QUBE ENVIRONMENTAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 NewMicro company accounts made up to 2024-12-31

View Document

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

View Accounts

19/11/2419 November 2024 Confirmation statement made on 2024-11-06 with updates

View Document

08/11/248 November 2024 Termination of appointment of a secretary

View Document

18/07/2418 July 2024 Micro company accounts made up to 2023-12-31

View Document

19/03/2419 March 2024 Cessation of Ashley Robert Richardson as a person with significant control on 2023-12-28

View Document

19/03/2419 March 2024 Termination of appointment of Ashley Robert Richardson as a director on 2023-12-28

View Document

18/03/2418 March 2024 Change of details for Mrs Judith Ann Richardson as a person with significant control on 2023-12-28

View Document

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

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

22/05/2322 May 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-11-06 with updates

View Document

09/11/229 November 2022 Change of details for Mrs Judith Ann Richardson as a person with significant control on 2022-06-27

View Document

09/11/229 November 2022 Change of details for Mr Ashley Robert Richardson as a person with significant control on 2022-06-27

View Document

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

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-11-06 with updates

View Document

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

View Accounts

19/03/2019 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES

View Document

18/07/1918 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

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 06/11/18, NO UPDATES

View Document

24/05/1824 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

19/09/1719 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

14/12/1614 December 2016 COMPANY NAME CHANGED QUBE SOLUTION SERVICES LIMITED CERTIFICATE ISSUED ON 14/12/16

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/12/1524 December 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

29/09/1529 September 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

12/11/1412 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

20/11/1320 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/11/1212 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/11/1130 November 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/11/1019 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY ROBERT RICHARDSON / 31/03/2010

View Document

19/11/1019 November 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

19/11/1019 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH ANN RICHARDSON / 31/03/2010

View Document

19/11/1019 November 2010 SECRETARY'S CHANGE OF PARTICULARS / ASHLEY ROBERT RICHARDSON / 31/03/2010

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/06/1014 June 2010 REGISTERED OFFICE CHANGED ON 14/06/2010 FROM 40 HILLSIDE NUNEATON WARWICKSHIRE CV10 0NN UNITED KINGDOM

View Document

17/11/0917 November 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANN RICHARDSON / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY ROBERT RICHARDSON / 17/11/2009

View Document

14/09/0914 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH GIBSON / 28/02/2009

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/01/0929 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

29/01/0929 January 2009 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/01/0929 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ASHLEY RICHARDSON / 01/05/2008

View Document

29/01/0929 January 2009 REGISTERED OFFICE CHANGED ON 29/01/2009 FROM 14 HATHAWAY DRIVE NUNEATON CV11 6NU

View Document

09/12/089 December 2008 CURREXT FROM 30/11/2008 TO 31/12/2008

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

11/12/0711 December 2007 NEW SECRETARY APPOINTED

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

12/11/0712 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/11/0712 November 2007 SECRETARY RESIGNED

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