Advanced company searchLink opens in new window

SUBSKIMMER LTD

Company number 06529238

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)
21 Jan 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
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
  • GBP 1
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