SUBTECHNICS LIMITED

Technics House Technics House, Guildford, GU4 7WA, Surrey
StatusACTIVE
Company No.03668620
CategoryPrivate Limited Company
Incorporated17 Nov 1998
Age25 years, 6 months, 16 days
JurisdictionEngland Wales

SUMMARY

SUBTECHNICS LIMITED is an active private limited company with number 03668620. It was incorporated 25 years, 6 months, 16 days ago, on 17 November 1998. The company address is Technics House Technics House, Guildford, GU4 7WA, Surrey.



Company Fillings

Confirmation statement with no updates

Date: 04 Dec 2023

Action Date: 02 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jun 2023

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2022

Action Date: 02 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-02

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Dec 2022

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-01

Psc name: Graham Owen Mills

Documents

View document PDF

Notification of a person with significant control

Date: 06 Dec 2022

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-03-01

Psc name: Technics Group Limited

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2021

Action Date: 02 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-02

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2021

Action Date: 17 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2020

Action Date: 17 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2019

Action Date: 17 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2018

Action Date: 17 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin James Penney

Termination date: 2018-11-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2017

Action Date: 17 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 17 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2015

Action Date: 20 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-20

Officer name: Mr Martin Penney

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2015

Action Date: 20 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Marcus Macintyre

Appointment date: 2015-11-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2015

Action Date: 17 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Aug 2015

Action Date: 28 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 036686200001

Charge creation date: 2015-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2014

Action Date: 17 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2013

Action Date: 17 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2012

Action Date: 17 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2012

Action Date: 17 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-17

Documents

View document PDF

Capital return purchase own shares

Date: 14 Dec 2011

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 06 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 06 Dec 2011

Action Date: 06 Dec 2011

Category: Capital

Type: SH06

Date: 2011-12-06

Capital : 1 GBP

Documents

View document PDF

Termination director company with name

Date: 25 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Simmonds

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2010

Action Date: 17 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2009

Action Date: 17 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary tracy mcisaac

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/11/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 17/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 06 Dec 2004

Category: Annual-return

Type: 363a

Description: Return made up to 17/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Resolution

Date: 15 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Mar 2004

Category: Capital

Type: 88(2)R

Description: Ad 05/03/04--------- £ si 1@1=1 £ ic 2/3

Documents

View document PDF

Resolution

Date: 22 Mar 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Mar 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Mar 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Nov 2003

Category: Annual-return

Type: 363a

Description: Return made up to 17/11/03; full list of members

Documents

View document PDF

Legacy

Date: 19 Nov 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 22 Oct 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Sep 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/03 to 30/09/03

Documents

View document PDF

Legacy

Date: 18 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 26 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 21 Dec 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/00 to 31/12/99

Documents

View document PDF

Legacy

Date: 21 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/00; full list of members

Documents

View document PDF

Legacy

Date: 15 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/99; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Dec 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Dec 1998

Category: Address

Type: 287

Description: Registered office changed on 22/12/98 from: 84 temple chambers temple avenue london EC4Y 0HP

Documents

View document PDF

Legacy

Date: 22 Dec 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Dec 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Dec 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 17 Nov 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FWD FAST CIC

54 LIVINGSTONE ROAD,LEYTON,E17 9AX

Number:11054037
Status:ACTIVE
Category:Community Interest Company

HIGHER AND PROFESSIONAL EDUCATION ASSOCIATES LTD

23 HIGHCROFT VILLAS,BRIGHTON,BN1 5PS

Number:11953180
Status:ACTIVE
Category:Private Limited Company

ROBERT HESLOP TRADING LIMITED

5 CLARENDON PLACE,LEAMINGTON SPA,CV32 5QL

Number:07772343
Status:ACTIVE
Category:Private Limited Company

SAUNDERS PARK HOMES LIMITED

FOXHUNTER PARK,RAMSGATE,CT12 4JG

Number:01380881
Status:ACTIVE
Category:Private Limited Company

SENSORY WORKS LTD

53 BEAUCLERK ROAD,LYTHAM ST. ANNES,FY8 3LR

Number:11941015
Status:ACTIVE
Category:Private Limited Company

THE YELLOW DOOR (PORTADOWN) LTD

74 WOODHOUSE STREET,,BT62 1JL

Number:NI047382
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source