CUBED INTERIOR SOLUTIONS LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

04/03/254 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/07/2425 July 2024 Micro company accounts made up to 2023-10-31

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Micro company accounts made up to 2022-10-31

View Document

12/04/2312 April 2023 Registered office address changed from 3 Birkhall Avenue Inchinnan Renfrew PA4 9QA Scotland to Northbar House Banchory Avenue Inchinnan Renfrew PA4 9PR on 2023-04-12

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/07/2119 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/06/1917 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/09/1812 September 2018 REGISTERED OFFICE CHANGED ON 12/09/2018 FROM 17 - 19 MOTHERWELL ROAD CARFIN MOTHERWELL ML1 4EB SCOTLAND

View Document

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL HAYES

View Document

06/02/186 February 2018 CESSATION OF CODIR LIMITED AS A PSC

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

05/02/185 February 2018 03/10/17 STATEMENT OF CAPITAL GBP 1

View Document

30/01/1830 January 2018 DIRECTOR APPOINTED MR PAUL HAYES

View Document

24/01/1824 January 2018 DIRECTOR APPOINTED MR JOHN HAYES

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR COSEC LIMITED

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES MCMEEKIN

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, SECRETARY COSEC LIMITED

View Document

03/10/173 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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