THE SPLASH PARTNERSHIP LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

24/08/2424 August 2024 Micro company accounts made up to 2023-12-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

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

View Accounts

19/10/2319 October 2023 Director's details changed for Mr Giles Derek Lee on 2022-09-01

View Document

08/08/238 August 2023 Micro company accounts made up to 2022-12-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

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

View Accounts

26/09/2226 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

26/09/2226 September 2022

View Document

26/09/2226 September 2022

View Document

26/09/2226 September 2022

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MS KELLY PEPWORTH

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERTA FUKE

View Document

19/09/1919 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

25/05/1825 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/05/187 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

29/11/1729 November 2017 SECRETARY APPOINTED MR PETER DAVID CAMPBELL FITZWILLIAM

View Document

29/11/1729 November 2017 REGISTERED OFFICE CHANGED ON 29/11/2017 FROM 1-6 BRIGHTON MEWS BRISTOL BS8 2NW ENGLAND

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPEED COMMUNICATIONS AGENCY LTD

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 CURREXT FROM 30/06/2017 TO 31/12/2017

View Document

28/03/1728 March 2017 REGISTERED OFFICE CHANGED ON 28/03/2017 FROM 30 PARK STREET LONDON SE1 9EQ

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/08/165 August 2016 REGISTERED OFFICE CHANGED ON 05/08/2016 FROM THE ISLAND HOUSE THE ISLAND MIDSOMER NORTON RADSTOCK SOMERSET BA3 2DZ

View Document

02/08/162 August 2016 DIRECTOR APPOINTED MR PETER DAVID CAMPBELL FITZWILLIAM

View Document

02/08/162 August 2016 DIRECTOR APPOINTED ROBERTA JANE FUKE

View Document

01/08/161 August 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL BARRETT

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/05/1611 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/10/1515 October 2015 01/08/15 STATEMENT OF CAPITAL GBP 110

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/05/1512 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/11/145 November 2014 16/09/14 STATEMENT OF CAPITAL GBP 105

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/06/1411 June 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/09/1317 September 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

17/09/1317 September 2013 17/09/13 STATEMENT OF CAPITAL GBP 95

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/05/1324 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/12/1220 December 2012 PREVEXT FROM 31/03/2012 TO 30/06/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

15/05/1215 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

26/08/1126 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/07/1120 July 2011 COMPANY NAME CHANGED SPLASH PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 20/07/11

View Document

20/07/1120 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/06/112 June 2011 COMPANY NAME CHANGED FIRMLEAD LIMITED CERTIFICATE ISSUED ON 02/06/11

View Document

27/05/1127 May 2011 CURRSHO FROM 31/05/2012 TO 31/03/2012

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED MR. PAUL JOHN BARRETT

View Document

26/05/1126 May 2011 REGISTERED OFFICE CHANGED ON 26/05/2011 FROM 16 CHURCHILL WAY CARDIFF CF10 2DX UNITED KINGDOM

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

06/05/116 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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