About

Registered Number: 05581094
Date of Incorporation: 03/10/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Unit 3 Beels Road, Stallingborough, Grimsby, DN41 8DN,

 

Splash About International Ltd was registered on 03 October 2005 and are based in Grimsby, it has a status of "Active". We don't know the number of employees at the business. The company has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODWIN, Desri 25 April 2006 30 June 2016 1
GOODWIN, Robin James 15 May 2006 03 August 2011 1
Secretary Name Appointed Resigned Total Appointments
HEAD-RAPSON, Niall Andrew 25 April 2006 30 May 2006 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
AD01 - Change of registered office address 13 November 2019
CS01 - N/A 04 October 2019
AA - Annual Accounts 01 July 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 05 September 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 19 September 2017
DISS40 - Notice of striking-off action discontinued 04 January 2017
CS01 - N/A 03 January 2017
TM01 - Termination of appointment of director 03 January 2017
GAZ1 - First notification of strike-off action in London Gazette 27 December 2016
AA - Annual Accounts 30 August 2016
AD01 - Change of registered office address 22 August 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 29 December 2014
AP01 - Appointment of director 29 December 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 24 September 2013
AD01 - Change of registered office address 18 January 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 26 September 2012
AD01 - Change of registered office address 07 December 2011
AR01 - Annual Return 29 November 2011
CH01 - Change of particulars for director 29 November 2011
CH01 - Change of particulars for director 29 November 2011
CH01 - Change of particulars for director 29 November 2011
AD01 - Change of registered office address 29 November 2011
AD01 - Change of registered office address 29 November 2011
AP01 - Appointment of director 18 October 2011
AP01 - Appointment of director 07 October 2011
TM01 - Termination of appointment of director 06 October 2011
TM02 - Termination of appointment of secretary 06 October 2011
AP01 - Appointment of director 06 October 2011
AP01 - Appointment of director 06 October 2011
MG01 - Particulars of a mortgage or charge 18 August 2011
MG01 - Particulars of a mortgage or charge 17 August 2011
MG01 - Particulars of a mortgage or charge 05 August 2011
MG01 - Particulars of a mortgage or charge 14 July 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 12 November 2010
AD01 - Change of registered office address 10 November 2010
AD01 - Change of registered office address 22 July 2010
AR01 - Annual Return 26 April 2010
AR01 - Annual Return 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
AA - Annual Accounts 05 August 2009
363a - Annual Return 05 December 2008
363a - Annual Return 24 July 2008
AA - Annual Accounts 24 June 2008
287 - Change in situation or address of Registered Office 08 February 2008
AA - Annual Accounts 07 August 2007
363s - Annual Return 30 November 2006
225 - Change of Accounting Reference Date 27 November 2006
288b - Notice of resignation of directors or secretaries 08 June 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
CERTNM - Change of name certificate 18 May 2006
288a - Notice of appointment of directors or secretaries 04 May 2006
288a - Notice of appointment of directors or secretaries 04 May 2006
287 - Change in situation or address of Registered Office 28 April 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
NEWINC - New incorporation documents 03 October 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 03 August 2011 Outstanding

N/A

Debenture 03 August 2011 Outstanding

N/A

Debenture 03 August 2011 Outstanding

N/A

Debenture 07 July 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.