- Company Overview for SUB-TECH SYSTEMS LIMITED (08549841)
- Filing history for SUB-TECH SYSTEMS LIMITED (08549841)
- People for SUB-TECH SYSTEMS LIMITED (08549841)
- Charges for SUB-TECH SYSTEMS LIMITED (08549841)
- More for SUB-TECH SYSTEMS LIMITED (08549841)
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) |
---|---|---|---|
28 Mar 2020 | AA01 | Previous accounting period shortened from 29 June 2019 to 28 June 2019 | |
20 Jan 2020 | CH01 | Director's details changed for Mr Anthony Bryan Keen on 20 January 2020 | |
03 Sep 2019 | CS01 | Confirmation statement made on 30 May 2019 with no updates | |
28 Jun 2019 | AA | Micro company accounts made up to 30 June 2018 | |
29 Mar 2019 | AA01 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 | |
28 Sep 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 30 June 2018 | |
14 Sep 2018 | MR01 | Registration of charge 085498410002, created on 6 September 2018 | |
14 Sep 2018 | MR01 | Registration of charge 085498410003, created on 6 September 2018 | |
03 Sep 2018 | MR04 | Satisfaction of charge 085498410001 in full | |
12 Jun 2018 | CS01 | Confirmation statement made on 30 May 2018 with updates | |
17 May 2018 | CH01 | Director's details changed for Mr Anthony Bryan Keen on 17 May 2018 | |
17 May 2018 | PSC04 | Change of details for Mr Anthony Bryan Keen as a person with significant control on 17 May 2018 | |
29 Jan 2018 | AA | Micro company accounts made up to 31 December 2016 | |
16 Aug 2017 | PSC01 | Notification of Lynne Keen as a person with significant control on 6 April 2016 | |
16 Aug 2017 | CH01 | Director's details changed for Mr Anthony Bryan Keen on 16 August 2017 | |
16 Aug 2017 | PSC04 | Change of details for Mr Anthony Bryan Keen as a person with significant control on 16 August 2017 | |
09 Aug 2017 | PSC01 | Notification of Anthony Bryan Keen as a person with significant control on 6 April 2016 | |
09 Aug 2017 | CS01 | Confirmation statement made on 30 May 2017 with updates | |
08 Aug 2017 | AD01 | Registered office address changed from Unit 6 Peter Green Way Furness Business Park Barrow-in-Furness Cumbria LA14 2PE to 1 Peter Green Way Barrow-in-Furness LA14 2PE on 8 August 2017 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Jul 2016 | AR01 |
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-07-01
|
|
02 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 Jul 2015 | AR01 |
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
25 Feb 2015 | AA | Accounts for a dormant company made up to 31 December 2013 | |
11 Feb 2015 | AA01 | Current accounting period shortened from 31 May 2014 to 31 December 2013 |