CUBIC ENGINEERING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/02/2521 February 2025 | Confirmation statement made on 2025-02-19 with no updates |
21/01/2521 January 2025 | Micro company accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-19 with no updates |
20/10/2320 October 2023 | Micro company accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-19 with no updates |
04/11/224 November 2022 | Micro company accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-19 with no updates |
22/10/2122 October 2021 | Micro company accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
08/10/198 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES |
10/10/1810 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
13/04/1813 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL MILES GILLETT / 13/04/2018 |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
20/10/1720 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
09/10/179 October 2017 | REGISTERED OFFICE CHANGED ON 09/10/2017 FROM UNIT Q THE BREWERY BELLS YEW GREEN ROAD BELLS YEW GREEN TUNBRIDGE WELLS KENT TN3 9BD |
09/10/179 October 2017 | REGISTERED OFFICE CHANGED ON 09/10/2017 FROM UNIT K BELLS YEW GREEN ROAD BELLS YEW GREEN TUNBRIDGE WELLS KENT TN3 9BD ENGLAND |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 August 2016 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
02/03/162 March 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
01/03/161 March 2016 | DIRECTOR APPOINTED MRS NICOLA GILLETT |
09/11/159 November 2015 | Annual accounts small company total exemption made up to 31 August 2015 |
02/03/152 March 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 August 2014 |
10/03/1410 March 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
09/10/139 October 2013 | Annual accounts small company total exemption made up to 31 August 2013 |
07/03/137 March 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
07/03/137 March 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
15/10/1215 October 2012 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MACK |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
07/06/127 June 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
06/06/126 June 2012 | Annual return made up to 20 February 2012 with full list of shareholders |
03/06/113 June 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
12/04/1112 April 2011 | APPOINTMENT TERMINATED, SECRETARY MATTHEW MERRISON |
12/04/1112 April 2011 | REGISTERED OFFICE CHANGED ON 12/04/2011 FROM UNIT Q THE BREWERY BELLS YEW GREEN ROAD BELLS YEW GREEN TUNBRIDGE WELLS KENT TN3 9BD UNITED KINGDOM |
12/04/1112 April 2011 | REGISTERED OFFICE CHANGED ON 12/04/2011 FROM 12 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1PA |
12/04/1112 April 2011 | Annual return made up to 20 February 2011 with full list of shareholders |
01/09/101 September 2010 | Annual return made up to 20 February 2010 with full list of shareholders |
01/09/101 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CARL MILES GILLETT / 01/02/2010 |
01/06/101 June 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
05/03/095 March 2009 | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS |
11/12/0811 December 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08 |
11/12/0811 December 2008 | PREVEXT FROM 28/02/2008 TO 31/08/2008 |
20/05/0820 May 2008 | SECRETARY APPOINTED MATTHEW THOMAS MERRISON |
20/05/0820 May 2008 | APPOINTMENT TERMINATED SECRETARY SECLON LIMITED |
20/05/0820 May 2008 | DIRECTOR APPOINTED TIMOTHY PENDRILL MACK |
20/05/0820 May 2008 | APPOINTMENT TERMINATED DIRECTOR DIRLON LIMITED |
20/05/0820 May 2008 | DIRECTOR APPOINTED CARL MILES GILLETT |
04/03/084 March 2008 | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS |
14/12/0714 December 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 |
17/05/0717 May 2007 | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS |
28/02/0628 February 2006 | NEW SECRETARY APPOINTED |
28/02/0628 February 2006 | NEW DIRECTOR APPOINTED |
23/02/0623 February 2006 | DIRECTOR RESIGNED |
23/02/0623 February 2006 | SECRETARY RESIGNED |
20/02/0620 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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