NUBIS 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
09/07/259 July 2025 NewAppointment of Mr David Richard Barton as a director on 2025-07-09

View Document

12/06/2512 June 2025 Appointment of Mr Kenth Patrick Mattias Olsson as a director on 2025-06-12

View Document

22/04/2522 April 2025 Accounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/12/2411 December 2024 Notification of Teqnion Ab as a person with significant control on 2024-02-19

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-11-17 with updates

View Document

11/12/2411 December 2024 Withdrawal of a person with significant control statement on 2024-12-11

View Document

12/08/2412 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/06/2417 June 2024 Director's details changed for Mr Johan Steene on 2024-06-17

View Document

03/05/243 May 2024 Appointment of Mr Leyton Breed as a director on 2024-04-02

View Document

07/03/247 March 2024 Cessation of R&L Hemingford Ltd as a person with significant control on 2024-02-19

View Document

07/03/247 March 2024 Termination of appointment of Leyton Clifford Breed as a director on 2024-02-19

View Document

07/03/247 March 2024 Termination of appointment of Richard Dudley Chamberlain as a director on 2024-02-19

View Document

07/03/247 March 2024 Notification of a person with significant control statement

View Document

07/03/247 March 2024 Appointment of Mr Johan Steene as a director on 2024-02-19

View Document

07/03/247 March 2024 Appointment of Mr Diandian Daniel Sun Zhang as a director on 2024-02-19

View Document

13/02/2413 February 2024 Cessation of Richard Dudley Chamberlain as a person with significant control on 2024-02-11

View Document

13/02/2413 February 2024 Cessation of Leyton Clifford Breed as a person with significant control on 2024-02-11

View Document

13/02/2413 February 2024 Notification of R&L Hemingford Ltd as a person with significant control on 2024-02-11

View Document

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

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

14/09/2214 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/03/2016 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

03/04/193 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

27/03/1827 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

02/05/172 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/11/1530 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEYTON CLIFFORD BREED / 12/06/2015

View Document

30/11/1530 November 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

08/05/158 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/12/141 December 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/02/1413 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/12/135 December 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM HEYDON LODGE, FLINT CROSS NEWMARKET ROAD HEYDON ROYSTON HERTFORDSHIRE SG8 7PN UNITED KINGDOM

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL GIBSON

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR ADAM MITCHELL

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR DOMINIC ANTHONY

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES PROUT

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC PETER ANTHONY / 21/12/2012

View Document

27/11/1227 November 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

05/11/125 November 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/11/125 November 2012 DIRECTOR APPOINTED LEYTON BREED

View Document

05/11/125 November 2012 16/10/12 STATEMENT OF CAPITAL GBP 1000.64

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/07/1210 July 2012 DIRECTOR APPOINTED MR PAUL MARK GIBSON

View Document

22/11/1122 November 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DOLE

View Document

06/01/116 January 2011 DIRECTOR APPOINTED MR RICHARD DUDLEY CHAMBERLAIN

View Document

06/01/116 January 2011 Annual return made up to 17 November 2010 with full list of shareholders

View Document

30/11/1030 November 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/09/1030 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/07/1028 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/04/1013 April 2010 31/01/10 STATEMENT OF CAPITAL GBP 950.61

View Document

13/04/1013 April 2010 31/01/10 STATEMENT OF CAPITAL GBP 950.61

View Document

13/04/1013 April 2010 31/12/09 STATEMENT OF CAPITAL GBP 950.61

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED STEPHEN DONALD DOLE

View Document

20/01/1020 January 2010 31/01/09 STATEMENT OF CAPITAL GBP 43500

View Document

20/01/1020 January 2010 01/01/09 STATEMENT OF CAPITAL GBP 112900

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES MARTIN PROUT / 01/10/2009

View Document

15/01/1015 January 2010 Annual return made up to 17 November 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM JOHN KEITH NIGEL MITCHELL / 01/10/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC PETER ANTHONY / 01/10/2009

View Document

08/04/098 April 2009 REGISTERED OFFICE CHANGED ON 08/04/2009 FROM THE COTTAGES GRANGE ROAD DUXFORD CAMBRIDGE CB22 4WF

View Document

07/04/097 April 2009 CURREXT FROM 30/11/2009 TO 31/12/2009

View Document

07/04/097 April 2009 DIRECTOR APPOINTED DR JAMES MARTIN PROUT

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED ADAM JOHN MITCHELL

View Document

18/12/0818 December 2008 ADOPT ARTICLES 11/12/2008

View Document

17/11/0817 November 2008 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