Advanced company searchLink opens in new window

SPLITSEC LIMITED

Company number 05203387

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)
26 Sep 2012 AR01 Annual return made up to 11 August 2012 with full list of shareholders
16 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
20 Sep 2011 SH01 Statement of capital following an allotment of shares on 20 July 2011
  • GBP 1,000
20 Sep 2011 AR01 Annual return made up to 11 August 2011 with full list of shareholders
07 Oct 2010 AA Total exemption small company accounts made up to 30 June 2010
03 Sep 2010 AD01 Registered office address changed from Waterfront House, New Brunswick Street Thornes Lane Wakefield West Yorkshire WF1 5QW United Kingdom on 3 September 2010
12 Aug 2010 AR01 Annual return made up to 11 August 2010 with full list of shareholders
12 Aug 2010 AD01 Registered office address changed from Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB United Kingdom on 12 August 2010
12 Aug 2010 CH01 Director's details changed for Alex James Mordey on 10 August 2010
12 Aug 2010 CH01 Director's details changed for Miss Jayne Sandra Cooper on 10 August 2010
02 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 3
28 Jan 2010 AD01 Registered office address changed from Waterfront House New Brunswick Street Thornes Lane, Wakefield West Yorkshire WF1 5QW on 28 January 2010
15 Oct 2009 AR01 Annual return made up to 11 August 2009 with full list of shareholders
15 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 2
20 Sep 2009 AA Total exemption small company accounts made up to 30 June 2009
01 Aug 2009 395 Particulars of a mortgage or charge / charge no: 1
09 Jul 2009 225 Accounting reference date shortened from 31/08/2009 to 30/06/2009
06 Jul 2009 288a Director appointed miss jayne sandra cooper
04 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
09 Jan 2009 363a Return made up to 11/08/08; full list of members
10 Oct 2008 288a Secretary appointed mr chris hamilton
10 Oct 2008 288b Appointment terminated secretary christopher campbell
14 Jul 2008 288c Director's change of particulars / alex mordey / 11/07/2008
14 Jul 2008 288b Appointment terminated secretary gemma casey
11 Jul 2008 288a Secretary appointed mr christopher patrick campbell