CUBE AIRCONDITIONING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewChange of details for Mr Del Warren Grover as a person with significant control on 2025-08-06

View Document

02/09/252 September 2025 NewChange of details for Mrs Alana Kelly Grover as a person with significant control on 2025-08-06

View Document

02/09/252 September 2025 NewChange of details for Mr Del Warren Grover as a person with significant control on 2025-08-06

View Document

02/09/252 September 2025 NewDirector's details changed for Del-Warren Grover on 2025-08-06

View Document

02/09/252 September 2025 NewDirector's details changed for Mrs Alana Kelly Grover on 2025-08-06

View Document

08/04/258 April 2025 Change of details for Mrs Alana Kelly Grover as a person with significant control on 2025-01-21

View Document

08/04/258 April 2025 Director's details changed for Mrs Alana Kelly Grover on 2025-04-08

View Document

08/04/258 April 2025 Director's details changed for Del-Warren Grover on 2025-04-08

View Document

08/04/258 April 2025 Registered office address changed from 83 Queenhythe Road Jacob's Well Guildford Surrey GU4 7NU to 269 Farnborough Road Farnborough GU14 7LY on 2025-04-08

View Document

08/04/258 April 2025 Change of details for Mr Del Warren Grover as a person with significant control on 2016-07-07

View Document

21/01/2521 January 2025 Notification of Alana Kelly Grover as a person with significant control on 2025-01-21

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

01/07/241 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/10/2313 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

01/07/231 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/03/237 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/02/227 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/03/2112 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/01/2028 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/03/196 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

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

View Accounts

07/01/187 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

02/07/172 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/08/1615 August 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALANA KELLY GROVER / 01/08/2015

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/09/1517 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/07/154 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALANA KELLY GROVER / 01/08/2014

View Document

04/07/154 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/07/1415 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED MRS ALANA KELLY GROVER

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

06/06/146 June 2014 APPOINTMENT TERMINATED, SECRETARY PAULINE GROVER

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR PAULINE GROVER

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/02/1428 February 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/02/1320 February 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

20/02/1320 February 2013 SAIL ADDRESS CHANGED FROM: HILLCREST 2 PIRBRIGHT ROAD NORMANDY GUILDFORD, SURREY GU3 2AG

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/04/1224 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS PAULINE ANTOINETTE GROVER / 19/03/2012

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DEL-WARREN GROVER / 19/03/2012

View Document

24/04/1224 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS PAULINE ANTOINETTE GROVER / 19/03/2012

View Document

19/03/1219 March 2012 REGISTERED OFFICE CHANGED ON 19/03/2012 FROM HILLCREST 2 PIRBRIGHT ROAD NORMANDY GUILDFORD SURREY GU3 2AG

View Document

14/02/1214 February 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/02/119 February 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEL-WARREN GROVER / 19/01/2010

View Document

20/01/1020 January 2010 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

20/01/1020 January 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

20/01/1020 January 2010 SAIL ADDRESS CREATED

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE GROVER / 19/01/2010

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/01/0915 January 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/01/0814 January 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

26/10/0726 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0731 January 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/06/06

View Document

25/02/0525 February 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0513 January 2005 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