NUBES SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/06/251 June 2025 Director's details changed for Mr David Vincent Stewart on 2025-06-01

View Document

01/06/251 June 2025 Registered office address changed from Pippins Runshaw Lane Euxton Chorley PR7 6HB England to 13 Duke Drive Euxton Chorley PR7 6RN on 2025-06-01

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

05/03/255 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

05/04/245 April 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/03/248 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

30/11/2330 November 2023 Change of details for Miss Debra Ellen Grange as a person with significant control on 2023-08-02

View Document

30/11/2330 November 2023 Director's details changed for Mr David Vincent Stewart on 2023-08-02

View Document

02/08/232 August 2023 Registered office address changed from 1 Orchard Close Euxton Chorley PR7 6LU England to Pippins Runshaw Lane Euxton Chorley PR7 6HB on 2023-08-02

View Document

11/04/2311 April 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/03/235 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

21/12/2221 December 2022 Registered office address changed from 96 Chorley Lane Charnock Richard Chorley PR7 5HB England to 1 Orchard Close Euxton Chorley PR7 6LU on 2022-12-21

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/04/2111 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES

View Document

11/02/2111 February 2021 PSC'S CHANGE OF PARTICULARS / MR DAVID VINCENT STEWART / 01/02/2021

View Document

10/02/2110 February 2021 PSC'S CHANGE OF PARTICULARS / MISS DEBRA ELLEN GRANGE / 01/02/2021

View Document

10/02/2110 February 2021 REGISTERED OFFICE CHANGED ON 10/02/2021 FROM VALE HOUSE CHORLEY ROAD STANDISH WIGAN LANCASHIRE WN1 2TE UNITED KINGDOM

View Document

06/04/206 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

09/04/199 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/03/1916 March 2019 CESSATION OF DAVID VINCENT STEWART AS A PSC

View Document

16/03/1916 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

02/07/182 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/04/1825 April 2018 COMPANY NAME CHANGED STEWART & GRANGE LTD CERTIFICATE ISSUED ON 25/04/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID VINCENT STEWART

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

15/03/1715 March 2017 SECRETARY APPOINTED MISS DEBRA ELLEN GRANGE

View Document

08/03/178 March 2017 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