SUBSIDENCE MONITORING LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

11/04/2511 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

04/04/244 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/07/2311 July 2023 Voluntary strike-off action has been suspended

View Document

11/07/2311 July 2023 Voluntary strike-off action has been suspended

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

23/05/2323 May 2023 Application to strike the company off the register

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with updates

View Document

27/04/2327 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/10/2127 October 2021 Previous accounting period extended from 2021-04-30 to 2021-07-31

View Document

27/10/2127 October 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

02/02/212 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

12/06/2012 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/06/2012 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062776510002

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/05/1831 May 2018 CESSATION OF THOMAS ROY HARPIN AS A PSC

View Document

31/05/1831 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SML GROUP LIMITED

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

25/05/1825 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

25/05/1825 May 2018 PREVSHO FROM 30/09/2018 TO 30/04/2018

View Document

25/05/1825 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/07/1720 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HARPIN / 20/07/2017

View Document

20/07/1720 July 2017 SECRETARY'S CHANGE OF PARTICULARS / LINDSAY HARPIN / 20/07/2017

View Document

20/07/1720 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSAY HARPIN / 20/07/2017

View Document

14/07/1714 July 2017 PSC'S CHANGE OF PARTICULARS / MR THOMAS ROY HARPIN / 06/04/2016

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/06/1620 June 2016 SECRETARY'S CHANGE OF PARTICULARS / LINDSAY LONG / 01/01/2016

View Document

20/06/1620 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/07/152 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY LONG / 02/07/2015

View Document

01/07/151 July 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/06/1423 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/01/1422 January 2014 REGISTERED OFFICE CHANGED ON 22/01/2014 FROM MEADOWCROFT FOREST DRIVE KIRBY MUXLOE LEICESTER LEICESTERSHIRE LE9 2EA ENGLAND

View Document

16/10/1316 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 062776510002

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/09/1317 September 2013 CURREXT FROM 31/03/2013 TO 30/09/2013

View Document

28/06/1328 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/09/1225 September 2012 SECRETARY'S CHANGE OF PARTICULARS / LINDSAY LONG / 25/09/2012

View Document

25/09/1225 September 2012 CHANGE PERSON AS DIRECTOR

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY LONG / 25/09/2012

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM 26 PRINCES CLOSE ANSTEY LEICESTER LEICESTERSHIRE LE7 7EG UNITED KINGDOM

View Document

27/06/1227 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/07/1115 July 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

05/05/115 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/12/1010 December 2010 REGISTERED OFFICE CHANGED ON 10/12/2010 FROM 26 PRINCES CLOSE ANSTEY LEICESTER LE7 7EG

View Document

07/09/107 September 2010 DIRECTOR APPOINTED LINDSAY LONG

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/08/1017 August 2010 05/07/10 STATEMENT OF CAPITAL GBP 100

View Document

02/07/102 July 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HARPIN / 01/06/2010

View Document

14/07/0914 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

14/07/0914 July 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/05/0923 May 2009 COMPANY NAME CHANGED T HARPIN CONTRACTOR SOLUTIONS LIMITED CERTIFICATE ISSUED ON 27/05/09

View Document

28/10/0828 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HARPIN / 30/06/2008

View Document

28/10/0828 October 2008 SECRETARY'S CHANGE OF PARTICULARS / LINDSAY LONG / 30/06/2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/09/076 September 2007 REGISTERED OFFICE CHANGED ON 06/09/07 FROM: 3 LEICESTER ROAD ANSTEY LEICESTERSHIRE LE7 7AT

View Document

13/07/0713 July 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08

View Document

13/07/0713 July 2007 NEW SECRETARY APPOINTED

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 SECRETARY RESIGNED

View Document

14/06/0714 June 2007 DIRECTOR RESIGNED

View Document

13/06/0713 June 2007 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