CUBIC ENGINEERING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

21/01/2521 January 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

20/10/2320 October 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

04/11/224 November 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

22/10/2122 October 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

08/10/198 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

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

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

10/10/1810 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

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

View Accounts

13/04/1813 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL MILES GILLETT / 13/04/2018

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

20/10/1720 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

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

View Document

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

View Document

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

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

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

View Accounts

02/03/162 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

01/03/161 March 2016 DIRECTOR APPOINTED MRS NICOLA GILLETT

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/03/152 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/03/1410 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/03/137 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MACK

View Document

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

View Accounts

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/06/126 June 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, SECRETARY MATTHEW MERRISON

View Document

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

View Document

12/04/1112 April 2011 REGISTERED OFFICE CHANGED ON 12/04/2011 FROM 12 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1PA

View Document

12/04/1112 April 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

01/09/101 September 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL MILES GILLETT / 01/02/2010

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

11/12/0811 December 2008 PREVEXT FROM 28/02/2008 TO 31/08/2008

View Document

20/05/0820 May 2008 SECRETARY APPOINTED MATTHEW THOMAS MERRISON

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED SECRETARY SECLON LIMITED

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED TIMOTHY PENDRILL MACK

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR DIRLON LIMITED

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED CARL MILES GILLETT

View Document

04/03/084 March 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 NEW SECRETARY APPOINTED

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 DIRECTOR RESIGNED

View Document

23/02/0623 February 2006 SECRETARY RESIGNED

View Document

20/02/0620 February 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