SUB-TECH SYSTEMS LIMITED
Company Documents
| Date | Description |
|---|---|
| 15/10/2415 October 2024 | Voluntary strike-off action has been suspended |
| 15/10/2415 October 2024 | Voluntary strike-off action has been suspended |
| 03/09/243 September 2024 | First Gazette notice for voluntary strike-off |
| 23/08/2423 August 2024 | Application to strike the company off the register |
| 01/06/241 June 2024 | Compulsory strike-off action has been discontinued |
| 01/06/241 June 2024 | Compulsory strike-off action has been discontinued |
| 31/05/2431 May 2024 | Confirmation statement made on 2024-05-30 with updates |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 04/08/234 August 2023 | Unaudited abridged accounts made up to 2022-06-25 |
| 30/05/2330 May 2023 | Confirmation statement made on 2023-05-30 with updates |
| 14/04/2314 April 2023 | Notification of Handmark Engineering Company Limited as a person with significant control on 2023-02-27 |
| 14/04/2314 April 2023 | Cessation of Anthony Bryan Keen as a person with significant control on 2023-02-27 |
| 08/03/238 March 2023 | Satisfaction of charge 085498410002 in full |
| 08/03/238 March 2023 | Satisfaction of charge 085498410003 in full |
| 02/03/232 March 2023 | Appointment of Mr Gary Peter Mellen as a director on 2023-02-27 |
| 02/03/232 March 2023 | Termination of appointment of Anthony Bryan Keen as a director on 2023-02-27 |
| 02/03/232 March 2023 | Appointment of Mr Jamie David Mellen as a director on 2023-02-27 |
| 02/03/232 March 2023 | Registered office address changed from 1 Peter Green Way Barrow-in-Furness LA14 2PE United Kingdom to Unit 4 Park Road Industrial Estate Park Road Barrow-in-Furness Cumbria LA14 4EQ on 2023-03-02 |
| 25/06/2225 June 2022 | Annual accounts for year ending 25 Jun 2022 |
| 26/03/2226 March 2022 | Previous accounting period shortened from 2021-06-27 to 2021-06-26 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 29/06/2129 June 2021 | Confirmation statement made on 2021-05-30 with no updates |
| 25/06/2125 June 2021 | Micro company accounts made up to 2020-06-30 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 27/06/2027 June 2020 | CURRSHO FROM 28/06/2019 TO 27/06/2019 |
| 03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES |
| 28/03/2028 March 2020 | PREVSHO FROM 29/06/2019 TO 28/06/2019 |
| 20/01/2020 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BRYAN KEEN / 20/01/2020 |
| 03/09/193 September 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 28/06/1928 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 29/03/1929 March 2019 | PREVSHO FROM 30/06/2018 TO 29/06/2018 |
| 28/09/1828 September 2018 | PREVEXT FROM 31/12/2017 TO 30/06/2018 |
| 14/09/1814 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 085498410003 |
| 14/09/1814 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 085498410002 |
| 03/09/183 September 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085498410001 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES |
| 17/05/1817 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BRYAN KEEN / 17/05/2018 |
| 17/05/1817 May 2018 | PSC'S CHANGE OF PARTICULARS / MR ANTHONY BRYAN KEEN / 17/05/2018 |
| 29/01/1829 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 16/08/1716 August 2017 | PSC'S CHANGE OF PARTICULARS / MR ANTHONY BRYAN KEEN / 16/08/2017 |
| 16/08/1716 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BRYAN KEEN / 16/08/2017 |
| 16/08/1716 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNNE KEEN |
| 09/08/179 August 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
| 09/08/179 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY BRYAN KEEN |
| 08/08/178 August 2017 | REGISTERED OFFICE CHANGED ON 08/08/2017 FROM UNIT 6 PETER GREEN WAY FURNESS BUSINESS PARK BARROW-IN-FURNESS CUMBRIA LA14 2PE |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 01/07/161 July 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 02/10/152 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 01/07/151 July 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
| 25/02/1525 February 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
| 11/02/1511 February 2015 | CURRSHO FROM 31/05/2014 TO 31/12/2013 |
| 30/06/1430 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 085498410001 |
| 06/06/146 June 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
| 08/01/148 January 2014 | APPOINTMENT TERMINATED, DIRECTOR KEITH BUTTERFIELD |
| 02/01/142 January 2014 | DIRECTOR APPOINTED ANTHONY KEEN |
| 02/01/142 January 2014 | APPOINTMENT TERMINATED, SECRETARY JEAN BUTTERFIELD |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 30/05/1330 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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