Advanced company searchLink opens in new window

SUBS RESOURCING LTD

Company number 11276386

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)
04 Nov 2024 AA Accounts for a dormant company made up to 31 March 2024
08 Apr 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
19 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
29 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
15 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
29 Jun 2022 PSC04 Change of details for Mr Benjamin Jonathan Evans as a person with significant control on 7 June 2022
29 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
28 Jun 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
23 Jun 2022 CH03 Secretary's details changed for Mr Benjamin Jonathan Evans on 23 June 2022
23 Jun 2022 CH01 Director's details changed for Mr Benjamin Jonathan Evans on 23 June 2022
23 Jun 2022 PSC04 Change of details for Mr Benjamin Jonathan Evans as a person with significant control on 7 June 2022
23 Jun 2022 AD01 Registered office address changed from 15 Park Lane Northampton NN5 6QD England to The Old Stables 25 West Street Moulton Northampton NN3 7SB on 23 June 2022
14 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
25 Mar 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
02 Mar 2021 AA Micro company accounts made up to 31 March 2020
07 Apr 2020 CS01 Confirmation statement made on 23 March 2020 with updates
24 Dec 2019 AA Micro company accounts made up to 31 March 2019
05 Nov 2019 AD01 Registered office address changed from 15 Park Lane Northampton NN5 6QD England to 15 Park Lane Northampton NN5 6QD on 5 November 2019
05 Nov 2019 AD01 Registered office address changed from 183 Kettering Road Northampton Northamptonshire NN1 4BP to 15 Park Lane Northampton NN5 6QD on 5 November 2019
07 Jun 2019 TM01 Termination of appointment of Rebecca Ann Hart as a director on 7 June 2019
07 Jun 2019 PSC07 Cessation of Rebecca Ann Hart as a person with significant control on 7 June 2019
04 Apr 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
24 Jul 2018 AD01 Registered office address changed from 73 Yeoman Meadow East Hunsbury Northampton NN4 9YX United Kingdom to 183 Kettering Road Northampton Northamptonshire NN1 4BP on 24 July 2018
03 Apr 2018 MR01 Registration of charge 112763860001, created on 3 April 2018