SUBTECHNICS LIMITED
Status | ACTIVE |
Company No. | 03668620 |
Category | Private Limited Company |
Incorporated | 17 Nov 1998 |
Age | 25 years, 6 months, 16 days |
Jurisdiction | England 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
Accounts with accounts type unaudited abridged
Date: 29 Jun 2023
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
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
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
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
Accounts with accounts type unaudited abridged
Date: 08 Sep 2022
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 10 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
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
Accounts with accounts type unaudited abridged
Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
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
Accounts with accounts type unaudited abridged
Date: 28 Jun 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 22 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital return purchase own shares
Date: 14 Dec 2011
Category: Capital
Type: SH03
Documents
Resolution
Date: 06 Dec 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 06 Dec 2011
Action Date: 06 Dec 2011
Category: Capital
Type: SH06
Date: 2011-12-06
Capital : 1 GBP
Documents
Termination director company with name
Date: 25 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Craig Simmonds
Documents
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
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
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
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
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
Legacy
Date: 21 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/11/08; full list of members
Documents
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
Legacy
Date: 07 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary tracy mcisaac
Documents
Legacy
Date: 07 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/11/07; full list of members
Documents
Legacy
Date: 30 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Legacy
Date: 30 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/11/06; full list of members
Documents
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
Legacy
Date: 12 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 17/11/05; full list of members
Documents
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
Legacy
Date: 06 Dec 2004
Category: Annual-return
Type: 363a
Description: Return made up to 17/11/04; full list of members
Documents
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
Resolution
Date: 15 Jun 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Jun 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Jun 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Mar 2004
Category: Capital
Type: 88(2)R
Description: Ad 05/03/04--------- £ si 1@1=1 £ ic 2/3
Documents
Resolution
Date: 22 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Nov 2003
Category: Annual-return
Type: 363a
Description: Return made up to 17/11/03; full list of members
Documents
Legacy
Date: 19 Nov 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Legacy
Date: 22 Oct 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Sep 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/03 to 30/09/03
Documents
Legacy
Date: 18 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/02; full list of members
Documents
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
Legacy
Date: 26 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/01; full list of members
Documents
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
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
Legacy
Date: 21 Dec 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/00 to 31/12/99
Documents
Legacy
Date: 21 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/00; full list of members
Documents
Legacy
Date: 15 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/99; full list of members
Documents
Legacy
Date: 22 Dec 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Dec 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 22 Dec 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Dec 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Dec 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
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 |
5 CLARENDON PLACE,LEAMINGTON SPA,CV32 5QL
Number: | 07772343 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOXHUNTER PARK,RAMSGATE,CT12 4JG
Number: | 01380881 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |