SUBMAR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/02/2526 February 2025 | Micro company accounts made up to 2024-05-31 |
14/02/2514 February 2025 | Confirmation statement made on 2025-01-02 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/02/2428 February 2024 | Micro company accounts made up to 2023-05-31 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-02 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
06/02/236 February 2023 | Confirmation statement made on 2023-01-02 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
12/05/2212 May 2022 | Total exemption full accounts made up to 2021-05-31 |
03/02/223 February 2022 | Confirmation statement made on 2022-01-02 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
06/01/216 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
28/05/1828 May 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
14/05/1814 May 2018 | DIRECTOR APPOINTED MS MANDY GATTI |
09/10/179 October 2017 | REGISTERED OFFICE CHANGED ON 09/10/2017 FROM 18 BIRKDALE PARK ARMADALE BATHGATE WEST LOTHIAN EH48 2NE |
09/10/179 October 2017 | SECRETARY'S CHANGE OF PARTICULARS / MS MANDY GATTI / 09/10/2017 |
09/10/179 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CAMPBELL STEWART / 09/10/2017 |
11/09/1711 September 2017 | 31/05/17 TOTAL EXEMPTION FULL |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
17/01/1717 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
16/01/1716 January 2017 | APPOINTMENT TERMINATED, SECRETARY KENNETH STEWART |
16/01/1716 January 2017 | SECRETARY APPOINTED MS MANDY GATTI |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/05/1623 May 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
17/02/1617 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
23/06/1523 June 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
12/02/1512 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
30/06/1430 June 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
21/02/1421 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
19/06/1319 June 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
21/05/1321 May 2013 | REGISTERED OFFICE CHANGED ON 21/05/2013 FROM 41 CROSSHILL DRIVE BATHGATE WEST LOTHIAN EH48 1DE |
18/02/1318 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
25/06/1225 June 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
03/10/113 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
05/07/115 July 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
05/07/115 July 2011 | 01/07/11 STATEMENT OF CAPITAL GBP 100 |
28/02/1128 February 2011 | 31/05/10 TOTAL EXEMPTION FULL |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEWART / 19/05/2010 |
16/06/1016 June 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
08/01/108 January 2010 | 31/05/09 TOTAL EXEMPTION FULL |
15/06/0915 June 2009 | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
05/01/095 January 2009 | 31/05/08 TOTAL EXEMPTION FULL |
16/06/0816 June 2008 | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS |
09/08/079 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
15/06/0715 June 2007 | SECRETARY'S PARTICULARS CHANGED |
14/06/0714 June 2007 | RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS |
19/05/0619 May 2006 | 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