SPLICE SOLUTIONS LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY to Jeaton House Red Scar Business Park Longridge Road Preston Lancashire PR2 5NE on 2025-04-17

View Document

17/04/2517 April 2025 Director's details changed for Mr Michael Baron Oliver on 2025-04-17

View Document

17/04/2517 April 2025 Director's details changed for Mr Alan Brierley on 2025-04-17

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-13 with updates

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-29

View Document

29/03/2429 March 2024 Annual accounts for year ending 29 Mar 2024

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-13 with updates

View Document

13/12/2313 December 2023 Director's details changed for Mr Alan Brierley on 2023-12-13

View Document

04/12/234 December 2023 Total exemption full accounts made up to 2023-03-29

View Document

29/03/2329 March 2023 Annual accounts for year ending 29 Mar 2023

View Accounts

16/12/2216 December 2022 Confirmation statement made on 2022-12-13 with updates

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-29

View Document

29/03/2229 March 2022 Annual accounts for year ending 29 Mar 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-13 with updates

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-29

View Document

29/03/2129 March 2021 Annual accounts for year ending 29 Mar 2021

View Accounts

22/03/2122 March 2021 29/03/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES

View Document

29/03/2029 March 2020 Annual accounts for year ending 29 Mar 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

23/12/1923 December 2019 29/03/19 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 Annual accounts for year ending 29 Mar 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

20/12/1820 December 2018 29/03/18 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 Annual accounts for year ending 29 Mar 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

21/12/1721 December 2017 29/03/17 TOTAL EXEMPTION FULL

View Document

29/03/1729 March 2017 Annual accounts for year ending 29 Mar 2017

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 29 March 2016

View Document

29/03/1629 March 2016 Annual accounts for year ending 29 Mar 2016

View Accounts

17/12/1517 December 2015 Annual return made up to 13 December 2015 with full list of shareholders

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 29 March 2015

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 29 March 2014

View Document

10/01/1510 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

24/12/1424 December 2014 PREVSHO FROM 30/03/2014 TO 29/03/2014

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 30 March 2013

View Document

19/12/1319 December 2013 PREVSHO FROM 31/03/2013 TO 30/03/2013

View Document

16/12/1316 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BARON OLIVER / 12/12/2012

View Document

14/01/1314 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER MAY HEATON / 12/12/2012

View Document

06/01/136 January 2013 APPOINTMENT TERMINATED, DIRECTOR HEATHER HEATON

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/02/1213 February 2012 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

22/12/1122 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BRIERLEY / 12/12/2011

View Document

22/12/1122 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER MAY HEATON / 12/12/2011

View Document

22/12/1122 December 2011 Annual return made up to 13 December 2011 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/01/1111 January 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER MAY HEATON / 12/12/2010

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MR ALAN BRIERLEY

View Document

25/01/1025 January 2010 COMPANY NAME CHANGED PRESTEC SUPPLIES LIMITED CERTIFICATE ISSUED ON 25/01/10

View Document

18/01/1018 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER MAY HEATON / 13/12/2009

View Document

13/01/1013 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/10/0920 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED SECRETARY ALAN BRIERLEY

View Document

01/08/091 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/04/094 April 2009 REGISTERED OFFICE CHANGED ON 04/04/2009 FROM CHANDLER HOUSE 7 FERRY ROAD OFFICE PARK RIVERSWAY PRESTON LANCASHIRE PR2 2YH

View Document

15/12/0815 December 2008 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/01/087 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

20/10/0520 October 2005 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05

View Document

06/01/056 January 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

07/12/047 December 2004 NEW DIRECTOR APPOINTED

View Document

23/07/0423 July 2004 REGISTERED OFFICE CHANGED ON 23/07/04 FROM: DERBY HOUSE LYTHAM ROAD, FULWOOD PRESTON LANCASHIRE PR2 8JF

View Document

06/01/046 January 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

05/02/035 February 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

10/01/0210 January 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

23/01/0123 January 2001 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 SECRETARY RESIGNED

View Document

23/01/0123 January 2001 NEW SECRETARY APPOINTED

View Document

09/06/009 June 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 28/02/01

View Document

13/12/9913 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/12/9913 December 1999 SECRETARY RESIGNED

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