CUBICLE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

12/05/2512 May 2025 Confirmation statement made on 2025-05-11 with updates

View Document

22/04/2522 April 2025 Memorandum and Articles of Association

View Document

22/04/2522 April 2025 Particulars of variation of rights attached to shares

View Document

22/04/2522 April 2025 Resolutions

View Document

22/04/2522 April 2025 Appointment of Rebecca Louise Hubbard as a director on 2025-04-08

View Document

10/04/2510 April 2025 Statement of capital following an allotment of shares on 2025-04-08

View Document

04/09/244 September 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Change of details for Mrs Tracy Edwina Louise Hubbard as a person with significant control on 2024-05-30

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

30/05/2430 May 2024 Director's details changed for Ms Tracy Edwina Louise Hubbard on 2024-05-30

View Document

30/05/2430 May 2024 Director's details changed for Mr Robert Nicholas Hubbard on 2024-05-30

View Document

30/05/2430 May 2024 Change of details for Mr Robert Nicholas Hubbard as a person with significant control on 2024-05-30

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/05/2316 May 2023 Change of details for Mrs Tracy Edwina Louise Hubbard as a person with significant control on 2016-06-30

View Document

16/05/2316 May 2023 Change of details for Mr Robert Nicholas Hubbard as a person with significant control on 2016-06-30

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

21/10/2221 October 2022 Change of details for Mrs Tracy Edwina Louise Hubbard as a person with significant control on 2022-10-21

View Document

21/10/2221 October 2022 Secretary's details changed for Ms Tracy Edwina Louise Hubbard on 2022-10-21

View Document

21/10/2221 October 2022 Director's details changed for Mr Robert Nicholas Hubbard on 2022-10-21

View Document

21/10/2221 October 2022 Registered office address changed from Dominique House 1 Church Road Netherton Dudley DY2 0LY to West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY on 2022-10-21

View Document

21/10/2221 October 2022 Director's details changed for Ms Tracy Edwina Louise Hubbard on 2022-10-21

View Document

21/10/2221 October 2022 Change of details for Mr Robert Nicholas Hubbard as a person with significant control on 2022-10-21

View Document

16/09/2216 September 2022 Total exemption full accounts made up to 2022-05-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2021-05-31

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

25/05/1625 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/06/152 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/05/1427 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

14/05/1314 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/05/1215 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/05/1119 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/05/1013 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NICHOLAS HUBBARD / 01/10/2009

View Document

13/05/1013 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MS TRACY EDWINA LOUISE HUBBARD / 01/10/2009

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS TRACY EDWINA LOUISE HUBBARD / 01/10/2009

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

21/05/0821 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TRACY HUBBARD / 01/01/2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0511 July 2005 REGISTERED OFFICE CHANGED ON 11/07/05 FROM: G OFFICE CHANGED 11/07/05 23 FOXHOLLIES DRIVE HALESOWEN WEST MIDLANDS B63 3XE

View Document

21/06/0521 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0513 May 2005 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