CUBE AIRCONDITIONING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/09/253 September 2025 New | Change of details for Mr Del Warren Grover as a person with significant control on 2025-08-06 |
02/09/252 September 2025 New | Change of details for Mrs Alana Kelly Grover as a person with significant control on 2025-08-06 |
02/09/252 September 2025 New | Change of details for Mr Del Warren Grover as a person with significant control on 2025-08-06 |
02/09/252 September 2025 New | Director's details changed for Del-Warren Grover on 2025-08-06 |
02/09/252 September 2025 New | Director's details changed for Mrs Alana Kelly Grover on 2025-08-06 |
08/04/258 April 2025 | Change of details for Mrs Alana Kelly Grover as a person with significant control on 2025-01-21 |
08/04/258 April 2025 | Director's details changed for Mrs Alana Kelly Grover on 2025-04-08 |
08/04/258 April 2025 | Director's details changed for Del-Warren Grover on 2025-04-08 |
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 |
08/04/258 April 2025 | Change of details for Mr Del Warren Grover as a person with significant control on 2016-07-07 |
21/01/2521 January 2025 | Notification of Alana Kelly Grover as a person with significant control on 2025-01-21 |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-06-30 |
01/07/241 July 2024 | Confirmation statement made on 2024-07-01 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
13/10/2313 October 2023 | Total exemption full accounts made up to 2023-06-30 |
01/07/231 July 2023 | Confirmation statement made on 2023-07-01 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
07/03/237 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
07/02/227 February 2022 | Total exemption full accounts made up to 2021-06-30 |
13/07/2113 July 2021 | Confirmation statement made on 2021-07-01 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
12/03/2112 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
28/01/2028 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
06/03/196 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
07/01/187 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
02/07/172 July 2017 | CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
15/08/1615 August 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
07/07/167 July 2016 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
07/07/167 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALANA KELLY GROVER / 01/08/2015 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
17/09/1517 September 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
04/07/154 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALANA KELLY GROVER / 01/08/2014 |
04/07/154 July 2015 | Annual return made up to 1 July 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/01/1523 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
15/07/1415 July 2014 | Annual return made up to 1 July 2014 with full list of shareholders |
15/07/1415 July 2014 | DIRECTOR APPOINTED MRS ALANA KELLY GROVER |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
06/06/146 June 2014 | APPOINTMENT TERMINATED, SECRETARY PAULINE GROVER |
06/06/146 June 2014 | APPOINTMENT TERMINATED, DIRECTOR PAULINE GROVER |
26/03/1426 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
28/02/1428 February 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
20/02/1320 February 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
20/02/1320 February 2013 | SAIL ADDRESS CHANGED FROM: HILLCREST 2 PIRBRIGHT ROAD NORMANDY GUILDFORD, SURREY GU3 2AG |
21/01/1321 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
24/04/1224 April 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS PAULINE ANTOINETTE GROVER / 19/03/2012 |
24/04/1224 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DEL-WARREN GROVER / 19/03/2012 |
24/04/1224 April 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS PAULINE ANTOINETTE GROVER / 19/03/2012 |
19/03/1219 March 2012 | REGISTERED OFFICE CHANGED ON 19/03/2012 FROM HILLCREST 2 PIRBRIGHT ROAD NORMANDY GUILDFORD SURREY GU3 2AG |
14/02/1214 February 2012 | Annual return made up to 13 January 2012 with full list of shareholders |
17/11/1117 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
09/02/119 February 2011 | Annual return made up to 13 January 2011 with full list of shareholders |
09/02/119 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEL-WARREN GROVER / 19/01/2010 |
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 |
20/01/1020 January 2010 | Annual return made up to 13 January 2010 with full list of shareholders |
20/01/1020 January 2010 | SAIL ADDRESS CREATED |
20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAULINE GROVER / 19/01/2010 |
16/10/0916 October 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
15/01/0915 January 2009 | RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS |
29/10/0829 October 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
14/01/0814 January 2008 | RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS |
06/11/076 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
26/10/0726 October 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
31/01/0731 January 2007 | RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS |
03/11/063 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
22/02/0622 February 2006 | RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS |
25/05/0525 May 2005 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/06/06 |
25/02/0525 February 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
13/01/0513 January 2005 | 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