Advanced company searchLink opens in new window

SPLASH PADS ENTERPRISES LIMITED

Company number 04276292

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 May 2024 PSC07 Cessation of Neal Anthony Judd as a person with significant control on 2 April 2024
08 May 2024 PSC04 Change of details for Mr James Alexander Stonor as a person with significant control on 28 January 2021
19 Mar 2024 TM01 Termination of appointment of Richard Harrison as a director on 5 January 2024
24 Jan 2024 MA Memorandum and Articles of Association
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
23 Aug 2023 CS01 Confirmation statement made on 23 August 2023 with updates
27 Jul 2023 TM01 Termination of appointment of Ian Geoffrey Mellor as a director on 13 April 2023
27 Jul 2023 AP01 Appointment of Mr Greg Seale as a director on 13 April 2023
27 Jul 2023 AP01 Appointment of Mr Richard Harrison as a director on 13 April 2023
26 Apr 2023 MA Memorandum and Articles of Association
26 Apr 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Dec 2022 CERTNM Company name changed kingcombe stonbury LIMITED\certificate issued on 20/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-19
25 Aug 2022 CS01 Confirmation statement made on 23 August 2022 with no updates
28 Jun 2022 AA Unaudited abridged accounts made up to 31 December 2021
28 Jun 2022 AA01 Previous accounting period shortened from 30 June 2022 to 31 December 2021
28 Jun 2022 AA Unaudited abridged accounts made up to 30 June 2021
11 May 2022 AD01 Registered office address changed from 5 5 Doolittle Yard Flitwick Bedford MK45 2NW England to 5 Doolittle Yard Flitwick Bedford MK45 2NW on 11 May 2022
11 May 2022 AD01 Registered office address changed from Chawston House Chawston Lane Chawston Bedford Bedfordshire MK44 3BH England to 5 5 Doolittle Yard Flitwick Bedford MK45 2NW on 11 May 2022
08 Nov 2021 PSC04 Change of details for Mr James Alexander Stonor as a person with significant control on 5 November 2021
23 Aug 2021 CS01 Confirmation statement made on 23 August 2021 with updates
06 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
06 Apr 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/20
06 Apr 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/20
06 Apr 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/20
29 Jan 2021 PSC01 Notification of Neal Anthony Judd as a person with significant control on 28 January 2021