SPLIT HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

09/04/259 April 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/05/2325 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

07/02/227 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/01/2121 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

13/01/2113 January 2021 DIRECTOR APPOINTED MR TIMOTHY JOHN KING

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES

View Document

17/03/2017 March 2020 VARYING SHARE RIGHTS AND NAMES

View Document

11/03/2011 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JOHN KING

View Document

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / MRS SARAH KATE KING / 01/02/2020

View Document

04/03/204 March 2020 PSC'S CHANGE OF PARTICULARS / MRS SARAH KATE KING / 13/07/2019

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH KATE CLIFFORD / 13/07/2019

View Document

03/03/203 March 2020 PSC'S CHANGE OF PARTICULARS / MS SARAH KATE CLIFFORD / 13/07/2019

View Document

02/01/202 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

25/10/1925 October 2019 REGISTERED OFFICE CHANGED ON 25/10/2019 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY ENGLAND

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/05/1821 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information