CUBIC DESIGN SOLUTIONS LIMITED

Company Documents

DateDescription
24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/12/135 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM VICKERS / 23/01/2013

View Document

05/12/135 December 2013 SECRETARY'S CHANGE OF PARTICULARS / CAROLE JANE VICKERS / 23/01/2013

View Document

05/12/135 December 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

09/04/139 April 2013 PREVSHO FROM 30/11/2013 TO 31/03/2013

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

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

View Accounts

23/01/1323 January 2013 Annual return made up to 9 November 2012 with full list of shareholders

View Document

23/01/1323 January 2013 REGISTERED OFFICE CHANGED ON 23/01/2013 FROM
80 MALDON ROAD
COLCHESTER
ESSEX
CO3 3AL

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

18/06/1218 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

18/11/1118 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

17/11/1017 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

26/01/1026 January 2010 Annual return made up to 9 November 2009 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM VICKERS / 01/10/2009

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

21/11/0721 November 2007 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 NEW SECRETARY APPOINTED

View Document

16/11/0616 November 2006 DIRECTOR RESIGNED

View Document

16/11/0616 November 2006 SECRETARY RESIGNED

View Document

16/11/0616 November 2006 REGISTERED OFFICE CHANGED ON 16/11/06 FROM: G OFFICE CHANGED 16/11/06 INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD

View Document

09/11/069 November 2006 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