CUBIC BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
21/10/1821 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/11/1715 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

04/11/164 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

03/05/163 May 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

28/04/1528 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/04/144 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

27/02/1327 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM 138-144 LONDON ROAD WHEATLEY OXON OX33 1JH UNITED KINGDOM

View Document

12/06/1212 June 2012 REGISTERED OFFICE CHANGED ON 12/06/2012 FROM C/O FRS LIMITED 21 MARKET SQUARE BICESTER OXFORDSHIRE OX26 6AD UNITED KINGDOM

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/02/1210 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR LYDIA JEWELL

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK JEWELL / 27/04/2011

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / LYDIA JEWELL / 27/04/2011

View Document

08/02/118 February 2011 REGISTERED OFFICE CHANGED ON 08/02/2011 FROM UNIT F HJS WORKS OXFORD ROAD EAST HANNEY WANTAGE OXON OX12 0HP

View Document

08/02/118 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

23/04/1023 April 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

10/03/1010 March 2010 23/01/09 STATEMENT OF CAPITAL GBP 1.00

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JEWELL / 23/01/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYDIA JEWELL / 23/01/2010

View Document

10/02/1010 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

08/02/098 February 2009 DIRECTOR APPOINTED MARK ANDREW JEWELL

View Document

08/02/098 February 2009 DIRECTOR APPOINTED LYDIA JEWELL

View Document

29/01/0929 January 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

23/01/0923 January 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