About

Registered Number: 03140928
Date of Incorporation: 22/12/1995 (29 years and 4 months ago)
Company Status: Active
Registered Address: 3 Peel Street, Preston, Lancs, PR2 2QS

 

Based in Lancs, Sub Surface Consultants Ltd was established in 1995, it has a status of "Active". We don't currently know the number of employees at this organisation. The companies directors are listed as Marsden, Christopher Alexander, Storr, Thomas Richard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSDEN, Christopher Alexander 22 December 1995 - 1
STORR, Thomas Richard 04 March 1996 27 March 1998 1

Filing History

Document Type Date
AA - Annual Accounts 27 December 2019
CS01 - N/A 27 December 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 24 December 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 20 December 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 28 December 2016
AR01 - Annual Return 30 December 2015
AA - Annual Accounts 30 December 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 30 December 2014
TM01 - Termination of appointment of director 21 July 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 20 December 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 21 December 2011
AR01 - Annual Return 30 December 2010
AA - Annual Accounts 30 December 2010
AA - Annual Accounts 20 January 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 30 December 2008
363a - Annual Return 23 December 2008
MEM/ARTS - N/A 21 February 2008
CERTNM - Change of name certificate 19 February 2008
AA - Annual Accounts 02 January 2008
363a - Annual Return 21 December 2007
AA - Annual Accounts 08 January 2007
363s - Annual Return 08 January 2007
363s - Annual Return 03 January 2006
AA - Annual Accounts 03 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2006
AA - Annual Accounts 05 January 2005
363s - Annual Return 05 January 2005
288b - Notice of resignation of directors or secretaries 09 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
CERTNM - Change of name certificate 06 May 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 07 January 2004
AA - Annual Accounts 03 January 2003
363s - Annual Return 03 January 2003
363s - Annual Return 02 January 2002
AA - Annual Accounts 02 January 2002
363s - Annual Return 04 January 2001
AA - Annual Accounts 04 January 2001
363s - Annual Return 06 January 2000
AA - Annual Accounts 06 January 2000
AA - Annual Accounts 13 January 1999
363s - Annual Return 31 December 1998
288b - Notice of resignation of directors or secretaries 09 April 1998
363s - Annual Return 06 January 1998
AA - Annual Accounts 06 January 1998
AA - Annual Accounts 04 March 1997
363s - Annual Return 03 January 1997
RESOLUTIONS - N/A 27 December 1996
RESOLUTIONS - N/A 27 December 1996
225 - Change of Accounting Reference Date 11 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 March 1996
288 - N/A 18 March 1996
NEWINC - New incorporation documents 22 December 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.