SUBSTANCE 2005 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewConfirmation statement made on 2025-08-28 with no updates

View Document

21/08/2521 August 2025 NewConfirmation statement made on 2025-08-11 with updates

View Document

09/05/259 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/08/2421 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/08/2324 August 2023 Director's details changed for Ms Lauren Claire Ford on 2023-05-04

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

24/08/2324 August 2023 Secretary's details changed for Ms Lauren Claire Ford on 2023-05-04

View Document

20/07/2320 July 2023 Resolutions

View Document

20/07/2320 July 2023 Resolutions

View Document

20/07/2320 July 2023 Memorandum and Articles of Association

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/04/211 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/10/2026 October 2020 ADOPT ARTICLES 12/10/2020

View Document

26/10/2026 October 2020 ARTICLES OF ASSOCIATION

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

30/06/2030 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES

View Document

12/06/1912 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, DIRECTOR CATHRYN JOHN

View Document

31/10/1831 October 2018 SECRETARY APPOINTED MS LAUREN CLAIRE FORD

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, SECRETARY CATHRYN JOHN

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

09/07/189 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 SECRETARY APPOINTED MS CATHRYN ALICE JOHN

View Document

03/10/173 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALICE JOHN / 03/10/2017

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR KATH EDGAR

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, SECRETARY KATH EDGAR

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 REGISTERED OFFICE CHANGED ON 21/09/2017 FROM 3RD FLOOR FOURWAYS HOUSE 57 HILTON STREET MANCHESTER M1 2EJ

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

11/01/1711 January 2017 15/12/16 STATEMENT OF CAPITAL GBP 127.25

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/12/1622 December 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/09/151 September 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

18/08/1518 August 2015 AUD RES SECT 519

View Document

30/07/1530 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

01/07/151 July 2015 16/06/15 STATEMENT OF CAPITAL GBP 126.01

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED MR AIDAN JOHN HUGHES

View Document

24/06/1524 June 2015 PREVSHO FROM 31/08/2015 TO 31/12/2014

View Document

11/08/1411 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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