMPTION FULL |
06/03/096 March 2009 | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS |
24/09/0824 September 2008 | 28/02/08 TOTAL EXEMPTION FULL |
02/05/082 May 2008 | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS |
28/12/0728 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
14/12/0714 December 2007 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 28/02/07 |
23/10/0723 October 2007 | SECRETARY RESIGNED |
23/10/0723 October 2007 | DIRECTOR RESIGNED |
23/10/0723 October 2007 | DIRECTOR RESIGNED |
23/10/0723 October 2007 | NEW SECRETARY APPOINTED |
28/03/0728 March 2007 | RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS |
15/03/0615 March 2006 | NEW DIRECTOR APPOINTED |
14/03/0614 March 2006 | NEW SECRETARY APPOINTED |
14/03/0614 March 2006 | SECRETARY RESIGNED |
14/03/0614 March 2006 | DIRECTOR RESIGNED |
14/03/0614 March 2006 | NEW DIRECTOR APPOINTED |
14/03/0614 March 2006 | NEW DIRECTOR APPOINTED |
01/03/061 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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