M SUBS LIMITED
Status | ACTIVE |
Company No. | 05874602 |
Category | Private Limited Company |
Incorporated | 12 Jul 2006 |
Age | 17 years, 11 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
M SUBS LIMITED is an active private limited company with number 05874602. It was incorporated 17 years, 11 months, 21 days ago, on 12 July 2006. The company address is 42 Sisna Park Road 42 Sisna Park Road, Plymouth, PL6 7FH, Devon.
Company Fillings
Confirmation statement with no updates
Date: 12 Jun 2024
Action Date: 12 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Apr 2024
Action Date: 12 Apr 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 058746020003
Charge creation date: 2024-04-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Feb 2024
Action Date: 28 Feb 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 058746020002
Charge creation date: 2024-02-28
Documents
Appoint person director company with name date
Date: 06 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Patrick Giles Dowsett
Appointment date: 2024-02-01
Documents
Accounts with accounts type full
Date: 09 Jan 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 24 Jul 2023
Action Date: 14 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-14
Documents
Change to a person with significant control
Date: 31 May 2023
Action Date: 31 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-05-31
Psc name: Mr Gregory Miner Cook
Documents
Notification of a person with significant control
Date: 16 May 2023
Action Date: 16 May 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gregory Miner Cook
Notification date: 2023-05-16
Documents
Cessation of a person with significant control
Date: 16 May 2023
Action Date: 16 May 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Submergence Group Llc
Cessation date: 2023-05-16
Documents
Accounts with accounts type full
Date: 07 Jan 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change person director company with change date
Date: 25 Aug 2022
Action Date: 23 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-07-23
Officer name: Miss Laura Samantha Hudson
Documents
Confirmation statement with no updates
Date: 14 Jul 2022
Action Date: 14 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-14
Documents
Accounts with accounts type full
Date: 05 Jan 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2021
Action Date: 14 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-14
Documents
Termination director company with name termination date
Date: 29 Mar 2021
Action Date: 29 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Giles Dowsett
Termination date: 2021-03-29
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 21 Jul 2020
Action Date: 15 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-15
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
Appoint person director company with name date
Date: 24 Jan 2020
Action Date: 24 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Patrick Giles Dowsett
Appointment date: 2020-01-24
Documents
Appoint person director company with name date
Date: 06 Jan 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Laura Samantha Hudson
Appointment date: 2020-01-01
Documents
Accounts amended with accounts type total exemption full
Date: 24 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AAMD
Made up date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 16 Jul 2019
Action Date: 12 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-12
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2018
Action Date: 12 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-12
Documents
Mortgage satisfy charge full
Date: 11 May 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts amended with accounts type total exemption full
Date: 12 Feb 2018
Action Date: 31 Dec 2016
Category: Accounts
Type: AAMD
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2017
Action Date: 12 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-12
Documents
Confirmation statement with updates
Date: 13 Jul 2016
Action Date: 12 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-12
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change person director company with change date
Date: 19 May 2016
Action Date: 19 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-19
Officer name: Brett Anthony Phaneuf
Documents
Change person director company with change date
Date: 19 May 2016
Action Date: 19 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-19
Officer name: Brett Anthony Phaneuf
Documents
Termination director company with name termination date
Date: 19 May 2016
Action Date: 19 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gregory Miner Cook
Termination date: 2016-05-19
Documents
Appoint person director company with name date
Date: 19 May 2016
Action Date: 19 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Douglas Barretto
Appointment date: 2016-05-19
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2015
Action Date: 12 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-12
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2014
Action Date: 12 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-12
Documents
Appoint person director company with name
Date: 07 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert John Shaw
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2013
Action Date: 12 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-12
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 17 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Moorhouse
Documents
Termination secretary company with name
Date: 17 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Moorhouse
Documents
Resolution
Date: 13 Dec 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2012
Action Date: 12 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-12
Documents
Change registered office address company with date old address
Date: 28 Nov 2011
Action Date: 28 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-28
Old address: 29a Sisna Park Road Estover Plymouth Devon PL6 7FH England
Documents
Change registered office address company with date old address
Date: 08 Sep 2011
Action Date: 08 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-08
Old address: Unit 6 Broadley Court Broadley Industrial Park Roborough Plymouth Devon PL6 7SQ
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2011
Action Date: 12 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-12
Documents
Legacy
Date: 20 Apr 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change account reference date company previous shortened
Date: 05 Jan 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
Made up date: 2011-08-31
New date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2010
Action Date: 12 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-12
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2009
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 23 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/09; no change of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 15 Aug 2008
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 13 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/07; full list of members
Documents
Legacy
Date: 12 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Resolution
Date: 03 Oct 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Oct 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Oct 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Oct 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/07 to 31/08/07
Documents
Legacy
Date: 03 Oct 2006
Category: Capital
Type: 88(2)R
Description: Ad 12/07/06--------- £ si 100@1=100 £ ic 4/104
Documents
Legacy
Date: 22 Aug 2006
Category: Capital
Type: 88(2)R
Description: Ad 07/08/06--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 28 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 28/07/06 from: higher lovaton, lovaton yelverton devon PL20 6PT
Documents
Legacy
Date: 28 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SC181158 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5,HARTLEPOOL,TS26 0XP
Number: | 10759915 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 KINGSWOOD DRIVE,LEEDS,LS8 2BQ
Number: | 10926467 |
Status: | ACTIVE |
Category: | Private Limited Company |
INGLIS MECHANICAL HANDLING LIMITED
MERCANTILE CHAMBERS,GLASGOW,G2 6TB
Number: | SC081197 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 SHEET STREET,WINDSOR,SL4 1BN
Number: | 08586389 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROGERS PRIVATE HIRE CONTRACTS LTD
UNIT 28,BUCKLEY,CH7 3PL
Number: | 09205137 |
Status: | ACTIVE |
Category: | Private Limited Company |