CUBE6 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

18/05/2318 May 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

20/03/2320 March 2023 Secretary's details changed for Gary Kevin Bayliss on 2023-03-20

View Document

20/03/2320 March 2023 Change of details for Mr Gary Kevin Bayliss as a person with significant control on 2023-03-20

View Document

20/03/2320 March 2023 Change of details for Mr Phillip Scott Nicholls as a person with significant control on 2023-03-20

View Document

20/03/2320 March 2023 Registered office address changed from The Old School House Dartford Road March Cambs PE15 8AE to Fenland House 15B Hostmoor Avenue March Cambs PE15 0AX on 2023-03-20

View Document

20/03/2320 March 2023 Director's details changed for Mr Gary Kevin Bayliss on 2023-03-20

View Document

20/03/2320 March 2023 Director's details changed for Mr Phillip Scott Nicholls on 2023-03-20

View Document

22/02/2322 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/04/226 April 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2126 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

05/12/195 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES

View Document

07/05/197 May 2019 PSC'S CHANGE OF PARTICULARS / MR GARY KEVIN BAYLISS / 01/04/2019

View Document

07/05/197 May 2019 PSC'S CHANGE OF PARTICULARS / MR PHILLIP SCOTT NICHOLLS / 01/04/2019

View Document

22/02/1922 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/04/1626 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP SCOTT NICHOLLS / 10/02/2016

View Document

10/02/1610 February 2016 SECRETARY'S CHANGE OF PARTICULARS / GARY KEVIN BAYLISS / 10/02/2016

View Document

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / GARY KEVIN BAYLISS / 10/02/2016

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

01/05/151 May 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP SCOTT NICHOLLS / 12/12/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

08/05/148 May 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/11/1313 November 2013 REGISTERED OFFICE CHANGED ON 13/11/2013 FROM 71 TUDOR ROAD, GODMANCHESTER HUNTINGDON CAMBRIDGESHIRE PE29 2DW

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

10/05/1310 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

05/07/125 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARY KEVIN BAYLISS / 29/06/2012

View Document

05/07/125 July 2012 SECRETARY'S CHANGE OF PARTICULARS / GARY KEVIN BAYLISS / 29/06/2012

View Document

08/05/128 May 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/05/1110 May 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/05/1018 May 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/05/0912 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GARY BAYLISS / 01/01/2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED DIRECTOR DARREN STEVENSON

View Document

25/02/0825 February 2008 ACC. REF. DATE EXTENDED FROM 30/04/2008 TO 31/05/2008

View Document

25/02/0825 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0712 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0721 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 NEW DIRECTOR APPOINTED

View Document

07/06/057 June 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 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