WATER-SPLASH LIMITED

2 Scholar Green Road 2 Scholar Green Road, Manchester, M32 0TR, England
StatusACTIVE
Company No.04649602
CategoryPrivate Limited Company
Incorporated28 Jan 2003
Age21 years, 5 months, 5 days
JurisdictionEngland Wales

SUMMARY

WATER-SPLASH LIMITED is an active private limited company with number 04649602. It was incorporated 21 years, 5 months, 5 days ago, on 28 January 2003. The company address is 2 Scholar Green Road 2 Scholar Green Road, Manchester, M32 0TR, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 03 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Alan O'brien

Appointment date: 2023-03-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Feb 2023

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2016

Action Date: 21 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-21

Old address: Unit 16 & 17 Admiral House Mountbatten Business Centre Millbrook Road East Southampton Hampshire SO15 1HY

New address: 2 Scholar Green Road Stretford Manchester M32 0TR

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Sep 2015

Action Date: 18 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Alan O'brien

Appointment date: 2015-07-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2015

Action Date: 30 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-30

Old address: Unit 1a Heapriding Business Park Ford Street Stockport Cheshire SK3 0BT

New address: Unit 16 & 17 Admiral House Mountbatten Business Centre Millbrook Road East Southampton Hampshire SO15 1HY

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Feb 2015

Action Date: 20 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Edward Gilbert Cobb

Termination date: 2015-02-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Edward Gilbert Cobb

Documents

View document PDF

Termination secretary company with name

Date: 23 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alan O'brien

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Alan O'brien

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2013

Action Date: 30 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jul 2013

Action Date: 15 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-15

Old address: Unit 1a Heapriding Business Park Ford Street Stockport Cheshire SK3 0BT

Documents

View document PDF

Appoint person director company with name

Date: 15 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alan O'brien

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alan O'brien

Documents

View document PDF

Termination director company with name

Date: 12 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Vincent Brown

Documents

View document PDF

Termination secretary company with name

Date: 12 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicholas Vincent Brown

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jul 2013

Action Date: 12 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-12

Old address: Whittington House 64 High Street Fareham Hampshire PO16 7BG United Kingdom

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jul 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 28 May 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 27 Mar 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2012

Action Date: 28 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2011

Action Date: 28 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Legacy

Date: 25 Mar 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2010

Action Date: 28 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-28

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Nicholas Owen Vincent Brown

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jan 2010

Action Date: 04 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-04

Old address: 22 the Slipway Port Solent Portsmouth Hampshire PO6 4TR

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director colin davis

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 26 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 02 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 29 Jun 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 12 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Sep 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/04 to 31/03/04

Documents

View document PDF

Legacy

Date: 14 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 14/09/04 from: the old school 51 princes road weybridge surrey KT13 9DA

Documents

View document PDF

Legacy

Date: 25 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 18 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/04; full list of members

Documents

View document PDF

Legacy

Date: 07 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Feb 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Feb 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 12 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 28 Jan 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BANDED COURSES LTD

FLAT 59 STRETTON MANSIONS,LONDON,SE8 3JP

Number:11740253
Status:ACTIVE
Category:Private Limited Company

HONESBERIE SHOOTING LIMITED

1110 ELLIOTT COURT COVENTRY BUSINESS PARK,COVENTRY,CV5 6UB

Number:05263672
Status:ACTIVE
Category:Private Limited Company

JK MAX LTD

115 HIGH STREET,BANGOR,BT20 5BD

Number:NI654003
Status:ACTIVE
Category:Private Limited Company
Number:LP002874
Status:ACTIVE
Category:Limited Partnership

MAYMASK (226) LIMITED

MALHOTRA HOUSE,NEWCASTLE UPON TYNE,NE1 1UQ

Number:11112387
Status:ACTIVE
Category:Private Limited Company

SIGNORY RAZI SOLUTIONS LTD

14 THREADGOLD HOUSE,LONDON,N1 3HN

Number:09634866
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source