BLUE CUBE SECURITY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Satisfaction of charge 071184780002 in full

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

02/01/252 January 2025 Registration of charge 071184780003, created on 2024-12-27

View Document

10/12/2410 December 2024 Accounts for a small company made up to 2023-12-31

View Document

15/11/2415 November 2024 Satisfaction of charge 1 in full

View Document

16/10/2416 October 2024 Appointment of Mr Nick Kellaway as a director on 2024-10-01

View Document

02/09/242 September 2024 Director's details changed for Mr Nicholas Matthew Munro on 2024-09-01

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

08/01/248 January 2024 Termination of appointment of Christopher John Core as a secretary on 2024-01-08

View Document

08/01/248 January 2024 Termination of appointment of Christopher John Core as a director on 2024-01-08

View Document

08/01/248 January 2024 Change of details for Blue Cube Security Holdings Ltd as a person with significant control on 2020-04-06

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

07/02/237 February 2023 Termination of appointment of Robert Charles Marsh as a director on 2023-02-01

View Document

11/12/2211 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/04/211 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/10/2027 October 2020 REGISTERED OFFICE CHANGED ON 27/10/2020 FROM FAIRWAY HOUSE PORTLAND ROAD EAST GRINSTEAD WEST SUSSEX RH19 4ET

View Document

08/09/208 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLUE CUBE SECURITY HOLDINGS LTD

View Document

12/02/2012 February 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/11/1915 November 2019 PREVSHO FROM 30/06/2019 TO 31/12/2018

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MATTHEW MUNRO / 01/04/2019

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR ROBERT SWAINSON

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR ROBERT CHARLES MARSH

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR NICHOLAS MATTHEW MUNRO

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR CHRISTOPHER JOHN CORE

View Document

11/01/1911 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 PREVEXT FROM 31/12/2017 TO 30/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

14/11/1714 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, SECRETARY ANDREA CATER

View Document

22/03/1722 March 2017 SECRETARY APPOINTED MR CHRISTOPHER JOHN CORE

View Document

21/01/1721 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/04/1610 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/01/1622 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/11/1525 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN HAYCOCK WEST / 25/11/2015

View Document

07/10/157 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071184780002

View Document

22/06/1522 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

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

View Document

03/02/153 February 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/01/148 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/01/1323 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/12/1214 December 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

24/02/1224 February 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

19/12/1119 December 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT SWAINSON

View Document

02/12/112 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS ANDREA SOPHIA CATER / 02/12/2011

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/07/115 July 2011 PREVEXT FROM 31/01/2011 TO 31/03/2011

View Document

03/03/113 March 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

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

View Document

17/09/1017 September 2010 22/07/10 STATEMENT OF CAPITAL GBP 10

View Document

10/08/1010 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/06/1024 June 2010 REGISTERED OFFICE CHANGED ON 24/06/2010 FROM LITTLE STEDDINGS LONDON ROAD FOREST ROW EAST SUSSEX RH18 5EJ

View Document

24/06/1024 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREA SOPHIA CATER / 21/06/2010

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, DIRECTOR FRANCIS PATTISON

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED ROBERT JAMES SWAINSON

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED GARY JOHN HAYCOCK WEST

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED MR FRANCIS ALEXANDER PATTISON

View Document

29/04/1029 April 2010 SECRETARY APPOINTED ANDREA SOPHIA CATER

View Document

19/04/1019 April 2010 ARTICLES OF ASSOCIATION

View Document

16/04/1016 April 2010 COMPANY NAME CHANGED NEWCREST VENTURES LIMITED CERTIFICATE ISSUED ON 16/04/10

View Document

16/04/1016 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/01/1019 January 2010 REGISTERED OFFICE CHANGED ON 19/01/2010 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ UNITED KINGDOM

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

07/01/107 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • INCRESCO LLP


  • 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