Advanced company searchLink opens in new window

SUBSURFACE MEASUREMENT TECHNOLOGY LTD

Company number 13793609

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)
20 Jan 2025 CS01 Confirmation statement made on 19 January 2025 with no updates
14 Nov 2024 AD01 Registered office address changed from 4 Oak Court, Willow Road the Lakes Business Park Fenstanton Cambridgeshire PE28 9RE England to Unit 3 Manor Farm Business Units Low Road, Fenstanton Huntingdon Cambridgeshire PE28 9HU on 14 November 2024
14 Jul 2024 AA Audit exemption subsidiary accounts made up to 31 October 2023
14 Jul 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/10/23
30 May 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/10/23
30 May 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/10/23
31 Jan 2024 MR01 Registration of charge 137936090002, created on 29 January 2024
24 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
09 Jan 2024 AP01 Appointment of Mr Ryan Philip Westhoff as a director on 1 January 2024
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
04 May 2023 MR01 Registration of charge 137936090001, created on 24 April 2023
20 Jan 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
08 Sep 2022 AD01 Registered office address changed from 4 4 Oak Court the Lakes Business Park Fenstanton PE28 9RE England to 4 Oak Court, Willow Road the Lakes Business Park Fenstanton Cambridgeshire PE28 9RE on 8 September 2022
23 Aug 2022 AD01 Registered office address changed from 1st Floor Waterside House Waterside Drive Wigan WN3 5AZ England to 4 4 Oak Court the Lakes Business Park Fenstanton PE28 9RE on 23 August 2022
03 Feb 2022 AP03 Appointment of Mr Ryan Philip Westhoff as a secretary on 3 February 2022
19 Jan 2022 CS01 Confirmation statement made on 19 January 2022 with updates
19 Jan 2022 PSC07 Cessation of Oliver Charles Brooks as a person with significant control on 1 January 2022
17 Jan 2022 AP01 Appointment of Mr Drew Brynmoor Arscott as a director on 1 January 2022
17 Jan 2022 CH01 Director's details changed for Mr Thomas Grant-Jones on 1 January 2022
17 Jan 2022 PSC04 Change of details for Mr Thomas Grant-Jones as a person with significant control on 1 January 2022
17 Jan 2022 PSC02 Notification of Three Shapes Management Limited as a person with significant control on 1 January 2022
17 Jan 2022 PSC01 Notification of Thomas Grant-Jones as a person with significant control on 1 January 2022
17 Jan 2022 AP01 Appointment of Mr Thomas Grant-Jones as a director on 1 January 2022
14 Jan 2022 AA01 Current accounting period shortened from 31 December 2022 to 31 October 2022
14 Jan 2022 AD01 Registered office address changed from 4 Oak Court the Lakes Business Park Huntingdon PE28 9RE United Kingdom to 1st Floor Waterside House Waterside Drive Wigan WN3 5AZ on 14 January 2022