Advanced company searchLink opens in new window

SUBSIDIUM ICS LIMITED

Company number 13024849

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)
18 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2023 SOAS(A) Voluntary strike-off action has been suspended
31 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jan 2023 DS01 Application to strike the company off the register
19 Aug 2022 CS01 Confirmation statement made on 18 August 2022 with updates
18 Aug 2022 PSC04 Change of details for Mr Ian William Muxworthy as a person with significant control on 18 August 2022
16 Aug 2022 AA Micro company accounts made up to 30 November 2021
16 Aug 2022 AD01 Registered office address changed from 9 Heol Nant 9 Heol Nant Swiss Valley Llanelli Carmarthenshire SA14 8EL Wales to 28 28 Pwll Road Llanelli Carmarthenshire SA15 4AP on 16 August 2022
11 Aug 2022 CH01 Director's details changed for Mr Ian William Muxworthy on 1 July 2022
11 Aug 2022 PSC04 Change of details for Mr Ian William Muxworthy as a person with significant control on 1 July 2022
08 Aug 2022 PSC07 Cessation of Robert Francis Earle as a person with significant control on 31 July 2022
08 Aug 2022 TM01 Termination of appointment of Robert Francis Earle as a director on 31 July 2022
13 Dec 2021 CS01 Confirmation statement made on 16 November 2021 with no updates
13 Dec 2021 AD01 Registered office address changed from Flat 161 Ambassador House Trawler Road Maritime Quarter Swansea SA1 1XZ Wales to 9 Heol Nant 9 Heol Nant Swiss Valley Llanelli Carmarthenshire SA14 8EL on 13 December 2021
17 Nov 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-11-17
  • GBP 2