Advanced company searchLink opens in new window

SPLASH MARINE LTD

Company number 07854327

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)
31 Dec 2023 CS01 Confirmation statement made on 31 December 2023 with no updates
31 Dec 2023 AD01 Registered office address changed from Alteza Church Lane Bursledon Southampton SO31 8AD England to 4 Manor Vale Road Galmpton Brixham TQ5 0PA on 31 December 2023
31 Dec 2022 AA Accounts for a dormant company made up to 30 November 2022
31 Dec 2022 CS01 Confirmation statement made on 31 December 2022 with no updates
31 Dec 2021 TM02 Termination of appointment of Christopher Atterton as a secretary on 31 December 2021
31 Dec 2021 CS01 Confirmation statement made on 31 December 2021 with no updates
31 Dec 2021 AA Accounts for a dormant company made up to 30 November 2021
01 Jan 2021 AA Accounts for a dormant company made up to 30 November 2020
01 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
01 Jan 2021 AD01 Registered office address changed from 5 Swan Court Church Lane Bursledon Southampton SO31 8FS England to Alteza Church Lane Bursledon Southampton SO31 8AD on 1 January 2021
01 Jan 2020 AA Accounts for a dormant company made up to 30 November 2019
01 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
14 Sep 2019 AA Accounts for a dormant company made up to 30 November 2018
26 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
07 Feb 2018 AA Accounts for a dormant company made up to 30 November 2017
07 Feb 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
01 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
28 Dec 2016 AA Accounts for a dormant company made up to 30 November 2016
28 Dec 2016 CH01 Director's details changed for Mr Christopher Atterton on 28 December 2016
28 Dec 2016 CH03 Secretary's details changed for Mr Christopher Atterton on 28 December 2016
28 Dec 2016 TM01 Termination of appointment of Paul Brackstone as a director on 28 December 2016
28 Dec 2016 AD01 Registered office address changed from 6 Southwinds Court Crableck Lane Sarisbury Green Southampton Hants SO31 7LU to 5 Swan Court Church Lane Bursledon Southampton SO31 8FS on 28 December 2016
28 Sep 2016 AA Accounts for a dormant company made up to 30 November 2015
27 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
15 Mar 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-03-15
  • GBP 2