SPLIT SECOND RESEARCH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewCessation of Geraldine Trufil as a person with significant control on 2025-05-20

View Document

05/08/255 August 2025 NewCessation of Eamon Philip Fulcher as a person with significant control on 2025-05-20

View Document

05/08/255 August 2025 NewNotification of Split Second Holdings Limited as a person with significant control on 2025-05-20

View Document

16/05/2516 May 2025 Change of details for Geraldine Trufil as a person with significant control on 2024-11-30

View Document

15/05/2515 May 2025 Director's details changed for Dr Eamon Philip Fulcher on 2024-11-30

View Document

15/05/2515 May 2025 Change of details for Dr Eamon Philip Fulcher as a person with significant control on 2025-05-15

View Document

15/05/2515 May 2025 Change of details for Dr Eamon Philip Fulcher as a person with significant control on 2024-11-30

View Document

15/05/2515 May 2025 Director's details changed for Mrs Geraldine Trufil Fulcher on 2024-11-30

View Document

13/05/2513 May 2025 Termination of appointment of Julian Guy as a director on 2025-05-12

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

19/02/2519 February 2025 Second filing of Confirmation Statement dated 2019-12-24

View Document

04/09/244 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/03/2331 March 2023 Director's details changed for Dr Eamon Philip Fulcher on 2023-03-31

View Document

31/03/2331 March 2023 Director's details changed for Mrs Geraldine Trufil Fulcher on 2023-03-31

View Document

31/03/2331 March 2023 Appointment of Mr Julian Guy as a director on 2023-03-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-24 with updates

View Document

23/01/2323 January 2023 Change of details for Geraldine Trufil as a person with significant control on 2023-01-19

View Document

20/01/2320 January 2023 Director's details changed for Mrs Geraldine Trufil Fulcher on 2023-01-19

View Document

20/01/2320 January 2023 Change of details for Dr Eamon Philip Fulcher as a person with significant control on 2023-01-19

View Document

20/01/2320 January 2023 Director's details changed for Dr Eamon Philip Fulcher on 2023-01-19

View Document

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

View Accounts

21/09/2221 September 2022 Amended accounts made up to 2021-12-31

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

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

View Accounts

16/06/2116 June 2021 Change of details for Dr Eamon Philip Fulcher as a person with significant control on 2021-06-15

View Document

15/06/2115 June 2021 Change of details for Mrs Geraldine Trufil Fulcher as a person with significant control on 2021-06-15

View Document

15/06/2115 June 2021 Change of details for Dr Eamon Philip Fulcher as a person with significant control on 2021-06-15

View Document

15/06/2115 June 2021 Registered office address changed from 1 Aston Court Bromsgrove Technology Park Bromsgrove Worcestershire B60 3AL England to 30 New Street Worcester WR1 2DP on 2021-06-15

View Document

15/04/2115 April 2021 31/12/20 UNAUDITED ABRIDGED

View Document

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 24/02/21, WITH UPDATES

View Document

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

View Accounts

30/06/2030 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS GERALDINE TRUFIL FULCHER / 30/06/2020

View Document

30/06/2030 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS GERALDINE TRUFIL FULCHER / 30/06/2020

View Document

30/06/2030 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR EAMON PHILIP FULCHER / 30/06/2020

View Document

30/06/2030 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR EAMON PHILIP FULCHER / 30/06/2020

View Document

19/05/2019 May 2020 31/12/19 UNAUDITED ABRIDGED

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

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

View Accounts

24/12/1924 December 2019 Confirmation statement made on 2019-12-24 with updates

View Document

24/12/1924 December 2019 DIRECTOR APPOINTED MR MARK RICHARD CHARLES WEBSTER

View Document

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 24/12/19, WITH UPDATES

View Document

18/11/1918 November 2019 APPOINTMENT TERMINATED, DIRECTOR GEMMA CALVERT

View Document

31/05/1931 May 2019 31/12/18 UNAUDITED ABRIDGED

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES

View Document

22/02/1922 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR EAMON PHILIP FULCHER / 22/02/2019

View Document

22/02/1922 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS GERALDINE TRUFIL FULCHER / 22/02/2019

View Document

22/02/1922 February 2019 PSC'S CHANGE OF PARTICULARS / DR EAMON PHILIP FULCHER / 18/07/2018

View Document

22/02/1922 February 2019 PSC'S CHANGE OF PARTICULARS / MRS GERALDINE TRUFIL FULCHER / 19/07/2018

View Document

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

View Accounts

08/11/188 November 2018 31/12/17 UNAUDITED ABRIDGED

View Document

06/07/186 July 2018 DIRECTOR APPOINTED PROF GEMMA ANNE CALVERT

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

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

View Accounts

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR GEMMA CALVERT

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED PROF GEMMA ANNE CALVERT

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

05/01/175 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

05/01/175 January 2017 PREVSHO FROM 28/02/2017 TO 31/12/2016

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM THE VICARAGE PERSHORE ROAD UPTON SNODSBURY WORCESTER WR7 4NR UNITED KINGDOM

View Document

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

View Accounts

16/12/1616 December 2016 COMPANY NAME CHANGED GEFT LIMITED CERTIFICATE ISSUED ON 16/12/16

View Document

03/04/163 April 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

03/04/163 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

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

View Accounts

24/02/1524 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information