SUBLI METALS LTD
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Confirmation statement made on 2025-05-13 with no updates |
06/03/256 March 2025 | Registered office address changed from 277 Anlaby Road Hull HU5 2SE England to 277 Anlaby Road Hull HU3 2SE on 2025-03-06 |
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-07-31 |
25/10/2425 October 2024 | Registered office address changed from Grays Farm Main Road Mappleton Hornsea North Humberside HU18 1XR to 277 Anlaby Road Hull HU5 2SE on 2024-10-25 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-13 with no updates |
31/03/2431 March 2024 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-13 with no updates |
10/11/2210 November 2022 | Total exemption full accounts made up to 2022-07-31 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-13 with no updates |
28/01/2228 January 2022 | Micro company accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
22/02/2122 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
06/11/196 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
29/05/1829 May 2018 | CESSATION OF CARL FRANCIS NORTHWOOD AS A PSC |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
29/05/1829 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL FRANCIS NORTHWOOD |
29/05/1829 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA KIRSTY SIMMONDS |
29/05/1829 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL FRANCIS NORTHWOOD |
29/05/1829 May 2018 | CESSATION OF CARL NORTHWOOD AS A PSC |
29/05/1829 May 2018 | CESSATION OF NICCI SIMMONDS AS A PSC |
01/12/171 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
01/04/171 April 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
02/06/162 June 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
03/02/163 February 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
09/06/159 June 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
15/05/1415 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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