SUBLIME ASPECT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 New | Confirmation statement made on 2025-05-23 with no updates |
29/01/2529 January 2025 | Total exemption full accounts made up to 2024-05-31 |
08/07/248 July 2024 | Confirmation statement made on 2024-05-23 with updates |
08/07/248 July 2024 | Director's details changed for Mrs Helen Claire Lloyd on 2024-07-05 |
08/07/248 July 2024 | Director's details changed for Mr Jason John Lloyd on 2024-07-05 |
08/07/248 July 2024 | Change of details for Mrs Helen Claire Lloyd as a person with significant control on 2024-07-05 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
24/11/2324 November 2023 | Total exemption full accounts made up to 2023-05-31 |
06/06/236 June 2023 | Confirmation statement made on 2023-05-23 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
17/03/2317 March 2023 | Registered office address changed from 57a Library Street Wigan Greater Manchester WN1 1NU England to Grange Farm Cottage Higher Lane Dalton Wigan WN8 7TW on 2023-03-17 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
21/07/2121 July 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
21/08/2021 August 2020 | REGISTERED OFFICE CHANGED ON 21/08/2020 FROM 12 BROWNLOW LANE BILLINGE WIGAN LANCASHIRE WN5 7EY |
24/07/2024 July 2020 | 31/05/20 TOTAL EXEMPTION FULL |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
31/10/1931 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES |
15/03/1915 March 2019 | DIRECTOR APPOINTED MRS HELEN CLAIRE LLOYD |
15/03/1915 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN CLAIRE LLOYD |
15/03/1915 March 2019 | CESSATION OF JASON JOHN LLOYD AS A PSC |
13/12/1813 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES |
26/09/1726 September 2017 | 31/05/17 TOTAL EXEMPTION FULL |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON JOHN LLOYD |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, NO UPDATES |
23/06/1723 June 2017 | APPOINTMENT TERMINATED, SECRETARY PAULINE LLOYD |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
04/11/164 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
05/07/165 July 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
10/11/1510 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
11/08/1511 August 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
16/07/1416 July 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
18/06/1418 June 2014 | DISS40 (DISS40(SOAD)) |
17/06/1417 June 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
03/06/143 June 2014 | FIRST GAZETTE |
27/06/1327 June 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
09/07/129 July 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
27/05/1127 May 2011 | Annual return made up to 23 May 2011 with full list of shareholders |
09/12/109 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
27/07/1027 July 2010 | Annual return made up to 23 May 2010 with full list of shareholders |
23/02/1023 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
23/06/0923 June 2009 | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
30/04/0930 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
01/07/081 July 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
19/06/0819 June 2008 | RETURN MADE UP TO 23/05/08; NO CHANGE OF MEMBERS |
12/05/0812 May 2008 | Annual accounts small company total exemption made up to 31 May 2006 |
15/06/0715 June 2007 | RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS |
24/05/0624 May 2006 | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS |
21/02/0621 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
21/06/0521 June 2005 | RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS |
20/07/0420 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
21/06/0421 June 2004 | RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS |
11/07/0311 July 2003 | NEW DIRECTOR APPOINTED |
11/07/0311 July 2003 | NEW SECRETARY APPOINTED |
23/06/0323 June 2003 | REGISTERED OFFICE CHANGED ON 23/06/03 FROM: WOODLAND HOUSE, BROWNLOW LANE BILLINGE WIGAN WN5 7EW |
06/06/036 June 2003 | COMPANY NAME CHANGED SUBLINE ASPECT LTD CERTIFICATE ISSUED ON 06/06/03 |
27/05/0327 May 2003 | DIRECTOR RESIGNED |
27/05/0327 May 2003 | SECRETARY RESIGNED |
23/05/0323 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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