SUB2 TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 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

16/10/2416 October 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/08/2329 August 2023 Resolutions

View Document

29/08/2329 August 2023 Resolutions

View Document

09/08/239 August 2023 Change of share class name or designation

View Document

09/01/239 January 2023 Termination of appointment of Brendan Pey as a director on 2022-11-11

View Document

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

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

11/10/2211 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/02/223 February 2022 Registration of charge 077838610002, created on 2022-01-26

View Document

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

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

20/07/2120 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HINKLEY / 09/10/2018

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN PEY / 09/10/2018

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MARIO CHARLES LAWES / 09/10/2018

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LEE MORRIS / 09/10/2018

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 077838610001

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

21/08/1621 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/04/1615 April 2016 PREVEXT FROM 31/08/2015 TO 31/12/2015

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN PEY / 05/04/2016

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LEE MORRIS / 05/04/2016

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MARIO CHARLES LAWES / 05/04/2016

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HINKLEY / 05/04/2016

View Document

01/04/161 April 2016 Annual return made up to 22 September 2015 with full list of shareholders

View Document

31/03/1631 March 2016 12/11/14 STATEMENT OF CAPITAL GBP 99.7

View Document

17/03/1617 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/03/1617 March 2016 SUB-DIVISION 10/11/14

View Document

17/03/1617 March 2016 28/11/14 STATEMENT OF CAPITAL GBP 79.50

View Document

17/03/1617 March 2016 28/11/14 STATEMENT OF CAPITAL GBP 99.70

View Document

17/03/1617 March 2016 ADOPT ARTICLES 12/11/2014

View Document

06/02/166 February 2016 DISS40 (DISS40(SOAD))

View Document

05/01/165 January 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/01/165 January 2016 COMPANY NAME CHANGED SUB2 TRADING LIMITED CERTIFICATE ISSUED ON 05/01/16

View Document

23/12/1523 December 2015 05/11/14 STATEMENT OF CAPITAL GBP 4

View Document

15/12/1515 December 2015 FIRST GAZETTE

View Document

28/05/1528 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

05/12/145 December 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

10/02/1410 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

05/11/135 November 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

29/05/1329 May 2013 PREVSHO FROM 30/09/2012 TO 31/08/2012

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED MR ANTHONY MARIO CHARLES LAWES

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

26/01/1326 January 2013 DISS40 (DISS40(SOAD))

View Document

23/01/1323 January 2013 Annual return made up to 22 September 2012 with full list of shareholders

View Document

22/01/1322 January 2013 FIRST GAZETTE

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

22/09/1122 September 2011 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