BLUECUBE CLOUD SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/12/249 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-11 with updates

View Document

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

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

11/03/2411 March 2024 Statement of capital following an allotment of shares on 2024-03-01

View Document

08/03/248 March 2024 Resolutions

View Document

08/03/248 March 2024 Memorandum and Articles of Association

View Document

08/03/248 March 2024 Resolutions

View Document

08/03/248 March 2024 Resolutions

View Document

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

View Document

22/01/2422 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

16/10/2316 October 2023 Change of details for Mr Paul Jonathan Reames as a person with significant control on 2023-10-10

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-16 with updates

View Document

20/09/2320 September 2023 Director's details changed for Mrs Emma Jane Reames on 2023-09-20

View Document

20/09/2320 September 2023 Director's details changed for Mr Paul Jonathan Reames on 2023-09-20

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/04/2324 April 2023 Certificate of change of name

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

08/11/228 November 2022 Appointment of Mr Jack Lambert Waby as a director on 2022-11-08

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

02/08/212 August 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/02/2124 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

27/10/2027 October 2020 SAIL ADDRESS CHANGED FROM: THE THINK TANK RUSTON WAY LINCOLN LN6 7FL UNITED KINGDOM

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM THE THINK TANK RUSTON WAY LINCOLN LN6 7FL

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/10/1528 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

24/07/1524 July 2015 PREVEXT FROM 31/10/2014 TO 30/04/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

05/11/145 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA JANE REAMES / 03/11/2014

View Document

05/11/145 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JONATHAN REAMES / 03/11/2014

View Document

05/11/145 November 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

10/09/1410 September 2014 REGISTERED OFFICE CHANGED ON 10/09/2014 FROM 15 FOSTER AVENUE BEESTON NOTTINGHAM NG9 1AE

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/12/133 December 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

03/07/133 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

22/10/1222 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

26/04/1226 April 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

07/11/117 November 2011 SAIL ADDRESS CREATED

View Document

07/11/117 November 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

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

View Document

14/09/1114 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JONATHAN REAMES / 19/08/2011

View Document

14/09/1114 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA JANE REAMES / 19/08/2011

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/07/1118 July 2011 REGISTERED OFFICE CHANGED ON 18/07/2011 FROM 1 WHITEFRIARS BUSINESS CENTRE HIGH STREET LINCOLN LN5 7DQ ENGLAND

View Document

06/05/116 May 2011 DIRECTOR APPOINTED MRS EMMA JANE REAMES

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JONATHAN REAMES / 27/01/2011

View Document

23/12/1023 December 2010 REGISTERED OFFICE CHANGED ON 23/12/2010 FROM 15 FOSTER AVENUE BEESTON NOTTINGHAM NG9 1AE ENGLAND

View Document

18/11/1018 November 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

05/11/105 November 2010 03/09/10 STATEMENT OF CAPITAL GBP 100.00

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

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

View Document

03/11/093 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JONATHAN REAMES / 10/10/2009

View Document

17/04/0917 April 2009 REGISTERED OFFICE CHANGED ON 17/04/2009 FROM 3 NORTH CRAWLEY ROAD NEWPORT PAGNELL BUCKS MK16 9TG

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED DIRECTOR VIKKI STEWARD

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED PAUL JONATHAN REAMES

View Document

23/10/0823 October 2008 REGISTERED OFFICE CHANGED ON 23/10/2008 FROM 4 PARK ROAD MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED

View Document

16/10/0816 October 2008 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