SUBMARINE MANUFACTURING AND PRODUCTS LIMITED - THORNTON-CLEVELEYS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Termination date: 2023-12-17. Officer name: Philip James Connolly. 2023-12-17 View Report
Confirmation statement. Statement with updates. 2023-12-14 View Report
Accounts. Accounts type total exemption full. 2023-12-07 View Report
Mortgage. Charge creation date: 2023-10-03. Charge number: 026089840009. 2023-10-16 View Report
Accounts. Change account reference date company previous shortened. 2023-09-28 View Report
Capital. Capital name of class of shares. 2023-01-16 View Report
Resolution. Description: Resolutions. 2023-01-11 View Report
Officers. Appointment date: 2022-12-14. Officer name: Mr Mark Conboy. 2022-12-23 View Report
Officers. Officer name: Mr Philip James Connolly. Appointment date: 2022-12-14. 2022-12-22 View Report
Officers. Appointment date: 2022-12-14. Officer name: Mr Benjamin John Sharples. 2022-12-21 View Report
Officers. Officer name: Philip James Connolly. Termination date: 2022-12-14. 2022-12-21 View Report
Officers. Termination date: 2022-12-14. Officer name: Joanne Connolly. 2022-12-21 View Report
Officers. Termination date: 2022-12-14. Officer name: Joanne Connolly. 2022-12-21 View Report
Persons with significant control. Psc name: Subsurface Holdings Ltd. Notification date: 2022-12-14. 2022-12-21 View Report
Persons with significant control. Psc name: Mss Holdings (Uk) Limited. Cessation date: 2022-12-14. 2022-12-21 View Report
Mortgage. Charge number: 026089840007. 2022-12-21 View Report
Confirmation statement. Statement with no updates. 2022-11-30 View Report
Persons with significant control. Cessation date: 2022-09-09. Psc name: Philip James Connolly. 2022-09-16 View Report
Persons with significant control. Notification date: 2022-09-09. Psc name: Mss Holdings (Uk) Limited. 2022-09-16 View Report
Accounts. Accounts type total exemption full. 2022-09-02 View Report
Accounts. Change account reference date company previous extended. 2022-03-24 View Report
Confirmation statement. Statement with updates. 2022-03-15 View Report
Accounts. Accounts type total exemption full. 2021-06-16 View Report
Confirmation statement. Statement with no updates. 2021-04-23 View Report
Mortgage. Charge creation date: 2021-03-19. Charge number: 026089840008. 2021-03-24 View Report
Mortgage. Charge number: 026089840007. Charge creation date: 2021-03-11. 2021-03-19 View Report
Mortgage. Charge number: 026089840005. 2021-02-25 View Report
Mortgage. Charge number: 026089840006. 2021-02-25 View Report
Officers. Termination date: 2020-08-31. Officer name: Andrew Scott. 2020-09-02 View Report
Address. Old address: Fleetwood Road Wesham Kirkham Preston PR4 3HD. New address: 5 Crescent East Thornton-Cleveleys FY5 3LJ. Change date: 2020-08-21. 2020-08-21 View Report
Officers. Officer name: Mrs Joanne Connolly. Appointment date: 2020-04-27. 2020-04-29 View Report
Accounts. Accounts type total exemption full. 2020-03-30 View Report
Confirmation statement. Statement with no updates. 2020-03-13 View Report
Persons with significant control. Psc name: Burnhart Holdings Limited. Cessation date: 2020-02-29. 2020-03-13 View Report
Mortgage. Charge number: 026089840004. 2019-08-27 View Report
Accounts. Accounts type total exemption full. 2019-03-27 View Report
Confirmation statement. Statement with updates. 2019-02-27 View Report
Mortgage. Charge number: 026089840003. 2018-07-04 View Report
Mortgage. Charge number: 2. 2018-07-04 View Report
Confirmation statement. Statement with no updates. 2018-05-24 View Report
Accounts. Accounts type total exemption full. 2018-03-20 View Report
Accounts. Accounts type total exemption full. 2018-03-20 View Report
Accounts. Change account reference date company previous shortened. 2018-03-12 View Report
Mortgage. Charge number: 026089840006. Charge creation date: 2018-02-26. 2018-03-02 View Report
Mortgage. Charge number: 026089840005. Charge creation date: 2018-02-23. 2018-02-27 View Report
Accounts. Change account reference date company previous shortened. 2017-12-20 View Report
Accounts. Change account reference date company previous shortened. 2017-09-25 View Report
Officers. Termination date: 2017-06-28. Officer name: Wayne Anthony Wild. 2017-07-12 View Report
Officers. Termination date: 2017-07-06. Officer name: James Stephen Hartley. 2017-07-12 View Report
Confirmation statement. Statement with updates. 2017-06-07 View Report