S SUB LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

22/03/2522 March 2025 Confirmation statement made on 2025-03-15 with updates

View Document

08/11/248 November 2024 Memorandum and Articles of Association

View Document

08/11/248 November 2024 Resolutions

View Document

07/11/247 November 2024 Statement of company's objects

View Document

25/06/2425 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

02/08/232 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/04/234 April 2023 Change of details for Hanson Funding (G) Limited as a person with significant control on 2023-04-03

View Document

03/04/233 April 2023 Registered office address changed from Hanson House 14 Castle Hill Maidenhead SL6 4JJ to Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ on 2023-04-03

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES

View Document

12/06/1912 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

25/05/1825 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

25/04/1725 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

16/12/1616 December 2016 DIRECTOR APPOINTED DR CARSTEN MATTHIAS WENDT

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID CLARKE

View Document

05/10/165 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

20/05/1620 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

15/03/1615 March 2016 SECRETARY APPOINTED WENDY FIONA ROGERS

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, SECRETARY ROGER TYSON

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ALEXANDER GRETTON / 02/08/2014

View Document

29/09/1529 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

20/05/1520 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

23/09/1423 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

27/05/1427 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

23/12/1323 December 2013 DIRECTOR APPOINTED ROBERT CHARLES DOWLEY

View Document

26/11/1326 November 2013 DIRECTOR APPOINTED NICHOLAS ARTHUR DAWE BENNING-PRINCE

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, DIRECTOR SEYDA PIRINCCIOGLU

View Document

22/05/1322 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

12/06/1212 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/05/1222 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED DAVID JONATHAN CLARKE

View Document

25/06/1125 June 2011 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GUYATT

View Document

25/05/1125 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

30/03/1130 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

30/07/1030 July 2010 DIRECTOR APPOINTED SEYDA PIRINCCIOGLU

View Document

21/07/1021 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/06/101 June 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

21/05/1021 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER THOMAS VIRLEY TYSON / 01/10/2009

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN GUYATT / 01/10/2009

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ALEXANDER GRETTON / 01/10/2009

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN LECLERCQ

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD GIMMLER

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ROBERT GIMMLER / 01/09/2009

View Document

20/09/0920 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/05/0912 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD GRETTON / 23/09/2008

View Document

11/08/0811 August 2008 SECRETARY APPOINTED ROGER THOMAS VIRLEY TYSON

View Document

05/08/085 August 2008 DIRECTOR APPOINTED RICHARD ROBERT GIMMLER

View Document

04/08/084 August 2008 DIRECTOR APPOINTED BENJAMIN JOHN GUYATT

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED DIRECTOR DAVID EGAN

View Document

04/08/084 August 2008 DIRECTOR APPOINTED CHRISTIAN LECLERCQ

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED DIRECTOR RUTH COULSON

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED SECRETARY GRAHAM DRANSFIELD

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM DRANSFIELD

View Document

25/07/0825 July 2008 REGISTERED OFFICE CHANGED ON 25/07/2008 FROM 1 GROSVENOR PLACE LONDON SW1X 7JH

View Document

07/07/087 July 2008 DIRECTOR APPOINTED EDWARD ALEXANDER GRETTON

View Document

29/05/0829 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GRAHAM DRANSFIELD / 01/01/2008

View Document

29/05/0829 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

31/12/0731 December 2007 SECRETARY RESIGNED

View Document

30/12/0730 December 2007 NEW SECRETARY APPOINTED

View Document

08/11/078 November 2007 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/09/0718 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/06/0720 June 2007 DIRECTOR RESIGNED

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/05/0616 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

View Document

23/09/0523 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

18/05/0518 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

04/06/044 June 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

14/06/0314 June 2003 DIRECTOR RESIGNED

View Document

13/06/0313 June 2003 DIRECTOR RESIGNED

View Document

13/06/0313 June 2003 NEW DIRECTOR APPOINTED

View Document

13/06/0313 June 2003 NEW DIRECTOR APPOINTED

View Document

17/05/0317 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0231 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0216 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

20/09/0120 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0114 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

22/05/0122 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0127 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0010 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

06/06/006 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/006 June 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 DIRECTOR RESIGNED

View Document

09/11/999 November 1999 NEW DIRECTOR APPOINTED

View Document

09/07/999 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

19/05/9919 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/9915 May 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

04/01/994 January 1999 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

31/05/9831 May 1998 RETURN MADE UP TO 11/05/98; FULL LIST OF MEMBERS

View Document

15/05/9815 May 1998 NEW DIRECTOR APPOINTED

View Document

03/04/983 April 1998 NEW DIRECTOR APPOINTED

View Document

03/04/983 April 1998 SECRETARY RESIGNED

View Document

03/04/983 April 1998 DIRECTOR RESIGNED

View Document

03/04/983 April 1998 NEW SECRETARY APPOINTED

View Document

03/04/983 April 1998 NEW DIRECTOR APPOINTED

View Document

02/04/982 April 1998 DIRECTOR RESIGNED

View Document

23/03/9823 March 1998 REGISTERED OFFICE CHANGED ON 23/03/98 FROM: BEAZER HOUSE LOWER BRISTOL ROAD BATH BA2 3EY

View Document

20/03/9820 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

22/05/9722 May 1997 RETURN MADE UP TO 11/05/97; FULL LIST OF MEMBERS

View Document

20/03/9720 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

22/10/9622 October 1996 ACC. REF. DATE EXTENDED FROM 31/03/96 TO 30/09/96

View Document

30/05/9630 May 1996 REGISTERED OFFICE CHANGED ON 30/05/96 FROM: POWER HOUSE TALISMAN ROAD BICESTER OXON OX6 OJX

View Document

30/05/9630 May 1996 DIRECTOR RESIGNED

View Document

30/05/9630 May 1996 SECRETARY RESIGNED

View Document

30/05/9630 May 1996 NEW SECRETARY APPOINTED

View Document

30/05/9630 May 1996 NEW DIRECTOR APPOINTED

View Document

28/05/9628 May 1996 RETURN MADE UP TO 11/05/96; FULL LIST OF MEMBERS

View Document

05/02/965 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/02/965 February 1996 NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/95

View Document

08/12/958 December 1995 COMPANY NAME CHANGED SOUTHERN ELECTRIC RETAIL SERVICE S LIMITED CERTIFICATE ISSUED ON 11/12/95

View Document

04/08/954 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/05/9519 May 1995 RETURN MADE UP TO 11/05/95; NO CHANGE OF MEMBERS

View Document

05/04/955 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/9519 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/12/941 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9413 May 1994 RETURN MADE UP TO 11/05/94; NO CHANGE OF MEMBERS

View Document

13/05/9413 May 1994 SECRETARY'S PARTICULARS CHANGED

View Document

16/12/9316 December 1993 EXEMPTION FROM APPOINTING AUDITORS 22/11/93

View Document

16/12/9316 December 1993 S366A DISP HOLDING AGM 22/11/93

View Document

21/10/9321 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

04/08/934 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/07/9325 July 1993 RETURN MADE UP TO 11/05/93; FULL LIST OF MEMBERS

View Document

23/07/9323 July 1993 SECRETARY RESIGNED

View Document

04/09/924 September 1992 NEW SECRETARY APPOINTED

View Document

04/09/924 September 1992 DIRECTOR RESIGNED

View Document

04/09/924 September 1992 NEW DIRECTOR APPOINTED

View Document

04/09/924 September 1992 SECRETARY RESIGNED

View Document

12/08/9212 August 1992 REGISTERED OFFICE CHANGED ON 12/08/92 FROM: LITTLEWICK GREEN MAIDENHEAD BERKSHIRE SL6 3QB

View Document

30/07/9230 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

27/05/9227 May 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/05/9227 May 1992 RETURN MADE UP TO 11/05/92; FULL LIST OF MEMBERS

View Document

31/01/9231 January 1992 REVOKES ELRES 23/01/92

View Document

18/07/9118 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

13/06/9113 June 1991 RETURN MADE UP TO 11/05/91; NO CHANGE OF MEMBERS

View Document

09/05/919 May 1991 S369(4) SHT NOTICE MEET 24/04/91

View Document

31/07/9031 July 1990 SECRETARY'S PARTICULARS CHANGED

View Document

27/07/9027 July 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

16/07/9016 July 1990 EXEMPTION FROM APPOINTING AUDITORS 20/04/90

View Document

21/06/9021 June 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/9012 June 1990 RETURN MADE UP TO 11/05/90; FULL LIST OF MEMBERS

View Document

12/06/9012 June 1990 REGISTERED OFFICE CHANGED ON 12/06/90 FROM: SOUTHERN ELECTRICITY LITTLEWICK GREEN MAIDENHEAD BERKS. SL6 3QB

View Document

06/01/896 January 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/896 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/01/896 January 1989 REGISTERED OFFICE CHANGED ON 06/01/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

06/01/896 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/12/8821 December 1988 COMPANY NAME CHANGED BETTERBRANCH LIMITED CERTIFICATE ISSUED ON 22/12/88

View Document

31/10/8831 October 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company