-
M SUBS LIMITED - 42 Sisna Park Road, Estover, Plymouth, Devon, United Kingdom
Company Information
- Company registration number
- 05874602
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 42 Sisna Park Road
- Estover
- Plymouth
- Devon
- PL6 7FH 42 Sisna Park Road, Estover, Plymouth, Devon, PL6 7FH UK
Management
- Managing Directors
- BARRETTO, Paul Douglas
- HUDSON, Laura Samantha
- PHANEUF, Brett Anthony
- SHAW, Robert John
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-07-12
- Age Of Company 2006-07-12 17 years
- SIC/NACE
- 32990
Ownership
- Beneficial Owners
- Submergence Group Llc
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- M SUBS LIMITED
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Last Return Made Up To:
- 2014-07-12
- Annual Return
- Due Date: 2021-07-29
- Last Date: 2020-07-15
-
M SUBS LIMITED Company Description
- M SUBS LIMITED is a ltd registered in United Kingdom with the Company reg no 05874602. Its current trading status is "live". It was registered 2006-07-12. It was previously called M SUBS LIMITED. It has declared SIC or NACE codes as "32990". It has 4 directors The latest accounts are filed up to 2019-12-31. The latest annual return was filed up to 2014-07-12.It can be contacted at 42 Sisna Park Road .
Get M SUBS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: M Subs Limited - 42 Sisna Park Road, Estover, Plymouth, Devon, United Kingdom
- 2006-07-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for M SUBS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
termination-director-company-with-name-termination-date (2021-03-29) - TM01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-07-21) - CS01
-
appoint-person-director-company-with-name-date (2020-01-06) - AP01
-
appoint-person-director-company-with-name-date (2020-01-24) - AP01
-
confirmation-statement-with-no-updates (2020-07-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-09-29) - AA
keyboard_arrow_right 2019
-
accounts-amended-with-accounts-type-total-exemption-full (2019-10-24) - AAMD
-
accounts-with-accounts-type-total-exemption-full (2019-07-17) - AA
-
confirmation-statement-with-no-updates (2019-07-16) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-10-05) - AA
-
confirmation-statement-with-no-updates (2018-07-12) - CS01
-
mortgage-satisfy-charge-full (2018-05-11) - MR04
-
accounts-amended-with-accounts-type-total-exemption-full (2018-02-12) - AAMD
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-10-02) - AA
-
confirmation-statement-with-no-updates (2017-07-12) - CS01
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-05-19) - CH01
-
appoint-person-director-company-with-name-date (2016-05-19) - AP01
-
termination-director-company-with-name-termination-date (2016-05-19) - TM01
-
accounts-with-accounts-type-total-exemption-small (2016-06-24) - AA
-
confirmation-statement-with-updates (2016-07-13) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-16) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-05) - AR01
-
appoint-person-director-company-with-name (2014-03-07) - AP01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-06-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-16) - AR01
keyboard_arrow_right 2012
-
resolution (2012-12-13) - RESOLUTIONS
-
termination-secretary-company-with-name (2012-12-17) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-09-21) - AA
-
termination-director-company-with-name (2012-12-17) - TM01
keyboard_arrow_right 2011
-
change-registered-office-address-company-with-date-old-address (2011-11-28) - AD01
-
accounts-with-accounts-type-total-exemption-small (2011-07-14) - AA
-
change-registered-office-address-company-with-date-old-address (2011-09-08) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-13) - AR01
-
legacy (2011-04-20) - MG01
-
change-account-reference-date-company-previous-shortened (2011-01-05) - AA01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-12-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-14) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-12-18) - AA
-
legacy (2009-07-23) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-01-15) - AA
keyboard_arrow_right 2008
-
legacy (2008-08-15) - 363s
-
accounts-with-accounts-type-total-exemption-small (2008-04-03) - AA
keyboard_arrow_right 2007
-
legacy (2007-06-13) - 288a
-
legacy (2007-06-13) - 288b
-
legacy (2007-07-24) - 288a
-
legacy (2007-08-12) - 288a
-
legacy (2007-08-21) - 363s
-
legacy (2007-11-13) - 288a
keyboard_arrow_right 2006
-
incorporation-company (2006-07-12) - NEWINC
-
resolution (2006-10-03) - RESOLUTIONS
-
legacy (2006-10-03) - 225
-
legacy (2006-10-03) - 88(2)R
-
legacy (2006-08-22) - 88(2)R
-
legacy (2006-07-28) - 287
-
legacy (2006-07-28) - 288a
-
legacy (2006-07-28) - 288b