SUBSCRIBER MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
07/07/217 July 2021 Final Gazette dissolved following liquidation

View Document

07/07/217 July 2021 Final Gazette dissolved following liquidation

View Document

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/10/1511 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

20/01/1520 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

13/10/1413 October 2014 SAIL ADDRESS CHANGED FROM: CHARTERHOUSE LEGGE STREET BIRMINGHAM B4 7EU B4 7EU ENGLAND

View Document

13/10/1413 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

02/05/142 May 2014 AUDITOR'S RESIGNATION

View Document

17/04/1417 April 2014 AUDITOR'S RESIGNATION

View Document

10/10/1310 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

04/09/134 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

15/01/1315 January 2013 REGISTERED OFFICE CHANGED ON 15/01/2013 FROM CHARTERHOUSE LEGGE STREET BIRMINGHAM WEST MIDLANDS B4 7EU

View Document

21/11/1221 November 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

02/08/122 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

02/11/112 November 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

25/08/1125 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

19/01/1119 January 2011 Annual return made up to 10 October 2010 with full list of shareholders

View Document

03/10/103 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

08/07/108 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNETTE MARIE JACKSON / 10/02/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNETTE MARIE JACKSON / 10/02/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROY JACKSON / 10/02/2010

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROY JACKSON / 10/10/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE MARIE JACKSON / 10/10/2009

View Document

25/11/0925 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/11/0925 November 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

25/11/0925 November 2009 SAIL ADDRESS CREATED

View Document

05/11/095 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

03/02/093 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

03/11/083 November 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

31/10/0731 October 2007 RETURN MADE UP TO 10/10/07; NO CHANGE OF MEMBERS

View Document

07/02/077 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

23/12/0423 December 2004 REGISTERED OFFICE CHANGED ON 23/12/04 FROM: 15-20 ST PAULS SQUARE BIRMINGHAM WEST MIDLANDS B3 1QT

View Document

28/10/0428 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

13/04/0313 April 2003 DIRECTOR RESIGNED

View Document

05/02/035 February 2003 NEW DIRECTOR APPOINTED

View Document

05/02/035 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

29/10/0229 October 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 REGISTERED OFFICE CHANGED ON 29/08/01 FROM: 17 GREENFIELD CRESCENT EDGBASTON BIRMINGHAM WEST MIDLANDS B15 3AU

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/10/0026 October 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/11/9916 November 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/10/9816 October 1998 RETURN MADE UP TO 10/10/98; NO CHANGE OF MEMBERS

View Document

06/11/976 November 1997 RETURN MADE UP TO 10/10/97; FULL LIST OF MEMBERS

View Document

30/07/9730 July 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/03/98

View Document

11/12/9611 December 1996 COMPANY NAME CHANGED VENTURESEAL LIMITED CERTIFICATE ISSUED ON 12/12/96

View Document

08/11/968 November 1996 NEW DIRECTOR APPOINTED

View Document

08/11/968 November 1996 DIRECTOR RESIGNED

View Document

08/11/968 November 1996 SECRETARY RESIGNED

View Document

08/11/968 November 1996 NEW SECRETARY APPOINTED

View Document

08/11/968 November 1996 NEW DIRECTOR APPOINTED

View Document

08/11/968 November 1996 REGISTERED OFFICE CHANGED ON 08/11/96 FROM: 24 NORTH STREET ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 1HS

View Document

10/10/9610 October 1996 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