- Company Overview for SUBSKIMMER LTD (06529238)
- Filing history for SUBSKIMMER LTD (06529238)
- People for SUBSKIMMER LTD (06529238)
- More for SUBSKIMMER LTD (06529238)
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) |
---|---|---|---|
21 Jan 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
|
|
21 Jan 2015 | CH01 | Director's details changed for Mr Philip Timothy Leon Hilbert on 1 January 2015 | |
25 Mar 2014 | AD01 | Registered office address changed from Dempster Building Atlantic Way Brunswick Business Park Liverpool L3 4BE on 25 March 2014 | |
16 Jan 2014 | AR01 |
Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
|
|
16 Dec 2013 | AA | Accounts for a dormant company made up to 30 September 2013 | |
24 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
17 Jan 2013 | AR01 | Annual return made up to 15 January 2013 with full list of shareholders | |
03 Feb 2012 | AR01 | Annual return made up to 15 January 2012 with full list of shareholders | |
03 Feb 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
23 Jun 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
14 Apr 2011 | AR01 | Annual return made up to 10 March 2011 with full list of shareholders | |
12 Mar 2010 | AR01 | Annual return made up to 10 March 2010 with full list of shareholders | |
12 Mar 2010 | CH04 | Secretary's details changed for Newfield Trust Services Limited on 1 January 2010 | |
12 Mar 2010 | TM01 | Termination of appointment of William Pettit as a director | |
05 Jan 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
17 Dec 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
26 Jun 2009 | 288b | Appointment terminated secretary william pettit | |
26 Jun 2009 | 288a | Secretary appointed newfield trust services LIMITED | |
26 Jun 2009 | 288a | Director appointed philip timothy leon hilbert | |
26 Jun 2009 | 288a | Director appointed benjamin william paul kerfoot | |
26 Jun 2009 | 288b | Appointment terminated director kenneth sayer | |
25 Jun 2009 | 225 | Accounting reference date shortened from 31/03/2010 to 30/09/2009 | |
25 Jun 2009 | 287 | Registered office changed on 25/06/2009 from coldbrook house coldbrook abergavenny mon. NP7 9ST united kingdom | |
12 Jun 2009 | 288a | Director appointed philip andrew hine | |
21 Apr 2009 | 363a | Return made up to 10/03/09; full list of members |