KUBE SOLUTIONS GROUP LTD

Company Documents

DateDescription
21/06/2521 June 2025 NewConfirmation statement made on 2025-05-27 with no updates

View Document

11/03/2511 March 2025 Micro company accounts made up to 2024-05-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/05/2216 May 2022 Total exemption full accounts made up to 2021-05-31

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/05/1829 May 2018 PSC'S CHANGE OF PARTICULARS / MISS JULIE CAMPBELL INGLIS / 01/06/2017

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE CAMPBELL INGLIS / 01/06/2017

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

01/06/171 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS JULIE CAMPBELL INGLIS / 05/04/2016

View Document

01/06/171 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER GEORGE HALKETT FERGUSON / 05/04/2016

View Document

01/06/171 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE CAMPBELL INGLIS / 05/04/2016

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/05/1627 May 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/07/152 July 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/07/141 July 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

15/08/1315 August 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/07/1211 July 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/07/116 July 2011 CHANGE OF NAME 22/05/2011

View Document

06/07/116 July 2011 COMPANY NAME CHANGED PEOPLE & PROPERTY SOLUTIONS LTD. CERTIFICATE ISSUED ON 06/07/11

View Document

24/06/1124 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/06/108 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM C/O SINCLAIR WOOD & CO 90 MITCHELL STREET GLASGOW G1 3NH

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

05/06/085 June 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 ADOPT MEM AND ARTS 04/04/2007

View Document

04/03/084 March 2008 GBP NC 10000/100000 04/04/07

View Document

04/03/084 March 2008 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS; AMEND

View Document

04/03/084 March 2008 VARYING SHARE RIGHTS AND NAMES

View Document

04/03/084 March 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/03/084 March 2008 NC INC ALREADY ADJUSTED 04/04/2007

View Document

14/02/0814 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

21/06/0721 June 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

21/04/0721 April 2007 PARTIC OF MORT/CHARGE *****

View Document

13/04/0713 April 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/05/07

View Document

11/09/0611 September 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 DIRECTOR RESIGNED

View Document

08/09/068 September 2006 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

26/06/0626 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/06/0626 June 2006 SECRETARY RESIGNED

View Document

19/05/0619 May 2006 REGISTERED OFFICE CHANGED ON 19/05/06 FROM: 577 DUMBARTON ROAD GLASGOW G11 6HU

View Document

18/10/0518 October 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 NEW SECRETARY APPOINTED

View Document

07/04/057 April 2005 SECRETARY RESIGNED

View Document

07/04/057 April 2005 NEW DIRECTOR APPOINTED

View Document

18/03/0518 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04

View Document

09/03/059 March 2005 REGISTERED OFFICE CHANGED ON 09/03/05 FROM: BLOCK 6 UNIT 10 KELVIN CAMPUS WEST OF SCOTLAND BUSINESS PARK GLASGOW G20 0SP

View Document

15/10/0415 October 2004 NEW DIRECTOR APPOINTED

View Document

10/09/0410 September 2004 COMPANY NAME CHANGED RLK CAPITAL LTD. CERTIFICATE ISSUED ON 10/09/04

View Document

19/09/0319 September 2003 NEW SECRETARY APPOINTED

View Document

01/09/031 September 2003 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/07/04

View Document

01/09/031 September 2003 NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 DIRECTOR RESIGNED

View Document

29/05/0329 May 2003 SECRETARY RESIGNED

View Document

27/05/0327 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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