About

Registered Number: 02890455
Date of Incorporation: 24/01/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: Unit 5 Braunston Business Park London Road, Braunston, Daventry, Northamptonshire, NN11 7HB,

 

Established in 1994, Subsight Surveys Ltd have registered office in Daventry in Northamptonshire, it's status is listed as "Active". We do not know the number of employees at the business. There are 3 directors listed for Subsight Surveys Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRATT, Ian Stanley 30 June 2008 - 1
CLENSY, Stewart 24 January 1994 30 June 2008 1
Secretary Name Appointed Resigned Total Appointments
WEAVER, Sandra Roberta 30 June 2008 - 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
PSC04 - N/A 08 January 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 16 August 2018
CS01 - N/A 29 January 2018
CH01 - Change of particulars for director 23 January 2018
AA - Annual Accounts 26 October 2017
MR04 - N/A 17 February 2017
CH03 - Change of particulars for secretary 30 January 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 09 November 2016
AD01 - Change of registered office address 01 August 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 15 December 2015
CH03 - Change of particulars for secretary 27 July 2015
CH01 - Change of particulars for director 27 July 2015
AR01 - Annual Return 29 January 2015
CH03 - Change of particulars for secretary 28 January 2015
CH01 - Change of particulars for director 28 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 10 February 2014
RESOLUTIONS - N/A 03 October 2013
CC04 - Statement of companies objects 03 October 2013
SH10 - Notice of particulars of variation of rights attached to shares 03 October 2013
SH08 - Notice of name or other designation of class of shares 03 October 2013
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 20 February 2012
SH06 - Notice of cancellation of shares 13 February 2012
AA - Annual Accounts 19 September 2011
SH03 - Return of purchase of own shares 22 June 2011
AR01 - Annual Return 02 February 2011
SH03 - Return of purchase of own shares 11 January 2011
RESOLUTIONS - N/A 31 December 2010
AA - Annual Accounts 16 August 2010
RESOLUTIONS - N/A 23 April 2010
SH03 - Return of purchase of own shares 23 April 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH03 - Change of particulars for secretary 01 February 2010
AA - Annual Accounts 29 December 2009
395 - Particulars of a mortgage or charge 09 April 2009
363a - Annual Return 09 March 2009
288c - Notice of change of directors or secretaries or in their particulars 09 March 2009
288a - Notice of appointment of directors or secretaries 10 July 2008
288a - Notice of appointment of directors or secretaries 10 July 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
AA - Annual Accounts 15 May 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 16 May 2007
363s - Annual Return 26 February 2007
AA - Annual Accounts 21 November 2006
363s - Annual Return 14 February 2006
AA - Annual Accounts 15 September 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 18 February 2004
AA - Annual Accounts 24 July 2003
363s - Annual Return 24 February 2003
AA - Annual Accounts 16 September 2002
363s - Annual Return 29 January 2002
AA - Annual Accounts 07 July 2001
363s - Annual Return 20 February 2001
AA - Annual Accounts 21 July 2000
363s - Annual Return 21 February 2000
287 - Change in situation or address of Registered Office 09 August 1999
AA - Annual Accounts 19 July 1999
363s - Annual Return 06 February 1999
AA - Annual Accounts 27 August 1998
363s - Annual Return 01 February 1998
AA - Annual Accounts 02 July 1997
363s - Annual Return 05 February 1997
AA - Annual Accounts 19 June 1996
363s - Annual Return 04 March 1996
AA - Annual Accounts 12 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 1995
363s - Annual Return 14 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 1994
288 - N/A 05 February 1994
288 - N/A 05 February 1994
287 - Change in situation or address of Registered Office 05 February 1994
NEWINC - New incorporation documents 24 January 1994

Mortgages & Charges

Description Date Status Charge by
Deed of charge 27 March 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.