EXO-CUBIC SOLUTIONS LTD.

Company Documents

DateDescription
10/06/2510 June 2025 Progress report in a winding up by the court

View Document

27/04/2427 April 2024 Registered office address changed from Worthy House 14 Winchester Road Basingstoke Hampshire RG21 8UQ United Kingdom to 1580 Parkway Solent Business Park Fareham Hampshire PO15 7AG on 2024-04-27

View Document

26/04/2426 April 2024 Appointment of a liquidator

View Document

13/02/2413 February 2024 Order of court to wind up

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

22/04/2322 April 2023 Voluntary strike-off action has been suspended

View Document

22/04/2322 April 2023 Voluntary strike-off action has been suspended

View Document

17/04/2317 April 2023 Application to strike the company off the register

View Document

14/02/2214 February 2022 Director's details changed for Mr Kenneth William Jones on 2022-02-14

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/04/2028 April 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

24/07/1924 July 2019 ADOPT ARTICLES 24/06/2019

View Document

05/07/195 July 2019 REGISTERED OFFICE CHANGED ON 05/07/2019 FROM STANTA BUSINESS CENTRE, SUITE 3 3 SOOTHOUSE SPRING ST. ALBANS HERTS AL3 6PF ENGLAND

View Document

27/05/1927 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

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

View Accounts

17/04/1817 April 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/16

View Document

17/04/1817 April 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/15

View Document

11/04/1811 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

21/01/1821 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

22/12/1722 December 2017 REGISTERED OFFICE CHANGED ON 22/12/2017 FROM 3 MILLBROOK ROAD BUSHEY HERTS WD23 2BU

View Document

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

View Accounts

18/08/1718 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

21/01/1721 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

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

View Accounts

11/02/1611 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

23/01/1623 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

16/01/1516 January 2015 APPOINTMENT TERMINATED, DIRECTOR HARLEY JONES

View Document

16/01/1516 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

16/01/1516 January 2015 DIRECTOR APPOINTED EUR ING KENNETH WILLIAM JONES

View Document

06/11/146 November 2014 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