CUBIC SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/12/242 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

03/09/243 September 2024 Satisfaction of charge 098930360001 in full

View Document

03/09/243 September 2024 Satisfaction of charge 098930360002 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

12/12/2312 December 2023 Full accounts made up to 2022-12-31

View Document

28/04/2328 April 2023 Statement of capital following an allotment of shares on 2023-04-11

View Document

10/01/2310 January 2023 Accounts for a small company made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

03/12/213 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

25/09/2125 September 2021 Accounts for a small company made up to 2020-12-31

View Document

09/09/199 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098930360002

View Document

04/07/194 July 2019 CURREXT FROM 30/11/2019 TO 31/12/2019

View Document

02/06/192 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098930360001

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/08/1828 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MACPHERSON PHILLIPS / 24/05/2018

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES

View Document

04/12/174 December 2017 REGISTERED OFFICE CHANGED ON 04/12/2017 FROM 37 DUKE STREET LONDON W1U 1LN UNITED KINGDOM

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/09/1720 September 2017 CESSATION OF THOMAS MACPHERSON PHILLIPS AS A PSC

View Document

20/09/1720 September 2017 NOTIFICATION OF PSC STATEMENT ON 16/02/2017

View Document

11/08/1711 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

28/07/1728 July 2017 26/07/17 STATEMENT OF CAPITAL GBP 66969.76

View Document

27/07/1727 July 2017 26/07/17 STATEMENT OF CAPITAL GBP 66966.42

View Document

14/06/1714 June 2017 22/02/17 STATEMENT OF CAPITAL GBP 61757.42

View Document

09/03/179 March 2017 16/02/17 STATEMENT OF CAPITAL GBP 40274.86

View Document

07/03/177 March 2017 ADOPT ARTICLES 16/02/2017

View Document

27/02/1727 February 2017 CORPORATE SECRETARY APPOINTED EMW SECRETARIES LIMITED

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED GRAHAM NORRIS

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

27/11/1527 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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