SPLIT TRADING LTD

Company Documents

DateDescription
06/12/246 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-09-04 with updates

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-05 with updates

View Document

05/08/245 August 2024 Notification of Christine Anne Noakes as a person with significant control on 2024-08-04

View Document

05/08/245 August 2024 Change of details for Mr James Keith Noakes as a person with significant control on 2024-08-04

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/02/244 February 2024 Appointment of Mrs Christine Anne Noakes as a director on 2024-01-31

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/12/2110 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/11/2116 November 2021 Previous accounting period shortened from 2021-08-31 to 2021-03-31

View Document

27/05/2127 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/09/2019 September 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/11/1911 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

14/11/1814 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

12/02/1812 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

23/01/1823 January 2018 REGISTERED OFFICE CHANGED ON 23/01/2018 FROM UNIT 3 DENMARK STREET CORDWALLIS ESTATE MAIDENHEAD BERKSHIRE SL6 7BN GREAT BRITAIN

View Document

10/01/1810 January 2018 COMPANY NAME CHANGED ACORN ENVIRONMENTAL SERVICES LIMITED CERTIFICATE ISSUED ON 10/01/18

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/05/1719 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

26/11/1626 November 2016 DISS40 (DISS40(SOAD))

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

08/11/168 November 2016 FIRST GAZETTE

View Document

21/09/1621 September 2016 REGISTERED OFFICE CHANGED ON 21/09/2016 FROM ENTERPRISE HOUSE BEESON'S YARD, BURY LANE RICKMANSWORTH HERTS WD3 1DS

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/03/1618 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

17/09/1517 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

05/03/155 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

16/09/1416 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

07/07/147 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

04/09/134 September 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

30/07/1330 July 2013 REGISTERED OFFICE CHANGED ON 30/07/2013 FROM 4 ENTERPRISE COURT DOWNMILL ROAD BRACKNELL BERKSHIRE RG12 1QS

View Document

16/05/1316 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

11/10/1211 October 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

28/05/1228 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

31/10/1131 October 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

07/02/117 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

25/08/1025 August 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

21/01/1021 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

26/11/0926 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

26/11/0926 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE ANNE NOAKES / 23/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES KEITH NOAKES / 23/11/2009

View Document

29/10/0829 October 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

01/11/071 November 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

17/03/0517 March 2005 REGISTERED OFFICE CHANGED ON 17/03/05 FROM: 3 KINGS BENCH STREET LONDON SE1 0QX

View Document

03/04/043 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

10/12/0310 December 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

28/10/0228 October 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

28/06/0128 June 2001 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 31/08/01

View Document

28/06/0128 June 2001 NEW SECRETARY APPOINTED

View Document

28/06/0128 June 2001 NEW DIRECTOR APPOINTED

View Document

28/06/0128 June 2001 REGISTERED OFFICE CHANGED ON 28/06/01 FROM: 3 KINGS BENCH STREET LONDON SE1 0QX

View Document

24/10/0024 October 2000 DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 SECRETARY RESIGNED

View Document

20/10/0020 October 2000 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