About

Registered Number: 06830385
Date of Incorporation: 26/02/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: 1st Floor 61 Macrae Road, Eden Office Park, Hamgreen, Bristol, BS20 0DD,

 

Established in 2009, Splinters Int Ltd have registered office in Bristol. We don't currently know the number of employees at the company. The current directors of the company are Thorne, James, Thorne, Jennifer Hilda, Thorne, Robert John, Thorne, Daniel John, Thorne, Daniel John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THORNE, James 17 July 2014 - 1
THORNE, Jennifer Hilda 27 February 2009 - 1
THORNE, Robert John 27 February 2009 - 1
THORNE, Daniel John 24 November 2015 31 December 2018 1
THORNE, Daniel John 27 February 2009 15 October 2013 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 27 September 2019
TM01 - Termination of appointment of director 05 April 2019
CS01 - N/A 05 April 2019
AA01 - Change of accounting reference date 12 July 2018
CS01 - N/A 28 February 2018
AAMD - Amended Accounts 05 December 2017
AA - Annual Accounts 23 November 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 29 November 2016
SH01 - Return of Allotment of shares 31 March 2016
AR01 - Annual Return 22 March 2016
AD01 - Change of registered office address 22 March 2016
SH08 - Notice of name or other designation of class of shares 08 March 2016
CH01 - Change of particulars for director 25 January 2016
AA - Annual Accounts 04 December 2015
AP01 - Appointment of director 25 November 2015
AR01 - Annual Return 02 March 2015
CH01 - Change of particulars for director 02 March 2015
AA - Annual Accounts 28 November 2014
AP01 - Appointment of director 22 July 2014
AD01 - Change of registered office address 20 May 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 04 December 2013
TM01 - Termination of appointment of director 28 November 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 27 April 2011
SH01 - Return of Allotment of shares 05 April 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH03 - Change of particulars for secretary 06 April 2010
395 - Particulars of a mortgage or charge 12 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 April 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
288b - Notice of resignation of directors or secretaries 26 February 2009
NEWINC - New incorporation documents 26 February 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 06 May 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.