RUBIX HOLDINGS LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

01/10/241 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

12/10/2312 October 2023 Termination of appointment of Andrew David Silverbeck as a director on 2023-10-12

View Document

10/10/2310 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/10/234 October 2023 Appointment of Mrs Katherine Ann Phillips as a director on 2023-10-01

View Document

28/06/2328 June 2023 Registered office address changed from Dakota House Concord Business Park Manchester M22 0RR England to Accurist House 44 Baker Street London W1U 7AL on 2023-06-28

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

24/03/2324 March 2023 Change of details for Rubix Group Midco 4 Limited as a person with significant control on 2021-12-13

View Document

05/01/235 January 2023 Accounts for a dormant company made up to 2021-12-31

View Document

12/01/2212 January 2022 Termination of appointment of Christopher John Clarkson as a secretary on 2021-12-31

View Document

12/01/2212 January 2022 Termination of appointment of Christopher John Clarkson as a director on 2021-12-31

View Document

27/10/2127 October 2021 Certificate of change of name

View Document

08/10/218 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

07/01/207 January 2020 PSC'S CHANGE OF PARTICULARS / RUBIX GROUP MIDCO 4 LIMITED / 16/12/2019

View Document

19/12/1919 December 2019 REGISTERED OFFICE CHANGED ON 19/12/2019 FROM DAKOTA HOUSE CONCORD BUSINESS PARK MANCHSTER M22 0RR ENGLAND

View Document

16/12/1916 December 2019 REGISTERED OFFICE CHANGED ON 16/12/2019 FROM CLAVERTON COURT CLAVERTON ROAD WYTHENSHAWE MANCHESTER M23 9NE ENGLAND

View Document

18/10/1918 October 2019 PSC'S CHANGE OF PARTICULARS / RUBIX GROUP MIDCO 4 LIMITED / 19/08/2019

View Document

19/08/1919 August 2019 REGISTERED OFFICE CHANGED ON 19/08/2019 FROM ST ANN'S HOUSE 1 OLD MARKET PLACE KNUTSFORD CHESHIRE WA16 6PD

View Document

20/05/1920 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MR ANDREW DAVID SILVERBECK

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR DUNCAN MAGRATH

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

01/10/181 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

29/06/1829 June 2018 PSC'S CHANGE OF PARTICULARS / IPH-BRAMMER MIDCO 4 LIMITED / 26/06/2018

View Document

17/05/1817 May 2018 SECRETARY APPOINTED MR CHRISTOPHER JOHN CLARKSON

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW SCARRATT

View Document

17/05/1817 May 2018 DIRECTOR APPOINTED MR PAUL FINNIGAN

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW SCARRATT

View Document

17/05/1817 May 2018 DIRECTOR APPOINTED MR CHRISTOPHER JOHN CLARKSON

View Document

23/02/1823 February 2018 PSC'S CHANGE OF PARTICULARS / NEWCO 2010 LIMITED / 28/12/2017

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

08/08/178 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MR DUNCAN JONATHAN MAGRATH

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, SECRETARY STEVEN HODKINSON

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN HODKINSON

View Document

18/07/1718 July 2017 SECRETARY APPOINTED MR ANDREW NIGEL SCARRATT

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHORT

View Document

01/11/161 November 2016 SECRETARY APPOINTED MR STEVEN PAUL HODKINSON

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SHORT

View Document

01/11/161 November 2016 DIRECTOR APPOINTED MR ANDREW NIGEL SCARRATT

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR IAN FRASER

View Document

20/06/1620 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL THWAITE

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED MR STEVEN PAUL HODKINSON

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID SHORT / 27/09/2010

View Document

24/02/1624 February 2016 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID SHORT / 27/09/2010

View Document

24/02/1624 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

17/06/1517 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

23/02/1523 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

16/06/1416 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/02/1424 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

18/06/1318 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/02/1321 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

19/11/1219 November 2012 REGISTERED OFFICE CHANGED ON 19/11/2012 FROM CLAVERTON COURT CLAVERTON ROAD WYTHENSHAWE MANCHESTER M23 9NE

View Document

19/06/1219 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

21/02/1221 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

23/03/1123 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

25/02/1125 February 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/03/103 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/10/0912 October 2009 DIRECTOR APPOINTED CHRISTOPHER DAVID SHORT

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED DIRECTOR JOHN MILLER

View Document

05/03/095 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/02/0827 February 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/03/0724 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/04/0624 April 2006 DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/03/053 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 SECRETARY RESIGNED

View Document

18/01/0518 January 2005 NEW SECRETARY APPOINTED

View Document

08/12/048 December 2004 REGISTERED OFFICE CHANGED ON 08/12/04 FROM: STATION HOUSE STAMFORD NEW ROAD ALTRINCHAM CHESHIRE WA14 1EP

View Document

15/11/0415 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/06/0424 June 2004 DIRECTOR RESIGNED

View Document

13/05/0413 May 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/05/0413 May 2004 SHARES AGREEMENT OTC

View Document

20/04/0420 April 2004 COMPANY NAME CHANGED LIVINGSTON SERVICES LIMITED CERTIFICATE ISSUED ON 20/04/04

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

11/03/0411 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/06/0310 June 2003 DIRECTOR RESIGNED

View Document

10/06/0310 June 2003 NEW DIRECTOR APPOINTED

View Document

30/05/0330 May 2003 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

30/05/0330 May 2003 REREG PLC-PRI 29/04/03

View Document

30/05/0330 May 2003 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/05/0330 May 2003 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 DIRECTOR RESIGNED

View Document

07/03/037 March 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 AUDITOR'S RESIGNATION

View Document

11/11/0211 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/10/0224 October 2002 DIRECTOR RESIGNED

View Document

24/10/0224 October 2002 DIRECTOR RESIGNED

View Document

24/10/0224 October 2002 DIRECTOR RESIGNED

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 NEW DIRECTOR APPOINTED

View Document

04/11/014 November 2001 DELIVERY EXT'D 3 MTH 31/12/01

View Document

16/10/0116 October 2001 AUDITOR'S RESIGNATION

View Document

10/09/0110 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/05/018 May 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 SECRETARY'S PARTICULARS CHANGED

View Document

10/01/0110 January 2001 REGISTERED OFFICE CHANGED ON 10/01/01 FROM: LIVINGSTON HOUSE 2-6 QUEENS ROAD TEDDINGTON MIDDLESEX TW11 0LR

View Document

24/07/0024 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/04/0012 April 2000 SECRETARY RESIGNED

View Document

12/04/0012 April 2000 NEW SECRETARY APPOINTED

View Document

27/03/0027 March 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9929 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/03/9925 March 1999 RETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 NEW DIRECTOR APPOINTED

View Document

13/10/9813 October 1998 DIRECTOR RESIGNED

View Document

19/05/9819 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/03/9824 March 1998 RETURN MADE UP TO 20/02/98; NO CHANGE OF MEMBERS

View Document

12/03/9812 March 1998 DIRECTOR RESIGNED

View Document

04/08/974 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/04/972 April 1997 RETURN MADE UP TO 20/02/97; FULL LIST OF MEMBERS

View Document

22/06/9622 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/03/9621 March 1996 RETURN MADE UP TO 20/02/96; NO CHANGE OF MEMBERS

View Document

02/01/962 January 1996 NEW DIRECTOR APPOINTED

View Document

01/09/951 September 1995 COMPANY NAME CHANGED ENERGY SERVICES & ELECTRONICS PL C CERTIFICATE ISSUED ON 04/09/95

View Document

01/09/951 September 1995 DIRECTOR RESIGNED

View Document

12/04/9512 April 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

12/04/9512 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

03/04/953 April 1995 SECRETARY'S PARTICULARS CHANGED

View Document

28/07/9428 July 1994 NEW DIRECTOR APPOINTED

View Document

06/06/946 June 1994 SECRETARY'S PARTICULARS CHANGED

View Document

04/05/944 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/944 May 1994 DIRECTOR RESIGNED

View Document

04/05/944 May 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

22/04/9422 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/05/9324 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/04/934 April 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

19/02/9319 February 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/02/9319 February 1993 NEW SECRETARY APPOINTED

View Document

07/05/927 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

15/04/9215 April 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

09/03/929 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9119 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/05/9111 May 1991 RETURN MADE UP TO 14/04/91; FULL LIST OF MEMBERS

View Document

10/04/9110 April 1991 NEW DIRECTOR APPOINTED

View Document

05/04/915 April 1991 NEW DIRECTOR APPOINTED

View Document

10/09/9010 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

16/05/9016 May 1990 RETURN MADE UP TO 14/04/90; FULL LIST OF MEMBERS

View Document

01/03/901 March 1990 NEW DIRECTOR APPOINTED

View Document

01/03/901 March 1990 NEW DIRECTOR APPOINTED

View Document

21/02/9021 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/9021 February 1990 REGISTERED OFFICE CHANGED ON 21/02/90 FROM: C/O BRAMMER PLC 1 TABLEY COURT,VICTORIA STREET ALTRINCHAM CHESHIRE WA14 1EZ

View Document

07/11/897 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

20/06/8920 June 1989 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

22/12/8822 December 1988 DIRECTOR RESIGNED

View Document

10/11/8810 November 1988 RETURN MADE UP TO 14/04/88; FULL LIST OF MEMBERS

View Document

28/10/8828 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

20/10/8820 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/10/8820 October 1988 REGISTERED OFFICE CHANGED ON 20/10/88 FROM: LIVINGSTON HOUSE 2-6 QUEENS ROAD TEDDINGTON MIDDLESEX TW11 OLR

View Document

06/08/886 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/886 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/886 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/886 August 1988

View Document

05/02/885 February 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

24/11/8724 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/11/8713 November 1987 RETURN MADE UP TO 02/04/87; FULL LIST OF MEMBERS

View Document

12/08/8712 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/08/8712 August 1987 DIRECTOR RESIGNED

View Document

06/08/876 August 1987 REGISTERED OFFICE CHANGED ON 06/08/87 FROM: 43-45 BROAD STREET TEDDINGTON MIDDLESEX TW11 8QZ

View Document

04/08/874 August 1987 DIRECTOR RESIGNED

View Document

17/03/8717 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/8717 March 1987

View Document

28/11/8628 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/11/863 November 1986 REGISTERED OFFICE CHANGED ON 03/11/86 FROM: 62 BROMPTON ROAD LONDON SW3 1BW

View Document

18/10/8618 October 1986 RETURN MADE UP TO 14/05/86; FULL LIST OF MEMBERS

View Document

10/10/8610 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

12/03/8212 March 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/03/82

View Document

19/04/7419 April 1974 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/04/74

View Document

16/06/4916 June 1949 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/06/49

View Document

30/05/3930 May 1939 CERTIFICATE OF INCORPORATION

View Document

13/05/3913 May 1939 CERTIFICATE OF INCORPORATION

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