SUB DIMENSION LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-13 with updates

View Document

25/02/2525 February 2025 Statement of capital following an allotment of shares on 2025-02-24

View Document

27/09/2427 September 2024 Unaudited abridged accounts made up to 2024-05-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-13 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

04/03/244 March 2024 Statement of capital following an allotment of shares on 2024-02-29

View Document

11/10/2311 October 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/09/2220 September 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

15/02/2215 February 2022 Micro company accounts made up to 2021-05-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/03/2110 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/02/2017 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PURSE / 08/10/2019

View Document

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES DAVIES / 08/10/2019

View Document

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID HAMILTON / 08/10/2019

View Document

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM 23 TELFORD WAY TELFORD WAY INDUSTRIAL ESTATE KETTERING NN16 8UN ENGLAND

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

11/06/1911 June 2019 REGISTERED OFFICE CHANGED ON 11/06/2019 FROM CARPENTER COURT 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH UNITED KINGDOM

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

13/06/1813 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PURSE / 13/06/2018

View Document

13/06/1813 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

13/06/1813 June 2018 PREVSHO FROM 31/07/2018 TO 31/05/2018

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MR JOHN PURSE

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MR NICHOLAS JAMES DAVIES

View Document

13/06/1813 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES DAVIES / 13/06/2018

View Document

13/06/1813 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JAMES DAVIES

View Document

13/06/1813 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PURSE

View Document

13/06/1813 June 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN DAVID HAMILTON / 13/06/2018

View Document

13/06/1813 June 2018 13/05/18 STATEMENT OF CAPITAL GBP 300

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/07/1714 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information