BLUE CUBE SECURITY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Satisfaction of charge 071184780002 in full |
22/01/2522 January 2025 | Confirmation statement made on 2025-01-07 with no updates |
02/01/252 January 2025 | Registration of charge 071184780003, created on 2024-12-27 |
10/12/2410 December 2024 | Accounts for a small company made up to 2023-12-31 |
15/11/2415 November 2024 | Satisfaction of charge 1 in full |
16/10/2416 October 2024 | Appointment of Mr Nick Kellaway as a director on 2024-10-01 |
02/09/242 September 2024 | Director's details changed for Mr Nicholas Matthew Munro on 2024-09-01 |
09/01/249 January 2024 | Confirmation statement made on 2024-01-07 with no updates |
08/01/248 January 2024 | Termination of appointment of Christopher John Core as a secretary on 2024-01-08 |
08/01/248 January 2024 | Termination of appointment of Christopher John Core as a director on 2024-01-08 |
08/01/248 January 2024 | Change of details for Blue Cube Security Holdings Ltd as a person with significant control on 2020-04-06 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
31/10/2331 October 2023 | Total exemption full accounts made up to 2022-12-31 |
07/02/237 February 2023 | Confirmation statement made on 2023-01-07 with no updates |
07/02/237 February 2023 | Termination of appointment of Robert Charles Marsh as a director on 2023-02-01 |
11/12/2211 December 2022 | Total exemption full accounts made up to 2021-12-31 |
14/01/2214 January 2022 | Confirmation statement made on 2022-01-07 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/04/211 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
16/03/2116 March 2021 | CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
27/10/2027 October 2020 | REGISTERED OFFICE CHANGED ON 27/10/2020 FROM FAIRWAY HOUSE PORTLAND ROAD EAST GRINSTEAD WEST SUSSEX RH19 4ET |
08/09/208 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLUE CUBE SECURITY HOLDINGS LTD |
12/02/2012 February 2020 | 31/12/18 TOTAL EXEMPTION FULL |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
15/11/1915 November 2019 | PREVSHO FROM 30/06/2019 TO 31/12/2018 |
02/04/192 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MATTHEW MUNRO / 01/04/2019 |
02/04/192 April 2019 | DIRECTOR APPOINTED MR ROBERT SWAINSON |
02/04/192 April 2019 | DIRECTOR APPOINTED MR ROBERT CHARLES MARSH |
02/04/192 April 2019 | DIRECTOR APPOINTED MR NICHOLAS MATTHEW MUNRO |
02/04/192 April 2019 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN CORE |
11/01/1911 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/09/1826 September 2018 | PREVEXT FROM 31/12/2017 TO 30/06/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES |
14/11/1714 November 2017 | 31/12/16 TOTAL EXEMPTION FULL |
14/07/1714 July 2017 | APPOINTMENT TERMINATED, SECRETARY ANDREA CATER |
22/03/1722 March 2017 | SECRETARY APPOINTED MR CHRISTOPHER JOHN CORE |
21/01/1721 January 2017 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
10/04/1610 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
22/01/1622 January 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
25/11/1525 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN HAYCOCK WEST / 25/11/2015 |
07/10/157 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 071184780002 |
22/06/1522 June 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
18/05/1518 May 2015 | REGISTERED OFFICE CHANGED ON 18/05/2015 FROM 13 RIVERVIEW BUSINESS PARK STATION ROAD FOREST ROW EAST SUSSEX RH18 5FS |
03/02/153 February 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
30/09/1430 September 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
08/01/148 January 2014 | Annual return made up to 7 January 2014 with full list of shareholders |
22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
14/03/1314 March 2013 | Annual accounts small company total exemption made up to 31 December 2011 |
23/01/1323 January 2013 | Annual return made up to 7 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
14/12/1214 December 2012 | PREVSHO FROM 31/03/2012 TO 31/12/2011 |
24/02/1224 February 2012 | Annual return made up to 7 January 2012 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
19/12/1119 December 2011 | APPOINTMENT TERMINATED, DIRECTOR ROBERT SWAINSON |
02/12/112 December 2011 | SECRETARY'S CHANGE OF PARTICULARS / MISS ANDREA SOPHIA CATER / 02/12/2011 |
07/10/117 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/07/115 July 2011 | PREVEXT FROM 31/01/2011 TO 31/03/2011 |
03/03/113 March 2011 | Annual return made up to 7 January 2011 with full list of shareholders |
28/01/1128 January 2011 | REGISTERED OFFICE CHANGED ON 28/01/2011 FROM C/O YARDLEY & CO UNIT 36, 50 WILLOW STREET LONDON EC2A 4BH UNITED KINGDOM |
17/09/1017 September 2010 | 22/07/10 STATEMENT OF CAPITAL GBP 10 |
10/08/1010 August 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
24/06/1024 June 2010 | REGISTERED OFFICE CHANGED ON 24/06/2010 FROM LITTLE STEDDINGS LONDON ROAD FOREST ROW EAST SUSSEX RH18 5EJ |
24/06/1024 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / ANDREA SOPHIA CATER / 21/06/2010 |
07/05/107 May 2010 | APPOINTMENT TERMINATED, DIRECTOR FRANCIS PATTISON |
29/04/1029 April 2010 | DIRECTOR APPOINTED ROBERT JAMES SWAINSON |
29/04/1029 April 2010 | DIRECTOR APPOINTED GARY JOHN HAYCOCK WEST |
29/04/1029 April 2010 | DIRECTOR APPOINTED MR FRANCIS ALEXANDER PATTISON |
29/04/1029 April 2010 | SECRETARY APPOINTED ANDREA SOPHIA CATER |
19/04/1019 April 2010 | ARTICLES OF ASSOCIATION |
16/04/1016 April 2010 | COMPANY NAME CHANGED NEWCREST VENTURES LIMITED CERTIFICATE ISSUED ON 16/04/10 |
16/04/1016 April 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
19/01/1019 January 2010 | REGISTERED OFFICE CHANGED ON 19/01/2010 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ UNITED KINGDOM |
19/01/1019 January 2010 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
07/01/107 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BLUE CUBE SECURITY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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