Established in 1999, Subnetic Solutions Ltd has its registered office in St. Albans, it has a status of "Active". We do not know the number of employees at the business. Linggi, Adrian James, Linggi, Jurg Walter are listed as directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LINGGI, Adrian James | 04 October 1999 | - | 1 |
LINGGI, Jurg Walter | 04 October 1999 | 31 January 2005 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 12 June 2020 | |
AA - Annual Accounts | 04 July 2019 | |
CS01 - N/A | 14 June 2019 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 25 June 2018 | |
CS01 - N/A | 22 June 2018 | |
AA - Annual Accounts | 09 March 2018 | |
CS01 - N/A | 09 June 2017 | |
AA - Annual Accounts | 04 April 2017 | |
AD01 - Change of registered office address | 25 November 2016 | |
AR01 - Annual Return | 17 June 2016 | |
AA - Annual Accounts | 17 June 2016 | |
CH01 - Change of particulars for director | 17 June 2016 | |
AD01 - Change of registered office address | 02 June 2016 | |
AR01 - Annual Return | 16 June 2015 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 16 June 2015 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 16 June 2015 | |
AA - Annual Accounts | 12 March 2015 | |
SH01 - Return of Allotment of shares | 11 February 2015 | |
AR01 - Annual Return | 18 July 2014 | |
AA - Annual Accounts | 17 June 2014 | |
AA - Annual Accounts | 10 July 2013 | |
AR01 - Annual Return | 20 June 2013 | |
CH01 - Change of particulars for director | 20 June 2013 | |
AA - Annual Accounts | 24 July 2012 | |
AR01 - Annual Return | 06 July 2012 | |
AR01 - Annual Return | 05 July 2011 | |
AA - Annual Accounts | 22 March 2011 | |
AA - Annual Accounts | 29 July 2010 | |
AR01 - Annual Return | 22 July 2010 | |
CH01 - Change of particulars for director | 22 July 2010 | |
AA - Annual Accounts | 27 August 2009 | |
363a - Annual Return | 27 July 2009 | |
363a - Annual Return | 11 August 2008 | |
AA - Annual Accounts | 12 May 2008 | |
363s - Annual Return | 28 July 2007 | |
AA - Annual Accounts | 25 July 2007 | |
287 - Change in situation or address of Registered Office | 11 October 2006 | |
363s - Annual Return | 11 July 2006 | |
AA - Annual Accounts | 07 March 2006 | |
363s - Annual Return | 22 July 2005 | |
AA - Annual Accounts | 07 April 2005 | |
288b - Notice of resignation of directors or secretaries | 21 February 2005 | |
AA - Annual Accounts | 12 October 2004 | |
363s - Annual Return | 20 July 2004 | |
AA - Annual Accounts | 08 August 2003 | |
363s - Annual Return | 06 July 2003 | |
AA - Annual Accounts | 30 December 2002 | |
363s - Annual Return | 30 October 2002 | |
287 - Change in situation or address of Registered Office | 08 May 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 May 2002 | |
363s - Annual Return | 31 August 2001 | |
AA - Annual Accounts | 11 April 2001 | |
363s - Annual Return | 14 July 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 June 2000 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 09 November 1999 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 09 November 1999 | |
225 - Change of Accounting Reference Date | 09 November 1999 | |
288b - Notice of resignation of directors or secretaries | 26 October 1999 | |
288b - Notice of resignation of directors or secretaries | 26 October 1999 | |
288a - Notice of appointment of directors or secretaries | 26 October 1999 | |
288a - Notice of appointment of directors or secretaries | 26 October 1999 | |
287 - Change in situation or address of Registered Office | 26 October 1999 | |
CERTNM - Change of name certificate | 18 October 1999 | |
NEWINC - New incorporation documents | 09 June 1999 |