SAHM SPLICE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

05/02/255 February 2025 Change of details for Mr Florian Karsch as a person with significant control on 2025-02-05

View Document

31/01/2531 January 2025 Change of details for Herr Florian Karsch as a person with significant control on 2025-01-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/06/2421 June 2024 Accounts for a small company made up to 2023-12-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

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

View Accounts

23/08/2323 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

15/06/2315 June 2023 Accounts for a small company made up to 2022-12-31

View Document

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

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

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

View Accounts

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

View Accounts

24/08/2024 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

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

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

15/04/1915 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/07/182 July 2018 DIRECTOR APPOINTED ARNE NIEMANN

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD MONEY

View Document

14/06/1814 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

06/09/176 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

01/08/161 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

25/04/1625 April 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

16/06/1516 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

22/04/1522 April 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

28/04/1428 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

25/04/1425 April 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

11/04/1411 April 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

11/04/1411 April 2014 ADOPT ARTICLES 02/04/2014

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MR FLORIAN KARSCH

View Document

03/04/143 April 2014 SECRETARY'S CHANGE OF PARTICULARS / FLORIAN KARSCH / 03/04/2014

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOACHIM KARSCH

View Document

19/03/1419 March 2014 COMPANY NAME CHANGED UNISPLICE LIMITED CERTIFICATE ISSUED ON 19/03/14

View Document

19/03/1419 March 2014 COMPANY NAME CHANGED SAHM SPLICE LIMITED CERTIFICATE ISSUED ON 19/03/14

View Document

17/03/1417 March 2014 COMPANY NAME CHANGED UNISPLICE LIMITED CERTIFICATE ISSUED ON 17/03/14

View Document

17/03/1417 March 2014 COMPANY NAME CHANGED SHAM SPLICE LIMITED CERTIFICATE ISSUED ON 17/03/14

View Document

04/06/134 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

25/04/1325 April 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

27/04/1227 April 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

02/04/122 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

25/05/1125 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

09/05/119 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES MONEY / 22/04/2010

View Document

26/04/1026 April 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOACHIM KARSCH / 22/04/2010

View Document

23/04/1023 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

14/07/0914 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/05/095 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

22/04/0922 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MONEY / 22/04/2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

23/07/0723 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

24/04/0724 April 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 REGISTERED OFFICE CHANGED ON 23/08/06 FROM: UNIT 1 BYPASS PARK ESTATE SHERBURN IN ELMET LEEDS WEST YORKSHIRE LS25 6EP

View Document

16/06/0616 June 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

17/06/0517 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

27/05/0527 May 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

06/05/046 May 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 NEW SECRETARY APPOINTED

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 SECRETARY RESIGNED

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

16/06/0316 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

02/05/032 May 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

06/06/026 June 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

19/06/0119 June 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

02/06/002 June 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 REGISTERED OFFICE CHANGED ON 02/06/00

View Document

22/02/0022 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

29/12/9929 December 1999 S366A DISP HOLDING AGM 01/12/99

View Document

29/12/9929 December 1999 £ NC 100/300000 20/12/99

View Document

29/12/9929 December 1999 EXEMPTION FROM APPOINTING AUDITORS 20/12/99

View Document

03/12/993 December 1999 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/12/99

View Document

03/06/993 June 1999 RETURN MADE UP TO 22/04/99; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9916 April 1999 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 31/05/99

View Document

13/04/9913 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/9918 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/983 November 1998 NEW DIRECTOR APPOINTED

View Document

04/07/984 July 1998 REGISTERED OFFICE CHANGED ON 04/07/98 FROM: C/O WINE AND CO BRIDGE END LEEDS WEST YORKSHIRE

View Document

21/05/9821 May 1998 NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 REGISTERED OFFICE CHANGED ON 12/05/98 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

12/05/9812 May 1998 SECRETARY RESIGNED

View Document

12/05/9812 May 1998 NEW SECRETARY APPOINTED

View Document

12/05/9812 May 1998 DIRECTOR RESIGNED

View Document

22/04/9822 April 1998 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