QUBE TOTAL SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

18/12/2418 December 2024 Accounts for a small company made up to 2023-12-31

View Document

24/05/2424 May 2024 Termination of appointment of Thierry Schoen as a director on 2024-05-24

View Document

28/02/2428 February 2024 Appointment of Mr Thierry Schoen as a director on 2024-02-28

View Document

30/01/2430 January 2024 Change of details for Nene Group Plc as a person with significant control on 2023-03-21

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-18 with updates

View Document

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

View Accounts

04/10/234 October 2023 Director's details changed for Mrs Louise Jane Sharif on 2023-10-03

View Document

18/07/2318 July 2023 Accounts for a small company made up to 2022-12-31

View Document

31/05/2331 May 2023 Satisfaction of charge 046345330015 in full

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

10/02/2310 February 2023 Director's details changed for Mr Craig Anthony De-Lara on 2023-02-01

View Document

02/02/222 February 2022 Registration of charge 046345330017, created on 2022-01-26

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-18 with updates

View Document

07/01/227 January 2022 Registration of charge 046345330016, created on 2022-01-07

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

14/09/2014 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046345330007

View Document

24/02/2024 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

24/02/2024 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/02/2024 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

24/02/2024 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

24/02/2024 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046345330008

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MR CRAIG ANTHONY DE-LARA

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

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

View Accounts

05/11/195 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 046345330013

View Document

11/09/1911 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 046345330012

View Document

06/08/196 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 046345330011

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

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

View Accounts

04/09/184 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046345330009

View Document

07/08/187 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046345330010

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/01/1613 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM UNIT 2 BARLEYFIELD HINCKLEY LEICESTERSHIRE LE10 1YE

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/06/153 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046345330008

View Document

14/01/1514 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

12/12/1412 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 046345330007

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/01/1414 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/06/1313 June 2013 PREVEXT FROM 30/09/2012 TO 31/12/2012

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, DIRECTOR ABIGAIL OWEN

View Document

11/02/1311 February 2013 COMPANY NAME CHANGED QUBE TRANSPORTATION SUPPLIES LIMITED CERTIFICATE ISSUED ON 11/02/13

View Document

11/02/1311 February 2013 SECRETARY'S CHANGE OF PARTICULARS / RUTH HELEN INGRAM / 31/12/2012

View Document

11/02/1311 February 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

11/02/1311 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN ANTHONY INGRAM / 31/12/2012

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/01/1218 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

03/10/113 October 2011 DIRECTOR APPOINTED MS ABIGAIL LOUISE OWEN

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/02/118 February 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

23/12/1023 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

13/12/1013 December 2010 VARYING SHARE RIGHTS AND NAMES

View Document

04/10/104 October 2010 REGISTERED OFFICE CHANGED ON 04/10/2010 FROM GILMORTON ROAD LUTTERWORTH LEICESTERSHIRE LE17 4DU

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/02/101 February 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN ANTHONY INGRAM / 01/02/2010

View Document

19/01/0919 January 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/07/089 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

08/02/088 February 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/07/0718 July 2007 SECRETARY RESIGNED

View Document

18/07/0718 July 2007 DIRECTOR RESIGNED

View Document

18/07/0718 July 2007 NEW SECRETARY APPOINTED

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/03/072 March 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

16/03/0616 March 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0513 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/0513 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/0530 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0527 June 2005 REGISTERED OFFICE CHANGED ON 27/06/05 FROM: 3 DERBY ROAD RIPLEY DERBY DERBYSHIRE DE5 3EA

View Document

17/03/0517 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 30/09/04

View Document

28/07/0428 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

20/01/0420 January 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 £ NC 100/2000 01/07/03

View Document

06/08/036 August 2003 NC INC ALREADY ADJUSTED 01/07/03

View Document

06/08/036 August 2003 VARYING SHARE RIGHTS AND NAMES

View Document

20/06/0320 June 2003 REGISTERED OFFICE CHANGED ON 20/06/03 FROM: RMT 3 PORTLAND TERRACE JESMOND NEWCASTLE UPON TYNE TYNE & WEAR NE2 1QQ

View Document

20/05/0320 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0320 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/037 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/037 February 2003 NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 REGISTERED OFFICE CHANGED ON 28/01/03 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

28/01/0328 January 2003 DIRECTOR RESIGNED

View Document

28/01/0328 January 2003 SECRETARY RESIGNED

View Document

13/01/0313 January 2003 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