SUBTECH SAFETY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/04/2521 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

24/01/2524 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

29/01/2429 January 2024 Micro company accounts made up to 2023-04-30

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/01/2326 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/02/213 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

03/05/203 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

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

View Accounts

15/01/2015 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

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

View Accounts

22/01/1922 January 2019 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

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

23/04/1823 April 2018 REGISTERED OFFICE CHANGED ON 23/04/2018 FROM UNIT 16 T TOP BARN BUSINESS CENTRE, WORCESTER ROAD WORCESTER WR6 6NH

View Document

16/01/1816 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

24/01/1724 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/04/1628 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

25/01/1625 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/04/1529 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

20/01/1520 January 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/04/1428 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/05/133 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

03/05/133 May 2013 SECRETARY'S CHANGE OF PARTICULARS / KAREN BRADLEY / 01/08/2012

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PHILLIP KNEALE / 01/08/2012

View Document

02/05/132 May 2013 SECRETARY'S CHANGE OF PARTICULARS / KAREN BRADLEY / 01/08/2012

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PHILLIP KNEALE / 01/08/2012

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

09/11/129 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

23/04/1223 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/05/119 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/05/104 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PHILLIP KNEALE / 20/04/2010

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/05/0816 May 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 REGISTERED OFFICE CHANGED ON 08/05/07 FROM: UNIT 16 TOP BARN BUSINESS CENTRE WORCESTER ROAD WORCESTER WR6 6NH

View Document

23/08/0623 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 REGISTERED OFFICE CHANGED ON 25/04/06 FROM: UNIT 16E TOP BARN BUSINESS CENTRE WORCESTER WR6 6NH

View Document

20/09/0520 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

05/05/055 May 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0318 December 2003 NEW SECRETARY APPOINTED

View Document

24/11/0324 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/08/0322 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

11/05/0311 May 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

18/04/0218 April 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

07/02/027 February 2002 REGISTERED OFFICE CHANGED ON 07/02/02 FROM: 8 OLD STONE LINK SHIP STREET EAST GRINSTEAD WEST SUSSEX RH19 4EF

View Document

23/05/0123 May 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 DIRECTOR RESIGNED

View Document

06/06/006 June 2000 SECRETARY RESIGNED

View Document

25/05/0025 May 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 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