CUBE MANAGEMENT SOLUTIONS LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

08/12/248 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/05/2328 May 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Registered office address changed from Office 27 8-9 Rodney Road Portsmouth PO4 8BF United Kingdom to Office 4 8-9 Rodney Road Portsmouth PO4 8BF on 2023-03-08

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 REGISTERED OFFICE CHANGED ON 06/10/2020 FROM 3000A PARKWAY WHITELEY HAMPSHIRE PO15 7FX UNITED KINGDOM

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

17/04/2017 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DALE THOMAS HARPER-JONES / 17/04/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/01/209 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DALE THOMAS HARPER-JONES / 09/01/2020

View Document

09/01/209 January 2020 PSC'S CHANGE OF PARTICULARS / MR DALE THOMAS HARPER-JONES / 09/01/2020

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

22/05/1922 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DALE THOMAS HARPER-JONES / 22/05/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 REGISTERED OFFICE CHANGED ON 08/06/2018 FROM 8TH FLOOR CONNECT CENTRE KINGSTON CRESCENT PORTSMOUTH PO2 8QL ENGLAND

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DALE THOMAS HARPER-JONES / 10/01/2018

View Document

11/01/1811 January 2018 PSC'S CHANGE OF PARTICULARS / MR DALE THOMAS HARPER-JONES / 10/01/2018

View Document

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/11/1624 November 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 27/05/16

View Document

14/11/1614 November 2016 REGISTERED OFFICE CHANGED ON 14/11/2016 FROM, 10 LANDPORT TERRACE, PORTSMOUTH, HAMPSHIRE, PO1 2RG

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/06/1624 June 2016 27/05/16 STATEMENT OF CAPITAL GBP 110

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DALE THOMAS HARPER-JONES / 06/01/2016

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/06/155 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/06/143 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DALE THOMAS JONES / 03/01/2014

View Document

09/10/139 October 2013 COMPANY CREATES 'A' SHARES BRINGING TOTAL SHARE CAPITAL TO 110 AS FOLLOWS 100 ORD AND 10 ORD A SHARES 31/12/2012

View Document

09/10/139 October 2013 31/12/12 STATEMENT OF CAPITAL GBP 110

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/08/1321 August 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, SECRETARY SANDRINGHAM COMPANY SERVICES LIMITED

View Document

04/07/124 July 2012 PREVSHO FROM 30/09/2012 TO 31/03/2012

View Document

20/06/1220 June 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/11

View Document

29/05/1229 May 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

29/05/1229 May 2012 REGISTERED OFFICE CHANGED ON 29/05/2012 FROM, WENTWORTH HOUSE 4400 PARKWAY, WHITELEY, HAMPSHIRE, PO15 7FJ, ENGLAND

View Document

28/11/1128 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DALE THOMAS JONES / 28/11/2011

View Document

16/11/1116 November 2011 APPOINTMENT TERMINATED, SECRETARY LAURA JONES

View Document

16/11/1116 November 2011 CORPORATE SECRETARY APPOINTED SANDRINGHAM COMPANY SERVICES LIMITED

View Document

16/11/1116 November 2011 APPOINTMENT TERMINATED, DIRECTOR LAURA JONES

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM, 16 SKYLARK MEADOWS, FAREHAM, HAMPSHIRE, PO15 6TJ

View Document

02/06/112 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS LAURA CATHORINE LINDA JONES / 01/05/2011

View Document

02/06/112 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DALE THOMAS JONES / 01/05/2011

View Document

02/06/112 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA CATHORINE LINDA JONES / 01/05/2011

View Document

02/06/112 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA CATHORINE LINDA JONES / 27/05/2010

View Document

08/06/108 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

03/08/093 August 2009 CURREXT FROM 31/05/2010 TO 30/09/2010

View Document

27/05/0927 May 2009 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