CUBE CONSULTING & RESOURCING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 Registered office address changed from The Foundation Herons Way Chester Business Park Chester CH4 9GB England to The Foundation Herons Way Chester Business Park Chester CH4 9GB on 2025-07-14

View Document

11/07/2511 July 2025 Change of details for Mrs Claire Louise Davies as a person with significant control on 2025-07-05

View Document

11/07/2511 July 2025 Director's details changed for Mrs Claire Louise Davies on 2025-07-05

View Document

11/07/2511 July 2025 Director's details changed for Mr Paul Evans on 2025-07-05

View Document

11/07/2511 July 2025 Change of details for Mr Paul Evans as a person with significant control on 2025-07-05

View Document

23/06/2523 June 2025 Registered office address changed from 2 Hilliards Court Chester Business Park Chester CH4 9PX United Kingdom to The Foundation Herons Way Chester Business Park Chester CH4 9GB on 2025-06-23

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

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

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

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

View Accounts

21/06/2321 June 2023 Director's details changed for Mrs Claire Louise Davies on 2023-06-20

View Document

21/06/2321 June 2023 Change of details for Mrs Claire Louise Davies as a person with significant control on 2023-06-20

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

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

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/03/2020 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

08/03/188 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL EVANS

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE LOUISE DAVIES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/11/1616 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

25/07/1625 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/06/1518 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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