SPLASH SPAS LTD

Company Documents

DateDescription
10/02/1510 February 2015 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

02/01/152 January 2015 REGISTERED OFFICE CHANGED ON 02/01/2015 FROM
2ND FLOOR TRIDENT HOUSE VICTORIA STREET
ST. ALBANS
HERTFORDSHIRE
AL1 3HZ
ENGLAND

View Document

31/12/1431 December 2014 STATEMENT OF AFFAIRS/4.19

View Document

31/12/1431 December 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/12/1431 December 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM
26 TELEGRAPH LANE, FOUR MARKS
ALTON
HAMPSHIRE
GU34 5AX

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANNE KNIGHT

View Document

29/09/1429 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

27/12/1327 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 052065630004

View Document

14/12/1314 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/09/1311 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

16/01/1316 January 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

26/10/1226 October 2012 PREVSHO FROM 31/01/2012 TO 30/01/2012

View Document

04/10/124 October 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

30/03/1230 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

22/08/1122 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE PETER KNIGHT / 01/10/2009

View Document

15/09/1015 September 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE JULIE KNIGHT / 01/10/2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

04/06/094 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

03/09/083 September 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

20/11/0720 November 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

01/03/071 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/061 December 2006 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/01/07

View Document

14/09/0614 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 NEW SECRETARY APPOINTED

View Document

21/09/0421 September 2004 SECRETARY RESIGNED

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 DIRECTOR RESIGNED

View Document

16/08/0416 August 2004 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