CUBO SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 New | Appointment of Mr Stewart John Gemmell as a director on 2025-06-04 |
15/04/2515 April 2025 | Confirmation statement made on 2025-03-27 with updates |
02/04/252 April 2025 | Termination of appointment of Declan Mcardle as a director on 2025-03-14 |
12/03/2512 March 2025 | Total exemption full accounts made up to 2024-03-31 |
07/10/247 October 2024 | Total exemption full accounts made up to 2023-09-29 |
02/09/242 September 2024 | Registered office address changed from Unit 1 Plasketts Close Kilbegs Business Park Antrim County Antrim BT41 4NN Northern Ireland to Unit E1 Plasketts Close Kilbegs Business Park Antrim BT41 4LY on 2024-09-02 |
08/08/248 August 2024 | Previous accounting period shortened from 2024-09-29 to 2024-03-31 |
02/08/242 August 2024 | Satisfaction of charge NI0501180003 in full |
30/07/2430 July 2024 | Appointment of Mr Andrew Graham as a director on 2024-07-26 |
22/07/2422 July 2024 | Registered office address changed from Unit 1 Plaskets Close Kilbegs Business Park Antrim Co Antrim BT41 4NN to Unit 1 Plasketts Close Kilbegs Business Park Antrim County Antrim BT41 4NN on 2024-07-22 |
11/04/2411 April 2024 | Confirmation statement made on 2024-03-27 with no updates |
11/10/2311 October 2023 | Total exemption full accounts made up to 2022-09-29 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-27 with no updates |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-09-29 |
19/05/2219 May 2022 | Confirmation statement made on 2022-03-27 with no updates |
13/05/2213 May 2022 | Certificate of change of name |
04/04/224 April 2022 | Confirmation statement made on 2021-04-26 with no updates |
29/09/2129 September 2021 | Annual accounts for year ending 29 Sep 2021 |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-09-29 |
29/09/2029 September 2020 | Annual accounts for year ending 29 Sep 2020 |
16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
29/09/1929 September 2019 | Annual accounts for year ending 29 Sep 2019 |
27/06/1927 June 2019 | 29/09/18 TOTAL EXEMPTION FULL |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
29/09/1829 September 2018 | Annual accounts for year ending 29 Sep 2018 |
28/09/1828 September 2018 | 29/09/17 TOTAL EXEMPTION FULL |
29/06/1829 June 2018 | PREVSHO FROM 30/09/2017 TO 29/09/2017 |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES |
29/09/1729 September 2017 | Annual accounts for year ending 29 Sep 2017 |
29/06/1729 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
01/07/161 July 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
08/04/168 April 2016 | Annual return made up to 30 March 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
08/06/158 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
01/04/151 April 2015 | Annual return made up to 30 March 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
27/06/1427 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
01/04/141 April 2014 | Annual return made up to 30 March 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
24/07/1324 July 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
01/07/131 July 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12 |
03/04/133 April 2013 | Annual return made up to 30 March 2013 with full list of shareholders |
08/03/138 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
03/07/123 July 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 |
06/04/126 April 2012 | Annual return made up to 30 March 2012 with full list of shareholders |
04/07/114 July 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
30/03/1130 March 2011 | Annual return made up to 30 March 2011 with full list of shareholders |
22/06/1022 June 2010 | FULL ACCOUNTS MADE UP TO 30/09/09 |
13/05/1013 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / SEAN BUTCHER / 01/01/2010 |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CARNAHAN / 01/01/2010 |
13/05/1013 May 2010 | Annual return made up to 30 March 2010 with full list of shareholders |
26/03/1026 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
24/06/0924 June 2009 | 30/09/08 ANNUAL ACCTS |
26/05/0926 May 2009 | 30/03/09 |
30/10/0830 October 2008 | CHANGE OF ARD |
07/05/087 May 2008 | 30/03/08 |
18/02/0818 February 2008 | 31/03/07 ANNUAL ACCTS |
24/10/0724 October 2007 | CHANGE IN SIT REG ADD |
19/04/0719 April 2007 | 30/03/07 ANNUAL RETURN SHUTTLE |
07/02/077 February 2007 | 31/03/06 ANNUAL ACCTS |
25/05/0625 May 2006 | 30/03/06 ANNUAL RETURN SHUTTLE |
17/02/0617 February 2006 | 31/03/05 ANNUAL ACCTS |
20/05/0520 May 2005 | 30/03/05 ANNUAL RETURN SHUTTLE |
17/09/0417 September 2004 | CHANGE OF DIRS/SEC |
29/04/0429 April 2004 | CHANGE OF DIRS/SEC |
30/03/0430 March 2004 | PARS RE DIRS/SIT REG OFF |
30/03/0430 March 2004 | DECLN COMPLNCE REG NEW CO |
30/03/0430 March 2004 | MEMORANDUM |
30/03/0430 March 2004 | ARTICLES |
13/03/0413 March 2004 | CERTIFICATE OF INCORPORATION |
More Company Information
Recently Viewed
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