ECUBE SOLUTIONS LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Termination of appointment of David Ian Ladd as a director on 2025-04-22

View Document

30/12/2430 December 2024 Resolutions

View Document

18/12/2418 December 2024 Registration of charge 078328930003, created on 2024-12-17

View Document

04/12/244 December 2024 Appointment of Ms Caryn Nightengale as a director on 2024-11-06

View Document

04/12/244 December 2024 Termination of appointment of Conrad David Vandersluis as a director on 2024-11-06

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

07/11/247 November 2024 Second filing for the appointment of Mr Conrad David Vandersluis as a director

View Document

31/10/2431 October 2024 Appointment of Mr. Conrad David Vandersluis as a director on 2024-08-28

View Document

30/10/2430 October 2024 Appointment of Mr David Lee Vollrath Ii as a director on 2024-08-29

View Document

30/10/2430 October 2024 Appointment of Ms Sharon Huskey Green as a director on 2024-08-29

View Document

20/09/2420 September 2024 Full accounts made up to 2023-12-31

View Document

01/03/241 March 2024 Full accounts made up to 2022-12-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

21/07/2321 July 2023 Termination of appointment of Timothy Martin Schmidt as a director on 2023-06-30

View Document

21/07/2321 July 2023 Termination of appointment of Dafydd Rhys John as a director on 2023-05-22

View Document

23/05/2323 May 2023 Appointment of Mr David Ian Ladd as a director on 2023-05-22

View Document

15/02/2315 February 2023 Appointment of Mr Simon Nolan as a director on 2023-02-15

View Document

25/11/2225 November 2022 Current accounting period extended from 2022-11-30 to 2022-12-31

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

13/10/2213 October 2022 Full accounts made up to 2021-11-30

View Document

05/10/225 October 2022 Termination of appointment of Michael Corne as a director on 2022-09-30

View Document

29/11/2129 November 2021 Appointment of Mr Steven John Taylor as a director on 2021-10-27

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

27/07/2127 July 2021 Appointment of Mr Dafydd Rhys John as a director on 2021-07-27

View Document

23/07/2123 July 2021 Accounts for a small company made up to 2020-11-30

View Document

14/07/2114 July 2021 Registered office address changed from Hanger 208 Dragon Way, Bro Tathan West St. Athan Barry Vale of Glamorgan CF62 4AF Wales to Hangar 208 st Athan Airfield Barry Vale of Glamorgan CF62 4AF on 2021-07-14

View Document

07/09/207 September 2020 ADOPT ARTICLES 18/08/2020

View Document

07/09/207 September 2020 ARTICLES OF ASSOCIATION

View Document

28/08/2028 August 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CORNE

View Document

28/08/2028 August 2020 APPOINTMENT TERMINATED, DIRECTOR JULIE CORNE

View Document

28/08/2028 August 2020 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY SCHMIDT

View Document

13/08/2013 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/19

View Document

09/07/209 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ECUBE HOLDINGS LIMITED

View Document

09/07/209 July 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/07/2020

View Document

30/05/2030 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078328930002

View Document

28/05/2028 May 2020 SUB-DIVISION 29/03/18

View Document

14/11/1914 November 2019 REGISTERED OFFICE CHANGED ON 14/11/2019 FROM HANGER 208 ST. ATHAN AIRFIELD LLANTWIT ROAD, ST. ATHAN BARRY SOUTH GLAMORGAN CF62 4LZ WALES

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES

View Document

04/10/194 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 078328930002

View Document

26/08/1926 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

18/11/1818 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES

View Document

18/09/1818 September 2018 DIRECTOR APPOINTED MR STEPHEN CORNE

View Document

22/08/1822 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 ADOPT ARTICLES 19/07/2018

View Document

13/04/1813 April 2018 ADOPT ARTICLES 29/03/2018

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED MR PETER DUNSFORD

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

06/06/176 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

12/11/1612 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

02/11/162 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 078328930001

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

15/02/1615 February 2016 REGISTERED OFFICE CHANGED ON 15/02/2016 FROM SOMERSET HOUSE LINGERFIELD SCOTTON KNARESBOROUGH NORTH YORKSHIRE HG5 9JN

View Document

30/11/1530 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

29/08/1529 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

05/11/145 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

22/09/1422 September 2014 COMPANY NAME CHANGED X-PLANE LIMITED CERTIFICATE ISSUED ON 22/09/14

View Document

22/09/1422 September 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

15/11/1315 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

06/11/126 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

15/08/1215 August 2012 REGISTERED OFFICE CHANGED ON 15/08/2012 FROM BECKERMONDS SMELTHOUSES HARROGATE NORTH YORKSHIRE HG3 4DH UNITED KINGDOM

View Document

02/11/112 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company