SUBLIME SCIENCE LIMITED
Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Notice of extension of period of Administration |
26/04/2526 April 2025 | Administrator's progress report |
08/11/248 November 2024 | Notice of deemed approval of proposals |
04/11/244 November 2024 | Statement of affairs with form AM02SOA |
02/11/242 November 2024 | Statement of administrator's proposal |
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 |
23/09/2423 September 2024 | Appointment of an administrator |
28/08/2428 August 2024 | Confirmation statement made on 2024-08-08 with updates |
10/06/2410 June 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/08/2331 August 2023 | Confirmation statement made on 2023-08-22 with updates |
22/02/2322 February 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
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 |
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 |
02/11/212 November 2021 | Satisfaction of charge 066802690001 in full |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
05/07/215 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES |
22/05/2022 May 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
27/08/1927 August 2019 | CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES |
27/08/1927 August 2019 | PSC'S CHANGE OF PARTICULARS / HYPHEN CAPITAL LIMITED / 22/08/2019 |
27/08/1927 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ROBIN FARNELL / 22/08/2019 |
06/06/196 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
19/10/1819 October 2018 | ADOPT ARTICLES 28/09/2018 |
10/10/1810 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HYPHEN CAPITAL LIMITED |
10/10/1810 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 066802690001 |
10/10/1810 October 2018 | CESSATION OF MARC WILEMAN AS A PSC |
03/10/183 October 2018 | DIRECTOR APPOINTED MR TIMOTHY ROBIN FARNELL |
03/10/183 October 2018 | APPOINTMENT TERMINATED, DIRECTOR MARC WILEMAN |
28/08/1828 August 2018 | ADOPT ARTICLES 28/08/2015 |
23/08/1823 August 2018 | CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES |
14/06/1814 June 2018 | PSC'S CHANGE OF PARTICULARS / MR MARC WILEMAN / 14/06/2018 |
11/06/1811 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
10/01/1810 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARC WILEMAN / 10/01/2018 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
23/08/1723 August 2017 | CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES |
05/04/175 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/08/1625 August 2016 | CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
09/09/159 September 2015 | 09/09/15 STATEMENT OF CAPITAL GBP 1111.112 |
08/09/158 September 2015 | SUB-DIVISION 27/08/15 |
28/08/1528 August 2015 | Annual return made up to 22 August 2015 with full list of shareholders |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
27/07/1527 July 2015 | REGISTERED OFFICE CHANGED ON 27/07/2015 FROM, C/O SUBLIME SCIENCE, BUSINESS BOX OSWIN ROAD, LEICESTER, LE3 1HR |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/08/1429 August 2014 | Annual return made up to 22 August 2014 with full list of shareholders |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
09/09/139 September 2013 | Annual return made up to 22 August 2013 with full list of shareholders |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
10/09/1210 September 2012 | Annual return made up to 22 August 2012 with full list of shareholders |
15/05/1215 May 2012 | REGISTERED OFFICE CHANGED ON 15/05/2012 FROM, 14 LADYSMITH ROAD, KIRBY MUXLOE, LEICESTER, LE9 2BS, UNITED KINGDOM |
15/05/1215 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
23/08/1123 August 2011 | Annual return made up to 22 August 2011 with full list of shareholders |
05/07/115 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
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 |
27/08/1027 August 2010 | SAIL ADDRESS CREATED |
27/08/1027 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARC WILEMAN / 22/08/2010 |
27/08/1027 August 2010 | Annual return made up to 22 August 2010 with full list of shareholders |
07/04/107 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
11/01/1011 January 2010 | PREVEXT FROM 31/08/2009 TO 31/10/2009 |
21/09/0921 September 2009 | RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS |
22/08/0822 August 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SUBLIME SCIENCE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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