SUBVISION LIMITED
Status | ACTIVE |
Company No. | 10279458 |
Category | Private Limited Company |
Incorporated | 14 Jul 2016 |
Age | 7 years, 10 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
SUBVISION LIMITED is an active private limited company with number 10279458. It was incorporated 7 years, 10 months, 19 days ago, on 14 July 2016. The company address is 15 Eastwood Road, Rayleigh, SS6 7JD, Essex, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 23 May 2024
Action Date: 30 Apr 2024
Category: Accounts
Type: AA
Made up date: 2024-04-30
Documents
Change person director company with change date
Date: 14 Feb 2024
Action Date: 14 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-02-14
Officer name: Mr James George Hook
Documents
Change to a person with significant control
Date: 30 Jun 2023
Action Date: 30 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Hook
Change date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 30 Jun 2023
Action Date: 30 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-30
Documents
Change person director company with change date
Date: 21 Jun 2023
Action Date: 21 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James George Hook
Change date: 2023-06-21
Documents
Accounts with accounts type dormant
Date: 17 May 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2022
Action Date: 05 Jul 2022
Category: Address
Type: AD01
New address: 15 Eastwood Road Rayleigh Essex SS6 7JD
Change date: 2022-07-05
Old address: 1506 London Road Leigh-on-Sea SS9 2UR England
Documents
Confirmation statement with no updates
Date: 01 Jul 2022
Action Date: 01 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-01
Documents
Accounts with accounts type dormant
Date: 03 May 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Accounts with accounts type dormant
Date: 23 Jul 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 07 Jul 2021
Action Date: 03 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-03
Documents
Confirmation statement with no updates
Date: 03 Jul 2020
Action Date: 03 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-03
Documents
Accounts with accounts type dormant
Date: 18 May 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Accounts with accounts type dormant
Date: 06 Aug 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change to a person with significant control
Date: 06 Aug 2019
Action Date: 06 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James George Hook
Change date: 2019-08-06
Documents
Change person director company with change date
Date: 06 Aug 2019
Action Date: 06 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-06
Officer name: Mr James George Hook
Documents
Confirmation statement with no updates
Date: 04 Jul 2019
Action Date: 04 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-04
Documents
Accounts with accounts type dormant
Date: 04 Jul 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 04 Jul 2018
Action Date: 04 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-04
Documents
Change account reference date company previous shortened
Date: 26 Jun 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA01
New date: 2018-04-30
Made up date: 2018-07-31
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2017
Action Date: 27 Oct 2017
Category: Address
Type: AD01
New address: 1506 London Road Leigh-on-Sea SS9 2UR
Change date: 2017-10-27
Old address: Dragon Enterprise Centre 28 Stephenson Road Leigh on Sea Essex SS9 5LY England
Documents
Accounts with accounts type dormant
Date: 03 Aug 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 03 Aug 2017
Action Date: 13 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-13
Documents
Some Companies
29 OAKROYD AVENUE,DUNMOW,CM6 1HG
Number: | 11428392 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 CONSTANCE AVENUE WEST BROMWICH,BIRMINGHAM,B70 6EF
Number: | 10857211 |
Status: | ACTIVE |
Category: | Private Limited Company |
NATIONWIDE STONE SUPPLIES LIMITED
GLOUCESTER HOUSE,GLOUCESTER,GL1 1UN
Number: | 09018160 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERFECT HEALTH AND LIVING (YORKSHIRE) LTD
BROOK HOUSE CHURCH LANE,LEEDS,LS25 1HB
Number: | 11911576 |
Status: | ACTIVE |
Category: | Private Limited Company |
PIXHAM END,SURREY,RH4 1QA
Number: | 02338540 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1 97 CHALKWELL ESPLANADE,WESTCLIFF-ON-SEA,SS0 8JJ
Number: | 11394269 |
Status: | ACTIVE |
Category: | Private Limited Company |