SUBCON DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2425 September 2024 Micro company accounts made up to 2024-08-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

18/10/2318 October 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/10/2111 October 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/09/1919 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

25/10/1825 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

02/11/162 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

11/11/1511 November 2015 31/08/15 TOTAL EXEMPTION FULL

View Document

26/10/1526 October 2015 26/10/15 STATEMENT OF CAPITAL GBP 120

View Document

02/09/152 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

27/11/1427 November 2014 31/08/14 TOTAL EXEMPTION FULL

View Document

01/09/141 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

25/11/1325 November 2013 31/08/13 TOTAL EXEMPTION FULL

View Document

30/08/1330 August 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

04/12/124 December 2012 31/08/12 TOTAL EXEMPTION FULL

View Document

30/08/1230 August 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

04/11/114 November 2011 31/08/11 TOTAL EXEMPTION FULL

View Document

30/08/1130 August 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

19/10/1019 October 2010 31/08/10 TOTAL EXEMPTION FULL

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DYKE / 30/08/2010

View Document

31/08/1031 August 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

06/12/096 December 2009 31/08/09 TOTAL EXEMPTION FULL

View Document

15/10/0915 October 2009 Annual return made up to 30 August 2009 with full list of shareholders

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/2009 FROM KBC HOUSE RIVERSIDE VIEW STENNARD ISLAND WAKEFIELD WEST YORKSHIRE WF1 5DL

View Document

16/06/0916 June 2009 31/08/08 PARTIAL EXEMPTION

View Document

06/04/096 April 2009 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 REGISTERED OFFICE CHANGED ON 18/12/2008 FROM KBC HOUSE, RIVERSIDE VIEW STENNARD ISLAND WAKEFIELD WEST YORKSHIRE WF1 5DL

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

21/08/0721 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 NEW SECRETARY APPOINTED

View Document

28/10/0528 October 2005 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 SECRETARY RESIGNED

View Document

28/10/0528 October 2005 REGISTERED OFFICE CHANGED ON 28/10/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

30/08/0530 August 2005 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