SUBTERRA ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/06/1529 June 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

10/12/1410 December 2014 REGISTERED OFFICE CHANGED ON 10/12/2014 FROM
UNIT 141 20 WINCHCOMBE STREET
CHELTENHAM
GLOS
GL52 2LY

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/07/1418 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY JOHN CONWAY / 26/06/2014

View Document

18/07/1418 July 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

03/09/133 September 2013 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/08/1323 August 2013 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/08/1314 August 2013 DISS40 (DISS40(SOAD))

View Document

13/08/1313 August 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

13/08/1313 August 2013 Annual return made up to 14 April 2012 with full list of shareholders

View Document

25/06/1325 June 2013 FIRST GAZETTE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

07/03/127 March 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/02/1221 February 2012 FIRST GAZETTE

View Document

30/09/1130 September 2011 Annual accounts for year ending 30 Sep 2011

View Accounts

25/07/1125 July 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

25/07/1125 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JOHN CONWAY / 14/12/2010

View Document

23/07/1123 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY JOHN CONWAY / 14/12/2010

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/09/1030 September 2010 Annual accounts for year ending 30 Sep 2010

View Accounts

21/09/1021 September 2010 DISS40 (DISS40(SOAD))

View Document

20/09/1020 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY JOHN CONWAY / 18/12/2009

View Document

20/09/1020 September 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JOHN CONWAY / 18/12/2009

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BREEDS

View Document

10/08/1010 August 2010 FIRST GAZETTE

View Document

29/09/0929 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/09/0929 September 2009 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

29/09/0929 September 2009 REGISTERED OFFICE CHANGED ON 29/09/09 FROM: GISTERED OFFICE CHANGED ON 29/09/2009 FROM WELL COTTAGE BURCOMBE ROAD CHALFORD HILL STROUD GLOUCESTERSHIRE GL6

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/05/0912 May 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

14/01/0914 January 2009 DISS40 (DISS40(SOAD))

View Document

13/01/0913 January 2009 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 First Gazette

View Document

06/01/096 January 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

22/05/0722 May 2007 RETURN MADE UP TO 14/04/07; NO CHANGE OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

18/05/0618 May 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

14/04/0514 April 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

15/05/0415 May 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

13/05/0313 May 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

13/05/0213 May 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

16/05/0116 May 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

12/05/0012 May 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

10/05/9910 May 1999 RETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

05/06/985 June 1998 RETURN MADE UP TO 14/04/98; NO CHANGE OF MEMBERS

View Document

30/07/9730 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

03/07/973 July 1997 RETURN MADE UP TO 14/04/97; NO CHANGE OF MEMBERS

View Document

24/07/9624 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

12/07/9612 July 1996 RETURN MADE UP TO 14/04/96; FULL LIST OF MEMBERS

View Document

04/09/954 September 1995 RETURN MADE UP TO 14/04/95; NO CHANGE OF MEMBERS

View Document

14/06/9514 June 1995 AUDITOR'S RESIGNATION

View Document

14/06/9514 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

05/11/945 November 1994 REGISTERED OFFICE CHANGED ON 05/11/94 FROM: WELL COTTAGE BURCOMBE ROAD CHALFORD HILL STROUD, GLOS GL6 8BH

View Document

10/06/9410 June 1994 RETURN MADE UP TO 14/04/94; NO CHANGE OF MEMBERS

View Document

12/05/9412 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

20/05/9320 May 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9320 May 1993 REGISTERED OFFICE CHANGED ON 20/05/93

View Document

20/05/9320 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/05/9320 May 1993 RETURN MADE UP TO 14/04/93; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 20/05/93;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9310 May 1993 REGISTERED OFFICE CHANGED ON 10/05/93 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

10/05/9310 May 1993 SECRETARY RESIGNED

View Document

28/04/9328 April 1993 ACCOUNTING REF. DATE EXT FROM 30/04 TO 30/09

View Document

23/04/9223 April 1992 NEW SECRETARY APPOINTED

View Document

23/04/9223 April 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/04/9223 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/04/9214 April 1992 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