CUBE SECURITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

04/11/244 November 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

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

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

02/11/232 November 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

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

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

23/12/2223 December 2022 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

14/01/2214 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

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

View Accounts

01/03/211 March 2021 30/04/20 UNAUDITED ABRIDGED

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 30/01/21, NO UPDATES

View Document

01/02/211 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORMA MCMULLEN

View Document

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

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

22/11/1922 November 2019 30/04/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

03/01/193 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

17/01/1817 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

07/02/177 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCMULLEN / 10/01/2017

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

26/02/1626 February 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HESELGRAVE

View Document

26/02/1626 February 2016 DIRECTOR APPOINTED MR JAMES MCMULLEN

View Document

26/02/1626 February 2016 DIRECTOR APPOINTED MRS NORMA MCMULLEN

View Document

03/02/163 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

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

View Accounts

26/02/1526 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/01/1429 January 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/02/1322 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/08/128 August 2012 REGISTERED OFFICE CHANGED ON 08/08/2012 FROM UNIT 5 MADISON COURT GEORGE MANN ROAD LEEDS WEST YORKS LS10 1DJ

View Document

09/02/129 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/03/1122 March 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/01/1029 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS NORMA MCMULLEN / 29/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PAUL HESELGRAVE / 29/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MCMULLEN / 29/01/2010

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/01/0929 January 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED SECRETARY DANIEL MCMULLEN

View Document

07/01/097 January 2009 SECRETARY APPOINTED MRS NORMA MCMULLEN

View Document

06/08/086 August 2008 PREVEXT FROM 31/12/2007 TO 30/04/2008

View Document

06/02/086 February 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

09/08/079 August 2007 REGISTERED OFFICE CHANGED ON 09/08/07 FROM: SEACROFT INDUSTRIAL ESTATE COAL ROAD LEEDS WEST YORKSHIRE LS14 2AQ

View Document

19/03/0719 March 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 ARTICLES OF ASSOCIATION

View Document

05/03/075 March 2007 COMPANY NAME CHANGED CUBE CLEANING SERVICES LIMITED CERTIFICATE ISSUED ON 05/03/07

View Document

16/02/0716 February 2007 DIRECTOR RESIGNED

View Document

16/02/0716 February 2007 DIRECTOR RESIGNED

View Document

16/02/0716 February 2007 NEW SECRETARY APPOINTED

View Document

16/02/0716 February 2007 DIRECTOR RESIGNED

View Document

16/02/0716 February 2007 SECRETARY RESIGNED

View Document

15/08/0615 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/06/0620 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 REGISTERED OFFICE CHANGED ON 20/06/06 FROM: C/O BDO STOY HAYWARD LLP 6TH FLOOR 1 CITY SQUARE LEEDS LS1 2DP

View Document

20/06/0620 June 2006 SECRETARY RESIGNED

View Document

10/02/0610 February 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 SECRETARY RESIGNED

View Document

01/08/051 August 2005 DIRECTOR RESIGNED

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/06/052 June 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

24/05/0524 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

24/05/0524 May 2005 S386 DISP APP AUDS 16/05/05

View Document

24/05/0524 May 2005 S386 DISP APP AUDS 16/05/05

View Document

24/05/0524 May 2005 S366A DISP HOLDING AGM 16/05/05

View Document

24/05/0524 May 2005 S366A DISP HOLDING AGM 16/05/05

View Document

09/05/059 May 2005 COMPANY NAME CHANGED JGWCO 244 LIMITED CERTIFICATE ISSUED ON 09/05/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0429 January 2004 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