SUB-TECH CONTRACTS LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

17/02/2517 February 2025 Unaudited abridged accounts made up to 2024-02-28

View Document

17/01/2517 January 2025 Amended total exemption full accounts made up to 2022-02-28

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

19/03/2419 March 2024 Amended total exemption full accounts made up to 2023-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/11/2330 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

03/01/233 January 2023 Amended total exemption full accounts made up to 2021-02-28

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

24/11/2224 November 2022 Amended total exemption full accounts made up to 2020-02-28

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

27/09/2127 September 2021 Director's details changed for Mr Sean O'canainn on 2021-09-27

View Document

27/09/2127 September 2021 Registered office address changed from Bayle's Yard Bidder Street Canning Town London E16 4st to 17-19 Thames Road Barking IG11 0HS on 2021-09-27

View Document

27/09/2127 September 2021 Secretary's details changed for Sarah Sharkey on 2021-09-27

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

04/12/194 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/18

View Document

23/04/1923 April 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/17

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

06/12/186 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM 76 LODGE CRESCENT WALTHAM CROSS HERTS EN8 8BJ

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

05/12/175 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/16

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

09/12/169 December 2016 28/02/16 TOTAL EXEMPTION FULL

View Document

25/05/1625 May 2016 DISS40 (DISS40(SOAD))

View Document

24/05/1624 May 2016 25/02/16 NO CHANGES

View Document

24/05/1624 May 2016 FIRST GAZETTE

View Document

16/03/1616 March 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/14

View Document

16/03/1616 March 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/15

View Document

06/12/156 December 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

16/05/1516 May 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

05/12/145 December 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

27/03/1427 March 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/13

View Document

19/03/1419 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

29/11/1329 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

29/05/1329 May 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/12

View Document

01/05/131 May 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

06/12/126 December 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

05/09/125 September 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/11

View Document

28/03/1228 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

02/12/112 December 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

24/11/1124 November 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/10

View Document

03/06/113 June 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

23/11/1023 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

14/09/1014 September 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

19/03/1019 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

22/05/0922 May 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 DIRECTOR APPOINTED SEAN O'CANAINN

View Document

06/03/086 March 2008 SECRETARY APPOINTED SARAH SHARKEY

View Document

05/03/085 March 2008 COMPANY NAME CHANGED SUB-TECH CONTACTS LIMITED CERTIFICATE ISSUED ON 10/03/08

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED SECRETARY FORM 10 SECRETARIES FD LTD

View Document

25/02/0825 February 2008 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