CUBIC MODULAR SYSTEMS U.K. LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Confirmation statement made on 2025-07-29 with no updates |
16/07/2516 July 2025 New | Confirmation statement made on 2025-07-15 with no updates |
03/04/253 April 2025 | Accounts for a small company made up to 2024-09-30 |
30/09/2430 September 2024 | Second filing to change the details of Jesper Sand Fristrup as a director |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
19/08/2419 August 2024 | Appointment of Erik Julien Jozef Casselman as a director on 2024-06-30 |
19/08/2419 August 2024 | Termination of appointment of Jacob Moller Knudsen as a secretary on 2024-06-30 |
15/07/2415 July 2024 | Confirmation statement made on 2024-07-15 with no updates |
10/07/2410 July 2024 | Confirmation statement made on 2024-07-01 with no updates |
12/03/2412 March 2024 | Notification of Rockwell Automation Inc as a person with significant control on 2022-10-31 |
11/03/2411 March 2024 | Withdrawal of a person with significant control statement on 2024-03-11 |
18/01/2418 January 2024 | Accounts for a small company made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
11/07/2311 July 2023 | Confirmation statement made on 2023-07-01 with no updates |
17/04/2317 April 2023 | Accounts for a small company made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
01/07/221 July 2022 | Director's details changed for Mr Jesper Sand Fristrup on 2022-07-01 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
22/04/2122 April 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
06/01/206 January 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
30/05/1930 May 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
29/05/1829 May 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17 |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
16/05/1816 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JESPER SAND FRISTRUP / 16/05/2018 |
18/10/1718 October 2017 | APPOINTMENT TERMINATED, DIRECTOR TORBEN FRISTRUP |
18/10/1718 October 2017 | DIRECTOR APPOINTED MR JESPER SAND FRISTRUP |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
20/02/1720 February 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16 |
06/06/166 June 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15 |
02/06/162 June 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
14/10/1514 October 2015 | REGISTERED OFFICE CHANGED ON 14/10/2015 FROM UNIT 8 BOSTON COURT KANSAS AVENUE SALFORD QUAYS MANCHESTER M50 2GN |
27/05/1527 May 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
03/02/153 February 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14 |
20/05/1420 May 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13 |
20/05/1420 May 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
31/05/1331 May 2013 | REGISTERED OFFICE CHANGED ON 31/05/2013 FROM UNIT 8 BOSTON COURT KANSAS AVENUE SALFORD QUAYS MANCHESTER M5 2GN |
31/05/1331 May 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
28/11/1228 November 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12 |
19/06/1219 June 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 |
30/05/1230 May 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
27/05/1127 May 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
08/02/118 February 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR TORBEN FRISTRUP / 14/05/2010 |
17/06/1017 June 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
12/12/0912 December 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 |
11/06/0911 June 2009 | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
07/05/097 May 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 |
15/07/0815 July 2008 | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS |
11/06/0811 June 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 |
30/05/0730 May 2007 | RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS |
05/12/065 December 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 |
04/08/064 August 2006 | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS |
09/12/059 December 2005 | REGISTERED OFFICE CHANGED ON 09/12/05 FROM: C/O BRIGHT PARTNERSHIP QUEEN CHAMBERS 5 JOHN DALTON STREET MANCHESTER M2 6FT |
09/12/059 December 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 |
09/06/059 June 2005 | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS |
08/12/048 December 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 |
18/06/0418 June 2004 | RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS |
18/12/0318 December 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 |
30/07/0330 July 2003 | RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS |
30/07/0330 July 2003 | SECRETARY RESIGNED |
11/06/0311 June 2003 | REGISTERED OFFICE CHANGED ON 11/06/03 FROM: 7TH FLOOR HILLGATE HOUSE 26 OLD BAILEY LONDON EC4M 7HW |
11/06/0311 June 2003 | NEW SECRETARY APPOINTED |
28/03/0328 March 2003 | LOCATION OF REGISTER OF MEMBERS |
27/03/0327 March 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 |
01/10/021 October 2002 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
01/10/021 October 2002 | NC INC ALREADY ADJUSTED 13/09/02 |
01/10/021 October 2002 | £ NC 100000/400000 13/09 |
17/06/0217 June 2002 | FULL ACCOUNTS MADE UP TO 30/09/01 |
06/06/026 June 2002 | RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS |
18/05/0118 May 2001 | RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS |
15/03/0115 March 2001 | FULL ACCOUNTS MADE UP TO 30/09/00 |
14/06/0014 June 2000 | RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS |
19/05/0019 May 2000 | DIRECTOR RESIGNED |
27/10/9927 October 1999 | COMPANY NAME CHANGED HILLGATE (54) LIMITED CERTIFICATE ISSUED ON 28/10/99 |
04/10/994 October 1999 | NEW DIRECTOR APPOINTED |
30/09/9930 September 1999 | DIRECTOR RESIGNED |
30/09/9930 September 1999 | ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/09/00 |
23/09/9923 September 1999 | Resolutions |
23/09/9923 September 1999 | Resolutions |
23/09/9923 September 1999 | £ NC 1000/100000 10/09 |
14/05/9914 May 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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