About

Registered Number: 05455122
Date of Incorporation: 17/05/2005 (19 years ago)
Company Status: Active
Registered Address: 5 Globe Court, Bengeo Street, Hertford, Hertfordshire, SG14 3HA,

 

Sublime Av & Security Ltd was setup in 2005, it has a status of "Active". The business has 2 directors listed. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EMERY, Steven William 17 May 2005 - 1
Secretary Name Appointed Resigned Total Appointments
EMERY, Kelly Jane 17 May 2005 29 December 2018 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 03 June 2019
AA - Annual Accounts 08 January 2019
TM02 - Termination of appointment of secretary 29 December 2018
CS01 - N/A 01 June 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 22 August 2017
PSC01 - N/A 18 August 2017
AD01 - Change of registered office address 18 July 2017
CH01 - Change of particulars for director 17 July 2017
RESOLUTIONS - N/A 14 December 2016
AA - Annual Accounts 02 October 2016
AD01 - Change of registered office address 12 September 2016
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 28 February 2016
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 28 February 2013
DISS40 - Notice of striking-off action discontinued 19 January 2013
AR01 - Annual Return 16 January 2013
DISS16(SOAS) - N/A 11 October 2012
GAZ1 - First notification of strike-off action in London Gazette 11 September 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 28 February 2011
DISS40 - Notice of striking-off action discontinued 02 November 2010
AR01 - Annual Return 01 November 2010
CH03 - Change of particulars for secretary 01 November 2010
CH01 - Change of particulars for director 01 November 2010
DISS16(SOAS) - N/A 13 October 2010
GAZ1 - First notification of strike-off action in London Gazette 14 September 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 14 August 2009
AA - Annual Accounts 04 April 2009
288c - Notice of change of directors or secretaries or in their particulars 21 January 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 01 October 2008
AA - Annual Accounts 18 August 2007
363a - Annual Return 26 July 2007
363a - Annual Return 11 September 2006
NEWINC - New incorporation documents 17 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.