- Company Overview for COMBAT SPLAT LIMITED (06706931)
- Filing history for COMBAT SPLAT LIMITED (06706931)
- People for COMBAT SPLAT LIMITED (06706931)
- More for COMBAT SPLAT LIMITED (06706931)
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) |
---|---|---|---|
25 Sep 2023 | CS01 | Confirmation statement made on 23 September 2023 with no updates | |
28 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
03 Oct 2022 | CS01 | Confirmation statement made on 23 September 2022 with updates | |
28 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
23 Sep 2021 | PSC05 | Change of details for G & C Holdings International Limited as a person with significant control on 7 June 2019 | |
23 Sep 2021 | CS01 | Confirmation statement made on 23 September 2021 with updates | |
28 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
14 Oct 2020 | CS01 | Confirmation statement made on 24 September 2020 with no updates | |
01 Jul 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
18 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Dec 2019 | CS01 | Confirmation statement made on 24 September 2019 with no updates | |
17 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 24 September 2018 with no updates | |
27 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
23 Feb 2018 | AD01 | Registered office address changed from Corn Mill Farm Lower Kilcot Hillesley Wotton-Under-Edge Gloucestershire GL12 7RL England to Unit 5, Global Business Park 14 Wilkinson Road Love Lane Cirencester GL7 1YZ on 23 February 2018 | |
06 Nov 2017 | CS01 | Confirmation statement made on 24 September 2017 with updates | |
06 Nov 2017 | AD01 | Registered office address changed from Units 1 & 2 Downs Farm South Cerney Cirencester Gloucestershire GL7 6DD England to Corn Mill Farm Lower Kilcot Hillesley Wotton-Under-Edge Gloucestershire GL12 7RL on 6 November 2017 | |
13 Oct 2017 | TM01 | Termination of appointment of Jason Ashton Garrett as a director on 13 October 2017 | |
21 Aug 2017 | PSC07 | Cessation of Jason Ashton Garrett as a person with significant control on 10 August 2017 | |
21 Aug 2017 | PSC07 | Cessation of Oliver Charles Chadwick as a person with significant control on 10 August 2017 | |
21 Aug 2017 | PSC02 | Notification of G & C Holdings International Limited as a person with significant control on 10 August 2017 | |
21 Aug 2017 | PSC07 | Cessation of Steven Gleed as a person with significant control on 10 August 2017 | |
21 Aug 2017 | TM01 | Termination of appointment of Steven Gleed as a director on 10 August 2017 | |
21 Aug 2017 | TM02 | Termination of appointment of Steven Gleed as a secretary on 10 August 2017 |