SUBSURFACE MEASUREMENT TECHNOLOGY LTD
Company number 13793609
- Company Overview for SUBSURFACE MEASUREMENT TECHNOLOGY LTD (13793609)
- Filing history for SUBSURFACE MEASUREMENT TECHNOLOGY LTD (13793609)
- People for SUBSURFACE MEASUREMENT TECHNOLOGY LTD (13793609)
- Charges for SUBSURFACE MEASUREMENT TECHNOLOGY LTD (13793609)
- More for SUBSURFACE MEASUREMENT TECHNOLOGY LTD (13793609)
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 |