CUBE FLEET SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 New | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
09/12/249 December 2024 | Micro company accounts made up to 2024-03-31 |
04/11/244 November 2024 | Notification of Sam Deeley as a person with significant control on 2024-10-31 |
04/11/244 November 2024 | Cessation of Julie Teresa Jones as a person with significant control on 2024-10-31 |
04/11/244 November 2024 | Confirmation statement made on 2024-11-04 with updates |
04/11/244 November 2024 | Termination of appointment of Julie Teresa Jones as a director on 2024-10-31 |
22/05/2422 May 2024 | Registration of charge 122753970001, created on 2024-05-22 |
22/05/2422 May 2024 | Appointment of Mr Sam Deeley as a director on 2024-05-22 |
01/05/241 May 2024 | Appointment of Mrs Julie Teresa Jones as a director on 2024-01-01 |
01/05/241 May 2024 | Registered office address changed from Unit 60a Wellington Industrial Estate Bilston WV14 9EE England to 8 Church Green East Redditch B98 8BP on 2024-05-01 |
01/05/241 May 2024 | Confirmation statement made on 2024-05-01 with updates |
01/05/241 May 2024 | Notification of Julie Teresa Jones as a person with significant control on 2024-01-01 |
01/05/241 May 2024 | Cessation of Sam Deeley as a person with significant control on 2024-01-01 |
01/05/241 May 2024 | Termination of appointment of Sam Deeley as a director on 2024-01-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/03/2415 March 2024 | Confirmation statement made on 2024-03-15 with updates |
22/02/2422 February 2024 | Registered office address changed from Suite 3 Offerton Barns Business Centre Offerton Lane Worcester Worcestershire WR3 8SX to Unit 60a Wellington Industrial Estate Bilston WV14 9EE on 2024-02-22 |
18/12/2318 December 2023 | Confirmation statement made on 2023-10-21 with no updates |
12/12/2312 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/12/227 December 2022 | Micro company accounts made up to 2022-03-31 |
28/11/2228 November 2022 | Confirmation statement made on 2022-10-21 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/02/2214 February 2022 | Confirmation statement made on 2021-10-21 with no updates |
09/02/229 February 2022 | Registered office address changed from Suite 8 Greenbox Weston Hall Road Stoke Prior Bromsgrove B60 4AL United Kingdom to Suite 3 Offerton Barns Business Centre Offerton Lane Worcester Worcestershire WR3 8SX on 2022-02-09 |
19/11/2119 November 2021 | Micro company accounts made up to 2021-03-31 |
01/04/211 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/01/2114 January 2021 | CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/11/1919 November 2019 | CURRSHO FROM 31/10/2020 TO 31/03/2020 |
22/10/1922 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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