SPLASH AND SPARKLE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-07-19 with updates

View Document

10/10/2410 October 2024 Change of details for All Round Property Care Ltd as a person with significant control on 2024-10-10

View Document

02/09/242 September 2024 Micro company accounts made up to 2024-03-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

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

View Accounts

19/07/2319 July 2023 Termination of appointment of Peter Victor Jones as a director on 2023-06-30

View Document

19/07/2319 July 2023 Appointment of Mr John Francis Shaw as a director on 2023-06-30

View Document

19/07/2319 July 2023 Appointment of Mr Stephen Mark Jones as a director on 2023-06-30

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-19 with updates

View Document

19/07/2319 July 2023 Notification of All Round Property Care Ltd as a person with significant control on 2023-06-30

View Document

19/07/2319 July 2023 Cessation of Peter Victor Jones as a person with significant control on 2023-06-30

View Document

19/07/2319 July 2023 Cessation of Suzanne Michelle Jones as a person with significant control on 2023-06-30

View Document

19/07/2319 July 2023 Termination of appointment of Suzanne Michelle Jones as a director on 2023-06-30

View Document

02/07/232 July 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

15/12/2215 December 2022 Micro company accounts made up to 2022-03-31

View Document

19/05/2219 May 2022 Registered office address changed from 51 Castle Street High Wycombe HP13 6RN England to C/O Carroll Accountants Unit L, Bpi House Cores End Road Bourne End Bucks SL8 5AS on 2022-05-19

View Document

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

View Accounts

30/01/2230 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

14/01/2114 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

21/12/2021 December 2020 PSC'S CHANGE OF PARTICULARS / MR PETER VICTOR JONES / 01/12/2020

View Document

18/12/2018 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE MICHELLE JONES / 01/12/2020

View Document

18/12/2018 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VICTOR JONES / 01/12/2020

View Document

17/04/2017 April 2020 REGISTERED OFFICE CHANGED ON 17/04/2020 FROM MEAD COURT 10 MEAD BUSINESS CENTRE BERKHAMPSTEAD ROAD CHESHAM BUCKINGHAMSHIRE HP5 3EE

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

01/04/201 April 2020 CESSATION OF PETER VICTOR JONES AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/01/204 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

21/06/1821 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER VICTOR JONES

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

18/06/1718 June 2017 REGISTERED OFFICE CHANGED ON 18/06/2017 FROM 10 10 THE MEAD BUSINESS CENTRE 176-178 BERKHAMPSTEAD RD CHESHAM HP5 3EE ENGLAND

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED MRS SUZANNE MICHELLE JONES

View Document

10/04/1710 April 2017 REGISTERED OFFICE CHANGED ON 10/04/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

13/03/1713 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information