SUBSIDIUM MANAGED SOLUTIONS LIMITED
Company number 09886263
- Company Overview for SUBSIDIUM MANAGED SOLUTIONS LIMITED (09886263)
- Filing history for SUBSIDIUM MANAGED SOLUTIONS LIMITED (09886263)
- People for SUBSIDIUM MANAGED SOLUTIONS LIMITED (09886263)
- More for SUBSIDIUM MANAGED SOLUTIONS LIMITED (09886263)
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) |
---|---|---|---|
02 Jan 2025 | CS01 | Confirmation statement made on 31 December 2024 with no updates | |
22 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
03 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
03 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
02 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
11 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
18 Feb 2022 | AD01 | Registered office address changed from 1a Manor Farm Business Park Grants Hill Way Woodford Halse Daventry NN11 3UB England to 1a Manor Business Park Grants Hill Way Woodford Halse Daventry NN11 3UB on 18 February 2022 | |
05 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
22 Dec 2021 | CS01 | Confirmation statement made on 16 December 2021 with updates | |
16 Dec 2021 | PSC01 | Notification of Simon Evans as a person with significant control on 22 February 2021 | |
25 Nov 2021 | AD01 | Registered office address changed from 1a Grants Hill Way Woodford Halse Daventry NN11 3UB England to 1a Manor Farm Business Park Grants Hill Way Woodford Halse Daventry NN11 3UB on 25 November 2021 | |
25 Nov 2021 | AD01 | Registered office address changed from 3a Manor Farm Business Park Grants Hill Way Woodford Halse Northants NN11 3UB United Kingdom to 1a Grants Hill Way Woodford Halse Daventry NN11 3UB on 25 November 2021 | |
12 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Feb 2021 | SH03 |
Purchase of own shares.
|
|
08 Feb 2021 | SH06 |
Cancellation of shares. Statement of capital on 18 January 2021
|
|
28 Jan 2021 | CS01 | Confirmation statement made on 19 December 2020 with no updates | |
18 Jan 2021 | TM01 | Termination of appointment of Derek Bethell as a director on 18 January 2021 | |
18 Jan 2021 | PSC07 | Cessation of Derek John Bethell as a person with significant control on 18 January 2021 | |
09 Mar 2020 | AA | Micro company accounts made up to 31 December 2019 | |
19 Dec 2019 | CS01 | Confirmation statement made on 19 December 2019 with no updates | |
25 Feb 2019 | AA | Micro company accounts made up to 31 December 2018 | |
21 Dec 2018 | CS01 | Confirmation statement made on 20 December 2018 with no updates | |
20 Mar 2018 | AA | Micro company accounts made up to 31 December 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 20 December 2017 with updates | |
14 Nov 2017 | CS01 | Confirmation statement made on 27 October 2017 with updates |