SUBLIME SCIENCE LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewNotice of extension of period of Administration

View Document

26/04/2526 April 2025 Administrator's progress report

View Document

08/11/248 November 2024 Notice of deemed approval of proposals

View Document

04/11/244 November 2024 Statement of affairs with form AM02SOA

View Document

02/11/242 November 2024 Statement of administrator's proposal

View Document

23/09/2423 September 2024 Registered office address changed from Unit 4 Fernleigh Business Park Blaby Road Enderby Leicester LE19 4AQ United Kingdom to C/O Quantuma Advisory Limited, 7th Floor 20 st. Andrew Street London EC4A 3AG on 2024-09-23

View Document

23/09/2423 September 2024 Appointment of an administrator

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-08 with updates

View Document

10/06/2410 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/08/2331 August 2023 Confirmation statement made on 2023-08-22 with updates

View Document

22/02/2322 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/01/2231 January 2022 Registered office address changed from Unit 8 Fernleigh Business Park Blaby Road Enderby Leicester LE19 4AQ United Kingdom to Unit 4 Fernleigh Business Park Blaby Road Enderby Leicester LE19 4AQ on 2022-01-31

View Document

28/01/2228 January 2022 Registered office address changed from Fernleigh Business Park Blaby Road Enderby Leicester LE19 4AQ to Unit 8 Fernleigh Business Park Blaby Road Enderby Leicester LE19 4AQ on 2022-01-28

View Document

02/11/212 November 2021 Satisfaction of charge 066802690001 in full

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/07/215 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES

View Document

22/05/2022 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES

View Document

27/08/1927 August 2019 PSC'S CHANGE OF PARTICULARS / HYPHEN CAPITAL LIMITED / 22/08/2019

View Document

27/08/1927 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ROBIN FARNELL / 22/08/2019

View Document

06/06/196 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/10/1819 October 2018 ADOPT ARTICLES 28/09/2018

View Document

10/10/1810 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HYPHEN CAPITAL LIMITED

View Document

10/10/1810 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 066802690001

View Document

10/10/1810 October 2018 CESSATION OF MARC WILEMAN AS A PSC

View Document

03/10/183 October 2018 DIRECTOR APPOINTED MR TIMOTHY ROBIN FARNELL

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARC WILEMAN

View Document

28/08/1828 August 2018 ADOPT ARTICLES 28/08/2015

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

14/06/1814 June 2018 PSC'S CHANGE OF PARTICULARS / MR MARC WILEMAN / 14/06/2018

View Document

11/06/1811 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC WILEMAN / 10/01/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

09/09/159 September 2015 09/09/15 STATEMENT OF CAPITAL GBP 1111.112

View Document

08/09/158 September 2015 SUB-DIVISION 27/08/15

View Document

28/08/1528 August 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/07/1527 July 2015 REGISTERED OFFICE CHANGED ON 27/07/2015 FROM, C/O SUBLIME SCIENCE, BUSINESS BOX OSWIN ROAD, LEICESTER, LE3 1HR

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/08/1429 August 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

09/09/139 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

10/09/1210 September 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

15/05/1215 May 2012 REGISTERED OFFICE CHANGED ON 15/05/2012 FROM, 14 LADYSMITH ROAD, KIRBY MUXLOE, LEICESTER, LE9 2BS, UNITED KINGDOM

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/08/1123 August 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

27/08/1027 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

27/08/1027 August 2010 SAIL ADDRESS CREATED

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC WILEMAN / 22/08/2010

View Document

27/08/1027 August 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

11/01/1011 January 2010 PREVEXT FROM 31/08/2009 TO 31/10/2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 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