SUBS2GO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewConfirmation statement made on 2025-08-23 with no updates

View Document

01/08/251 August 2025 Registered office address changed from 20 Cow Green Halifax West Yorkshire HX1 1HX England to 59-61 Wakefield Road Huddersfield HD5 9AB on 2025-08-01

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

20/06/2420 June 2024 Change of details for Mrs Leah Hall as a person with significant control on 2024-06-10

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/11/2327 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

19/10/2119 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-08-23 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/04/1926 April 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

08/08/188 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

14/06/1714 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

06/08/166 August 2016 REGISTERED OFFICE CHANGED ON 06/08/2016 FROM C/O W&S PO BOX HD1 1PA 35 WESTGATE HUDDERSFIELD WEST YORKSHIRE HD1 1PA UNITED KINGDOM

View Document

06/08/166 August 2016 REGISTERED OFFICE CHANGED ON 06/08/2016 FROM 35 35 HUDDERSFIELD HD1 1PA ENGLAND

View Document

06/08/166 August 2016 REGISTERED OFFICE CHANGED ON 06/08/2016 FROM 35 WESTGATE HUDDERSFIELD WEST YORKSHIRE HO1 1PA

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

14/12/1514 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

15/12/1415 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

15/12/1415 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / LEAH HALL / 10/12/2014

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

09/12/139 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

10/12/1210 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, SECRETARY KAY MULLIGAN

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

15/12/1115 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/12/1015 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

11/12/0911 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEAH HALL / 06/12/2009

View Document

08/12/088 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 VARYING SHARE RIGHTS AND NAMES

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

07/12/077 December 2007 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 REGISTERED OFFICE CHANGED ON 05/12/07 FROM: 4 RAILWAY STREET HUDDERSFIELD WEST YORKSHIRE HD1 1JP

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

12/06/0712 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

21/05/0721 May 2007 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 28/02/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0630 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0512 December 2005 SECRETARY RESIGNED

View Document

08/12/058 December 2005 REGISTERED OFFICE CHANGED ON 08/12/05 FROM: 14 BENN LANE LONGWOOD HUDDERSFIELD HD3 4RT

View Document

08/12/058 December 2005 DIRECTOR RESIGNED

View Document

08/12/058 December 2005 NEW SECRETARY APPOINTED

View Document

08/12/058 December 2005 DIRECTOR RESIGNED

View Document

06/12/056 December 2005 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