RUBITEC ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-24 with updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

29/02/2429 February 2024 Confirmation statement made on 2024-02-24 with updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-24 with updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/11/2215 November 2022 Resolutions

View Document

15/11/2215 November 2022 Resolutions

View Document

15/11/2215 November 2022 Resolutions

View Document

15/11/2215 November 2022 Resolutions

View Document

15/11/2215 November 2022 Memorandum and Articles of Association

View Document

15/11/2215 November 2022 Statement of capital following an allotment of shares on 2022-11-08

View Document

15/11/2215 November 2022 Resolutions

View Document

02/04/222 April 2022 Statement of capital following an allotment of shares on 2022-03-29

View Document

02/04/222 April 2022 Memorandum and Articles of Association

View Document

02/04/222 April 2022 Resolutions

View Document

02/04/222 April 2022 Particulars of variation of rights attached to shares

View Document

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

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with updates

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-30 with updates

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

12/08/2012 August 2020 27/07/20 STATEMENT OF CAPITAL GBP 123

View Document

12/08/2012 August 2020 ADOPT ARTICLES 27/07/2020

View Document

12/08/2012 August 2020 ADOPT ARTICLES 26/03/2018

View Document

12/08/2012 August 2020 ARTICLES OF ASSOCIATION

View Document

12/08/2012 August 2020 ARTICLES OF ASSOCIATION

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

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

View Accounts

11/12/1911 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

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

View Accounts

08/11/188 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

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

View Accounts

27/03/1827 March 2018 26/03/18 STATEMENT OF CAPITAL GBP 122

View Document

27/03/1827 March 2018 26/03/18 STATEMENT OF CAPITAL GBP 122

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

04/07/174 July 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

04/05/164 May 2016 04/05/16 STATEMENT OF CAPITAL GBP 120

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/08/154 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ANDREW SHORES / 04/08/2015

View Document

04/08/154 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY EMMA SHORES / 08/06/2015

View Document

04/08/154 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY EMMA SHORES / 04/08/2015

View Document

23/07/1523 July 2015 TERMINATE DIR APPOINTMENT

View Document

08/07/158 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

07/07/157 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ANDREW SHORES / 08/06/2015

View Document

08/06/158 June 2015 REGISTERED OFFICE CHANGED ON 08/06/2015 FROM UNIT 16 UNIT FACTORY ESTATE, HAWTHORN AVENUE HULL EAST YORKSHIRE HU3 5JB

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PEPPER

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARK CLAPPISON

View Document

07/07/147 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/09/132 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PEPPER / 01/09/2013

View Document

02/09/132 September 2013 DIRECTOR APPOINTED MR MARK ANDREW CLAPPISON

View Document

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

View Document

16/07/1316 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PEPPER / 01/12/2012

View Document

16/07/1316 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

15/07/1315 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ANDREW SHORES / 01/12/2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/07/1216 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ANDREW SHORES / 01/09/2011

View Document

16/07/1216 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PEPPER / 01/01/2012

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED MRS SALLY EMMA SHORES

View Document

16/07/1216 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED MR CHRISTOPHER PEPPER

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/09/1115 September 2011 REGISTERED OFFICE CHANGED ON 15/09/2011 FROM 21 WOLFRETON ROAD ANALBY HULL HU10 6QN

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ANDREW SHORES / 11/07/2011

View Document

11/07/1111 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, DIRECTOR CRAIG ADAMS

View Document

12/05/1112 May 2011 VARYING SHARE RIGHTS AND NAMES

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/09/1023 September 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

20/07/1020 July 2010 SAIL ADDRESS CREATED

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ANDREW SHORES / 30/06/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PEPPER / 30/06/2010

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED MR CRAIG KEITH ADAMS

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PEPPER

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GIBBINS

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/10/096 October 2009 DIRECTOR APPOINTED MR MICHAEL PAUL GIBBINS

View Document

09/07/099 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PEPPER / 01/10/2008

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

10/07/0810 July 2008 DIRECTOR APPOINTED CLIVE ANDREW SHORES

View Document

09/07/089 July 2008 DIRECTOR APPOINTED CHRISTOPHER PEPPER

View Document

08/07/088 July 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/07/088 July 2008 CURRSHO FROM 30/06/2009 TO 31/03/2009

View Document

03/07/083 July 2008 COMPANY NAME CHANGED RUBITECH ENGINEERING LIMITED CERTIFICATE ISSUED ON 04/07/08

View Document

30/06/0830 June 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