BLUE CUBE CONTRACTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

12/01/2412 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

06/02/236 February 2023 Termination of appointment of Sarah Ann Catherine Sullivan as a secretary on 2023-01-26

View Document

06/02/236 February 2023 Termination of appointment of Harry Roy Sullivan as a secretary on 2023-01-26

View Document

06/02/236 February 2023 Appointment of Ms Lorenda Stevens as a secretary on 2023-01-26

View Document

06/02/236 February 2023 Appointment of Mrs Sarah Ann Catherine Sullivan as a director on 2023-01-26

View Document

06/02/236 February 2023 Director's details changed for Jeremy David Sullivan on 2023-01-26

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

22/12/2222 December 2022 Termination of appointment of Aaron Chapman as a director on 2022-12-22

View Document

22/12/2222 December 2022 Satisfaction of charge 1 in full

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with updates

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

19/10/2119 October 2021 Appointment of Mr Harry Roy Sullivan as a secretary on 2021-10-19

View Document

19/10/2119 October 2021 Termination of appointment of Emily Grace Sullivan as a secretary on 2021-10-19

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

28/05/2028 May 2020 PREVSHO FROM 31/08/2020 TO 30/04/2020

View Document

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

View Accounts

16/03/2016 March 2020 REGISTERED OFFICE CHANGED ON 16/03/2020 FROM 15 LOWER GROUND FLOOR 65 LONDON WALL LONDON EC2M 5TU ENGLAND

View Document

27/02/2027 February 2020 DIRECTOR APPOINTED MR AARON CHAPMAN

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

25/06/1925 June 2019 SECRETARY APPOINTED MISS EMILY GRACE SULLIVAN

View Document

01/02/191 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/02/191 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/11/189 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

06/09/186 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 045194930006

View Document

06/09/186 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 045194930005

View Document

06/09/186 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 045194930004

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/05/1729 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/11/1516 November 2015 REGISTERED OFFICE CHANGED ON 16/11/2015 FROM 9 NEWBURY STREET LONDON EC1A 7HU

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/10/152 October 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/10/149 October 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/09/1322 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

22/09/1322 September 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/11/1213 November 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

13/11/1213 November 2012 REGISTERED OFFICE CHANGED ON 13/11/2012 FROM C/O SOUTHWELL TYRRELL & CO 9 NEWBURY STREET LONDON EC1A 7HU

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/09/1116 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

28/05/1128 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/02/1124 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/10/1013 October 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY DAVID SULLIVAN / 01/10/2009

View Document

13/10/1013 October 2010 SECRETARY'S CHANGE OF PARTICULARS / SARAH ANN CATHERINE SULLIVAN / 01/10/2009

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

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

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

10/10/0810 October 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

10/01/0810 January 2008 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

04/01/074 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0620 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

14/11/0614 November 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/08/04

View Document

17/02/0517 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/048 September 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

23/09/0323 September 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 NEW DIRECTOR APPOINTED

View Document

10/09/0210 September 2002 DIRECTOR RESIGNED

View Document

10/09/0210 September 2002 SECRETARY RESIGNED

View Document

10/09/0210 September 2002 NEW SECRETARY APPOINTED

View Document

27/08/0227 August 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