Advanced company searchLink opens in new window

SUBATOMIC SOLUTIONS LIMITED

Company number 05980909

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)
27 Oct 2014 AD01 Registered office address changed from 41 Middlemore Road Northfield Birmingham West Midlands B31 3UD to 46 Bunbury Road Birmingham B31 2DW on 27 October 2014
26 Feb 2014 AA Total exemption small company accounts made up to 31 October 2013
16 Nov 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-16
  • GBP 2
30 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
23 Nov 2012 AR01 Annual return made up to 27 October 2012 with full list of shareholders
13 Jun 2012 AA Total exemption small company accounts made up to 31 October 2011
22 Nov 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders
22 Nov 2011 CH03 Secretary's details changed for Zoe Fiona Milner on 18 March 2011
11 Apr 2011 AA Total exemption small company accounts made up to 31 October 2010
10 Nov 2010 AR01 Annual return made up to 27 October 2010 with full list of shareholders
14 Sep 2010 AA Total exemption small company accounts made up to 31 October 2009
07 Dec 2009 AR01 Annual return made up to 27 October 2009 with full list of shareholders
07 Dec 2009 CH01 Director's details changed for James Mcarthur on 7 December 2009
19 Feb 2009 AA Total exemption small company accounts made up to 31 October 2008
11 Dec 2008 363a Return made up to 27/10/08; full list of members
21 Feb 2008 AA Total exemption small company accounts made up to 31 October 2007
25 Jan 2008 363s Return made up to 27/10/07; full list of members
04 Apr 2007 287 Registered office changed on 04/04/07 from: 5 middle park road selly oak birmingham B29 4BE
04 Apr 2007 288c Director's particulars changed
04 Apr 2007 288c Secretary's particulars changed
27 Oct 2006 NEWINC Incorporation