QUBE EPOS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Registered office address changed from Gateway House Gateway Drive Yeadon Leeds LS19 7XY England to Channel Court 8 Hill Road Clevedon BS21 7NE on 2025-05-02

View Document

04/04/254 April 2025 Appointment of Mr Daniel Davies as a director on 2025-04-01

View Document

25/03/2525 March 2025 Micro company accounts made up to 2024-06-30

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Micro company accounts made up to 2023-06-30

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/03/2324 March 2023 Micro company accounts made up to 2022-06-30

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

02/02/212 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES

View Document

25/09/2025 September 2020 APPOINTMENT TERMINATED, DIRECTOR JEFFREY DAVIES

View Document

25/09/2025 September 2020 CESSATION OF JEFFREY ALAN DAVIES AS A PSC

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM PARAMOUNT HOUSE 2 CONCORDE DRIVE CLEVEDON BS21 6UH ENGLAND

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MR RASHPAL NILA

View Document

26/06/1926 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICROTEK (SW) LTD

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, SECRETARY JEFFREY DAVIES

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MRS SHARI LOUISE THOMPSON

View Document

15/05/1915 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/02/1928 February 2019 SECRETARY APPOINTED MR JEFFREY ALAN DAVIES

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, SECRETARY DANIEL DAVIES

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL DAVIES

View Document

17/01/1917 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

17/07/1817 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM 2 MONTPELIER CENTRAL STATION ROAD, MONTPELIER BRISTOL BS6 5EE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/08/1723 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY DAVIES

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/09/166 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/07/161 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/07/1522 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/07/1515 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

05/09/145 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/07/144 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

01/10/131 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/07/1310 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL THOMAS ERIC DAVIES / 06/04/2012

View Document

17/07/1217 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

17/07/1217 July 2012 SECRETARY'S CHANGE OF PARTICULARS / DANIEL THOMAS ERIC DAVIES / 06/04/2012

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/06/1128 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

25/08/1025 August 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

06/07/106 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

25/01/1025 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

05/01/105 January 2010 SECRETARY APPOINTED DANIEL THOMAS ERIC DAVIES

View Document

05/01/105 January 2010 DIRECTOR APPOINTED DANIEL THOMAS ERIC DAVIES

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, SECRETARY DEREK DAVIES

View Document

26/08/0926 August 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

01/09/081 September 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

01/11/071 November 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/076 January 2007 AUDITOR'S RESIGNATION

View Document

06/01/076 January 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

09/12/059 December 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/04/04

View Document

26/01/0326 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

16/01/0316 January 2003 REGISTERED OFFICE CHANGED ON 16/01/03 FROM: C/O BCG (COMPUTERS) LIMITED 2 MONTPELIER CENTRAL STATION ROAD BRISTOL BS6 5EE

View Document

16/01/0316 January 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02

View Document

21/06/0221 June 2002 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