SUBSTANCE PUBLIC RELATIONS LIMITED

Company Documents

DateDescription
28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/02/1420 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

05/09/135 September 2013 PREVEXT FROM 31/01/2013 TO 31/07/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

18/02/1318 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/02/1219 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

19/02/1219 February 2012 APPOINTMENT TERMINATED, DIRECTOR MARK SANDERSON

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED MR MARK SANDERSON

View Document

01/02/111 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED MR KEEGAN JAMES WILSON

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/02/1019 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER CLAIRE ADAM / 01/11/2009

View Document

05/12/095 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

13/05/0913 May 2009 REGISTERED OFFICE CHANGED ON 13/05/09 FROM: GISTERED OFFICE CHANGED ON 13/05/2009 FROM 18 WIDE LANE SOUTHAMPTON HAMPSHIRE SO18 2HH UK

View Document

02/02/092 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 REGISTERED OFFICE CHANGED ON 30/01/09 FROM: GISTERED OFFICE CHANGED ON 30/01/2009 FROM BOYNE COTTAGE FLAT 13B AVENUE ROAD SOUTHAMPTON HAMPSHIRE SO14 6TR

View Document

30/01/0930 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

30/01/0930 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/01/0930 January 2009 SECRETARY'S CHANGE OF PARTICULARS / KEEGAN WILSON / 24/01/2009

View Document

30/01/0930 January 2009 REGISTERED OFFICE CHANGED ON 30/01/09 FROM: GISTERED OFFICE CHANGED ON 30/01/2009 FROM 18 WIDE LANE SOUTHAMPTON HAMPSHIRE SO18 2HH

View Document

30/01/0930 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ADAM / 24/01/2009

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

21/02/0821 February 2008 RETURN MADE UP TO 23/01/08; NO CHANGE OF MEMBERS

View Document

19/02/0819 February 2008 REGISTERED OFFICE CHANGED ON 19/02/08 FROM: G OFFICE CHANGED 19/02/08 SECOND FLOOR 81 BEDFORD PLACE SOUTHAMPTON SO15 2DF

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

11/11/0411 November 2004 REGISTERED OFFICE CHANGED ON 11/11/04 FROM: G OFFICE CHANGED 11/11/04 FLAT 13B AVENUE ROAD SOUTHAMPTON HAMPSHIRE SO14 6TR

View Document

23/02/0423 February 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 NEW SECRETARY APPOINTED

View Document

11/12/0311 December 2003 SECRETARY RESIGNED

View Document

01/05/031 May 2003 DIRECTOR RESIGNED

View Document

23/01/0323 January 2003 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