BLUECUBE CLOUD SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/12/249 December 2024 | Total exemption full accounts made up to 2024-04-30 |
11/10/2411 October 2024 | Confirmation statement made on 2024-10-11 with updates |
11/10/2411 October 2024 | Register inspection address has been changed from The Gateway Ruston Way Lincoln LN6 7GQ England to 103 Newport Lincoln LN1 3EE |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
11/03/2411 March 2024 | Statement of capital following an allotment of shares on 2024-03-01 |
08/03/248 March 2024 | Resolutions |
08/03/248 March 2024 | Memorandum and Articles of Association |
08/03/248 March 2024 | Resolutions |
08/03/248 March 2024 | Resolutions |
19/02/2419 February 2024 | Registered office address changed from The Gateway Ruston Way Lincoln LN6 7GQ England to 103 Newport Lincoln LN1 3EE on 2024-02-19 |
22/01/2422 January 2024 | Total exemption full accounts made up to 2023-04-30 |
16/10/2316 October 2023 | Change of details for Mr Paul Jonathan Reames as a person with significant control on 2023-10-10 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-16 with updates |
20/09/2320 September 2023 | Director's details changed for Mrs Emma Jane Reames on 2023-09-20 |
20/09/2320 September 2023 | Director's details changed for Mr Paul Jonathan Reames on 2023-09-20 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
24/04/2324 April 2023 | Certificate of change of name |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
08/11/228 November 2022 | Appointment of Mr Jack Lambert Waby as a director on 2022-11-08 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-16 with no updates |
29/10/2129 October 2021 | Confirmation statement made on 2021-10-16 with no updates |
02/08/212 August 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
24/02/2124 February 2021 | 30/04/20 TOTAL EXEMPTION FULL |
27/10/2027 October 2020 | SAIL ADDRESS CHANGED FROM: THE THINK TANK RUSTON WAY LINCOLN LN6 7FL UNITED KINGDOM |
27/10/2027 October 2020 | CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
14/11/1914 November 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
01/02/191 February 2019 | REGISTERED OFFICE CHANGED ON 01/02/2019 FROM THE THINK TANK RUSTON WAY LINCOLN LN6 7FL |
31/01/1931 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES |
30/01/1830 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
17/11/1617 November 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
28/10/1528 October 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
24/07/1524 July 2015 | PREVEXT FROM 31/10/2014 TO 30/04/2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
05/11/145 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA JANE REAMES / 03/11/2014 |
05/11/145 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JONATHAN REAMES / 03/11/2014 |
05/11/145 November 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
10/09/1410 September 2014 | REGISTERED OFFICE CHANGED ON 10/09/2014 FROM 15 FOSTER AVENUE BEESTON NOTTINGHAM NG9 1AE |
10/03/1410 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
03/12/133 December 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
03/07/133 July 2013 | 31/10/12 TOTAL EXEMPTION FULL |
22/10/1222 October 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
26/04/1226 April 2012 | 31/10/11 TOTAL EXEMPTION FULL |
07/11/117 November 2011 | SAIL ADDRESS CREATED |
07/11/117 November 2011 | Annual return made up to 16 October 2011 with full list of shareholders |
07/11/117 November 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
14/09/1114 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JONATHAN REAMES / 19/08/2011 |
14/09/1114 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA JANE REAMES / 19/08/2011 |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
18/07/1118 July 2011 | REGISTERED OFFICE CHANGED ON 18/07/2011 FROM 1 WHITEFRIARS BUSINESS CENTRE HIGH STREET LINCOLN LN5 7DQ ENGLAND |
06/05/116 May 2011 | DIRECTOR APPOINTED MRS EMMA JANE REAMES |
27/01/1127 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JONATHAN REAMES / 27/01/2011 |
23/12/1023 December 2010 | REGISTERED OFFICE CHANGED ON 23/12/2010 FROM 15 FOSTER AVENUE BEESTON NOTTINGHAM NG9 1AE ENGLAND |
18/11/1018 November 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
05/11/105 November 2010 | 03/09/10 STATEMENT OF CAPITAL GBP 100.00 |
23/07/1023 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
01/07/101 July 2010 | REGISTERED OFFICE CHANGED ON 01/07/2010 FROM UNIT 3 BLACKHILL DRIVE WOLVERTON MILL MILTON KEYNES BUCKS MK12 5TS ENGLAND |
03/11/093 November 2009 | Annual return made up to 16 October 2009 with full list of shareholders |
03/11/093 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JONATHAN REAMES / 10/10/2009 |
17/04/0917 April 2009 | REGISTERED OFFICE CHANGED ON 17/04/2009 FROM 3 NORTH CRAWLEY ROAD NEWPORT PAGNELL BUCKS MK16 9TG |
23/10/0823 October 2008 | APPOINTMENT TERMINATED DIRECTOR VIKKI STEWARD |
23/10/0823 October 2008 | DIRECTOR APPOINTED PAUL JONATHAN REAMES |
23/10/0823 October 2008 | REGISTERED OFFICE CHANGED ON 23/10/2008 FROM 4 PARK ROAD MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB |
22/10/0822 October 2008 | APPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED |
16/10/0816 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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