Advanced company searchLink opens in new window

SUBSIDIUM MANAGED SOLUTIONS LIMITED

Company number 09886263

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)
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.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
08 Feb 2021 SH06 Cancellation of shares. Statement of capital on 18 January 2021
  • GBP 60
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