SUBCON LASER CUTTING LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/10/253 October 2025 NewConfirmation statement made on 2025-09-27 with no updates

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

30/09/2430 September 2024 Director's details changed for Mr William James Brown on 2024-09-26

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

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

View Accounts

20/11/2320 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

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

View Accounts

07/10/227 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

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

View Accounts

19/11/2119 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

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

View Accounts

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

View Accounts

04/10/194 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

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

View Accounts

13/02/1913 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

21/09/1821 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

20/09/1720 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/10/155 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/12/1410 December 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

08/05/148 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 023313380012

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED MATTHEW LEIGH BROWN

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/10/139 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

19/10/1219 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/10/1125 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/12/1023 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE BROWN / 27/09/2010

View Document

23/12/1023 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE BROWN / 27/09/2010

View Document

23/12/1023 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES BROWN / 27/09/2010

View Document

23/12/1023 December 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/11/096 November 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

11/08/0911 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

15/01/0915 January 2009 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

05/11/075 November 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

22/12/0622 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 £ IC 15385/10000 30/06/06 £ SR 5385@1=5385

View Document

26/07/0626 July 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/07/0626 July 2006 RE CASH DIVIDEND 30/06/06

View Document

20/12/0520 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/055 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0417 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0428 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0228 November 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

05/12/015 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0122 November 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

06/10/006 October 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

01/06/001 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/001 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/001 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/001 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/001 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/997 October 1999 RETURN MADE UP TO 27/09/99; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

06/10/986 October 1998 RETURN MADE UP TO 27/09/98; NO CHANGE OF MEMBERS

View Document

01/10/981 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

29/10/9729 October 1997 RETURN MADE UP TO 27/09/97; NO CHANGE OF MEMBERS

View Document

31/10/9631 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

11/10/9611 October 1996 RETURN MADE UP TO 27/09/96; FULL LIST OF MEMBERS

View Document

03/04/963 April 1996 REGISTERED OFFICE CHANGED ON 03/04/96 FROM: UNIT 7 TRIDENT BUSINESS PARK NUNEATON WARWICKSHIRE CV11 4NS

View Document

08/11/958 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

13/10/9513 October 1995 RETURN MADE UP TO 27/09/95; NO CHANGE OF MEMBERS

View Document

14/02/9514 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/09/9429 September 1994 RETURN MADE UP TO 27/09/94; NO CHANGE OF MEMBERS

View Document

14/04/9414 April 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/9414 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/947 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

30/09/9330 September 1993 RETURN MADE UP TO 27/09/93; FULL LIST OF MEMBERS

View Document

17/11/9217 November 1992 RETURN MADE UP TO 27/09/92; NO CHANGE OF MEMBERS

View Document

19/10/9219 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

02/06/922 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/922 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/917 November 1991 RETURN MADE UP TO 27/09/91; FULL LIST OF MEMBERS

View Document

11/10/9111 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

25/10/9025 October 1990 RETURN MADE UP TO 27/09/90; FULL LIST OF MEMBERS

View Document

25/10/9025 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

05/03/905 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/897 September 1989 NC INC ALREADY ADJUSTED 08/08/89

View Document

30/08/8930 August 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 11/08/89

View Document

23/08/8923 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/8923 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/08/8918 August 1989 £ NC 1000/15385

View Document

17/08/8917 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/8911 August 1989 REGISTERED OFFICE CHANGED ON 11/08/89 FROM: 29 MONMOUTH GARDENS LINDLEY PARK NUNEATON WARKS CV10 8DA

View Document

12/07/8912 July 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

12/07/8912 July 1989 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

20/06/8920 June 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

17/03/8917 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/03/8917 March 1989 REGISTERED OFFICE CHANGED ON 17/03/89 FROM: ICC HOUSE 81 CITY ROAD LONDON EC1Y 1BD

View Document

17/03/8917 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/12/8829 December 1988 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