SUBSTANCE MISUSE SOLUTIONS LIMITED

Company Documents

DateDescription
20/09/2220 September 2022 Final Gazette dissolved via compulsory strike-off

View Document

20/09/2220 September 2022 Final Gazette dissolved via compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-20 with updates

View Document

01/04/211 April 2021 31/03/20 UNAUDITED ABRIDGED

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES

View Document

16/11/2016 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MCGREGOR / 18/09/2020

View Document

16/11/2016 November 2020 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY MCGREGOR / 18/09/2020

View Document

29/04/2029 April 2020 REGISTERED OFFICE CHANGED ON 29/04/2020 FROM SMITH EMMERSON HOUSE ASH TREE COURT NOTTINGHAM BUSINESS PARK NOTTINGHAM NG8 6PY

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

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

View Accounts

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

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

View Accounts

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 DISS40 (DISS40(SOAD))

View Document

12/12/1712 December 2017 FIRST GAZETTE

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

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

View Accounts

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

06/09/166 September 2016 CORPORATE SECRETARY APPOINTED SKYLARK SECRETARIES LIMITED

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, DIRECTOR JANE MCGREGOR

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, SECRETARY JANE MCGREGOR

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/10/1514 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/10/1414 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/10/1314 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/10/128 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE ELIZABETH MCGREGOR / 20/09/2012

View Document

08/10/128 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ELIZABETH MCGREGOR / 20/09/2012

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

10/10/1110 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/09/1029 September 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED MRS JANE ELIZABETH MCGREGOR

View Document

29/09/1029 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE ELIZABETH MCGREGOR / 20/09/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MCGREGOR / 20/09/2010

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/10/0927 October 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JANE ELIZABETH MCGREGOR / 01/09/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MCGREGOR / 01/09/2009

View Document

29/09/0929 September 2009 REGISTERED OFFICE CHANGED ON 29/09/2009 FROM 87 TALBOT STREET NOTTINGHAM NG1 5GN

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/04/091 April 2009 REGISTERED OFFICE CHANGED ON 01/04/2009 FROM 2 IRNHAM ROAD, CORBY GLEN GRANTHAM LINCOLNSHIRE NG33 4NB

View Document

26/09/0826 September 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/11/0723 November 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 AUDITOR'S RESIGNATION

View Document

14/07/0614 July 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06

View Document

20/09/0520 September 2005 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