SUBZERO SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-08-19 with no updates

View Document

07/01/257 January 2025 Micro company accounts made up to 2024-04-30

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-08-30 with updates

View Document

12/11/2412 November 2024 Notification of Julie Paice as a person with significant control on 2024-08-30

View Document

12/11/2412 November 2024 Cessation of Benjamin Edward Thornton Paice as a person with significant control on 2024-08-30

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/12/234 December 2023 Micro company accounts made up to 2023-04-30

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/01/2225 January 2022 Micro company accounts made up to 2021-04-30

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-09-08 with no updates

View Document

06/07/216 July 2021 Confirmation statement made on 2020-09-08 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/04/2112 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

20/05/2020 May 2020 DIRECTOR APPOINTED MRS JULIE PAICE

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 REGISTERED OFFICE CHANGED ON 29/04/2020 FROM THE OLD BOMB STORE SUMMER ROAD WALSHAM-LE-WILLOWS BURY ST. EDMUNDS SUFFOLK IP31 3AJ ENGLAND

View Document

29/04/2029 April 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS KETLEY

View Document

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 PSC'S CHANGE OF PARTICULARS / MR EDWARD FRANCIS PAICE / 10/05/2019

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM ELDO HOUSE KEMPSON WAY SUFFOLK BUSINESS PARK BURY ST EDMUNDS SUFFOLK IP32 7AR UNITED KINGDOM

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD PAICE

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED MR BENJAMIN EDWARD THORNTON PAICE

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED MR THOMAS THORNTON KETLEY

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 REGISTERED OFFICE CHANGED ON 23/04/2018 FROM ELEO HOUSE KEMPSON WAY BURY ST EDMUNDS SUFFOLK IP32 7AR

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/05/169 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/07/158 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/06/151 June 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/07/1415 July 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/05/1322 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

11/02/1311 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/05/124 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

28/09/1128 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD FRANCIS MANSER PAICE / 28/09/2011

View Document

05/08/115 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

16/05/1116 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

08/07/108 July 2010 24/06/10 STATEMENT OF CAPITAL GBP 100

View Document

08/07/108 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

29/04/1029 April 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD FRANCIS MANSER PAICE / 20/04/2010

View Document

12/01/1012 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD FRANCIS MANSER PAICE / 02/12/2009

View Document

13/08/0913 August 2009 ADOPT MEM AND ARTS 03/08/2009

View Document

05/08/095 August 2009 COMPANY NAME CHANGED KARABINER SOLUTIONS LIMITED CERTIFICATE ISSUED ON 06/08/09

View Document

13/07/0913 July 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED SECRETARY JULIE PAICE

View Document

09/07/099 July 2009 REGISTERED OFFICE CHANGED ON 09/07/2009 FROM STANE HOUSE SALMONS CORNER COGGESHALL ESSEX CO6 1RX

View Document

21/04/0821 April 2008 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