SPLASH RESOLUTION CONSULTING (SRC) LTD

Company Documents

DateDescription
04/10/224 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/10/224 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

06/05/226 May 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

14/10/2114 October 2021 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

13/08/2013 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN LANE / 15/06/2020

View Document

12/06/2012 June 2020 PSC'S CHANGE OF PARTICULARS / MISS PHILIPPA LOUISE HUTCHINSON / 12/06/2020

View Document

12/06/2012 June 2020 PSC'S CHANGE OF PARTICULARS / MISS PHILIPPA LOUISE HUTCHINSON / 06/05/2020

View Document

10/06/2010 June 2020 CESSATION OF PATRICK DOYLE AS A PSC

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

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

View Accounts

26/06/1926 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN LANE / 01/04/2019

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

05/04/195 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTINE MARGARET LANE / 27/02/2019

View Document

05/04/195 April 2019 REGISTERED OFFICE CHANGED ON 05/04/2019 FROM MILTON HOUSE GATEHOUSE ROAD AYLESBURY HP19 8EA ENGLAND

View Document

05/04/195 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS PHILIPPA LOUISE HUTCHINSON / 27/02/2019

View Document

05/04/195 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LANE / 27/02/2019

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK DOYLE

View Document

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

View Accounts

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM THE MILL HOUSE BOUNDARY ROAD LOUDWATER HIGH WYCOMBE BUCKINGHAMSHIRE HP10 9QN

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIPPA LOUISE HUTCHINSON

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MISS PHILIPPA LOUISE HUTCHINSON

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED DR CHRISTINE MARGARET LANE

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

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

View Accounts

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

18/12/1618 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/04/1620 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/04/1520 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/04/1410 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/04/1318 April 2013 REGISTERED OFFICE CHANGED ON 18/04/2013 FROM 46 PERRY STREET WENDOVER BUCKINGHAMSHIRE HP22 6DJ UNITED KINGDOM

View Document

18/04/1318 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

18/04/1318 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK DOYLE / 01/04/2013

View Document

18/04/1318 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LANE / 01/04/2013

View Document

02/07/122 July 2012 CURRSHO FROM 30/04/2013 TO 31/03/2013

View Document

03/04/123 April 2012 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