Having been setup in 2003, Sublime Aspect Ltd have registered office in Wigan, Lancashire, it's status is listed as "Active". There are 2 directors listed as Lloyd, Helen Claire, Lloyd, Pauline Anne for the business at Companies House. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LLOYD, Helen Claire | 12 March 2019 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LLOYD, Pauline Anne | 10 June 2003 | 24 May 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 24 July 2020 | |
CS01 - N/A | 01 June 2020 | |
AA - Annual Accounts | 31 October 2019 | |
CS01 - N/A | 24 May 2019 | |
PSC01 - N/A | 15 March 2019 | |
PSC07 - N/A | 15 March 2019 | |
AP01 - Appointment of director | 15 March 2019 | |
AA - Annual Accounts | 13 December 2018 | |
CS01 - N/A | 30 May 2018 | |
AA - Annual Accounts | 26 September 2017 | |
CS01 - N/A | 26 June 2017 | |
PSC01 - N/A | 26 June 2017 | |
TM02 - Termination of appointment of secretary | 23 June 2017 | |
AA - Annual Accounts | 04 November 2016 | |
AR01 - Annual Return | 05 July 2016 | |
AA - Annual Accounts | 10 November 2015 | |
AR01 - Annual Return | 11 August 2015 | |
AA - Annual Accounts | 16 July 2014 | |
DISS40 - Notice of striking-off action discontinued | 18 June 2014 | |
AR01 - Annual Return | 17 June 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 June 2014 | |
AR01 - Annual Return | 27 June 2013 | |
AA - Annual Accounts | 28 February 2013 | |
AR01 - Annual Return | 09 July 2012 | |
AA - Annual Accounts | 28 February 2012 | |
AR01 - Annual Return | 27 May 2011 | |
AA - Annual Accounts | 09 December 2010 | |
AR01 - Annual Return | 27 July 2010 | |
AA - Annual Accounts | 23 February 2010 | |
363a - Annual Return | 23 June 2009 | |
AA - Annual Accounts | 30 April 2009 | |
AA - Annual Accounts | 01 July 2008 | |
363s - Annual Return | 19 June 2008 | |
AA - Annual Accounts | 12 May 2008 | |
363s - Annual Return | 15 June 2007 | |
363s - Annual Return | 24 May 2006 | |
AA - Annual Accounts | 21 February 2006 | |
363s - Annual Return | 21 June 2005 | |
AA - Annual Accounts | 20 July 2004 | |
363s - Annual Return | 21 June 2004 | |
288a - Notice of appointment of directors or secretaries | 11 July 2003 | |
288a - Notice of appointment of directors or secretaries | 11 July 2003 | |
287 - Change in situation or address of Registered Office | 23 June 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 June 2003 | |
CERTNM - Change of name certificate | 06 June 2003 | |
288b - Notice of resignation of directors or secretaries | 27 May 2003 | |
288b - Notice of resignation of directors or secretaries | 27 May 2003 | |
NEWINC - New incorporation documents | 23 May 2003 |