SUB NET LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Confirmation statement made on 2025-02-13 with no updates |
06/01/256 January 2025 | Unaudited abridged accounts made up to 2024-03-31 |
15/04/2415 April 2024 | Confirmation statement made on 2024-02-13 with no updates |
11/01/2411 January 2024 | Unaudited abridged accounts made up to 2023-03-31 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-13 with no updates |
05/01/235 January 2023 | Unaudited abridged accounts made up to 2022-03-31 |
25/03/2225 March 2022 | Confirmation statement made on 2022-02-13 with updates |
06/01/226 January 2022 | Total exemption full accounts made up to 2021-03-31 |
20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES |
19/02/1919 February 2019 | SECRETARY'S CHANGE OF PARTICULARS / GEMMA SMITH / 19/02/2019 |
19/02/1919 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN SMITH / 19/02/2019 |
18/12/1818 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES |
08/12/178 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/02/1615 February 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
30/12/1530 December 2015 | 31/03/15 TOTAL EXEMPTION FULL |
06/08/156 August 2015 | REGISTERED OFFICE CHANGED ON 06/08/2015 FROM 80 LEIGH ROAD BOOTHSTOWN MANCHESTER M28 1LR |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/03/156 March 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
21/02/1521 February 2015 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/14 |
16/12/1416 December 2014 | 31/03/14 TOTAL EXEMPTION FULL |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/03/145 March 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/02/1326 February 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
07/12/127 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/11/1214 November 2012 | PREVEXT FROM 28/02/2012 TO 31/03/2012 |
19/04/1219 April 2012 | Annual return made up to 13 February 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
01/04/111 April 2011 | Annual return made up to 13 February 2011 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
17/11/1017 November 2010 | 16/09/10 STATEMENT OF CAPITAL GBP 2 |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RYAN SMITH / 13/02/2010 |
11/05/1011 May 2010 | Annual return made up to 13 February 2010 with full list of shareholders |
12/12/0912 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
06/04/096 April 2009 | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS |
19/02/0819 February 2008 | NEW DIRECTOR APPOINTED |
19/02/0819 February 2008 | NEW SECRETARY APPOINTED |
19/02/0819 February 2008 | SECRETARY RESIGNED |
19/02/0819 February 2008 | DIRECTOR RESIGNED |
13/02/0813 February 2008 | REGISTERED OFFICE CHANGED ON 13/02/08 FROM: P O BOX 55 7 SPA ROAD LONDON SE16 3QQ |
13/02/0813 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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