HYPERCUBIC SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Director's details changed for Mr James Hawker on 2025-02-24 |
14/01/2514 January 2025 | Director's details changed for Mr James Hawker on 2025-01-14 |
14/01/2514 January 2025 | Secretary's details changed for Mr James Gear on 2025-01-14 |
14/01/2514 January 2025 | Registered office address changed from 3rd Floor, Norfolk House 106 Saxon Gate West Milton Keynes MK9 2DN United Kingdom to 9 White Horse Yard Towcester Northamptonshire NN12 6BU on 2025-01-14 |
14/01/2514 January 2025 | Change of details for Horizon.Online Limited as a person with significant control on 2025-01-14 |
29/12/2429 December 2024 | Total exemption full accounts made up to 2024-03-31 |
11/10/2411 October 2024 | Confirmation statement made on 2024-10-04 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/01/2411 January 2024 | Accounts for a small company made up to 2023-03-31 |
06/10/236 October 2023 | Cessation of Bluecube Technology Solutions Limited as a person with significant control on 2023-10-04 |
05/10/235 October 2023 | Notification of Horizon.Online Limited as a person with significant control on 2023-10-04 |
05/10/235 October 2023 | Confirmation statement made on 2023-10-04 with updates |
23/12/2223 December 2022 | Accounts for a small company made up to 2022-03-31 |
05/11/225 November 2022 | Confirmation statement made on 2022-10-09 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-03-31 |
12/10/2112 October 2021 | Director's details changed for Mr James Hawker on 2021-05-01 |
12/10/2112 October 2021 | Change of details for Bluecube Technology Solutions Limited as a person with significant control on 2021-05-01 |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-09 with updates |
16/04/2116 April 2021 | Registered office address changed from , C/O Bluecube, Unit 3 Blackhill Drive, Wolverton Mill, Milton Keynes, Bucks, MK12 5TS to 9 White Horse Yard Towcester Northamptonshire NN12 6BU on 2021-04-16 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/11/2030 November 2020 | 31/03/20 TOTAL EXEMPTION FULL |
16/11/2016 November 2020 | CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES |
16/10/1916 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HAWKER / 01/11/2018 |
09/10/199 October 2019 | SECRETARY APPOINTED MR JAMES GEAR |
08/09/198 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES |
12/10/1812 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HAWKER / 10/10/2017 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES |
26/05/1726 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HAWKER / 26/05/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
02/08/162 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/10/1517 October 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
26/03/1526 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HAWKER / 26/02/2015 |
14/10/1414 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HAWKER / 30/09/2014 |
14/10/1414 October 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
13/09/1413 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
25/10/1325 October 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
24/10/1224 October 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
16/08/1216 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/01/1213 January 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
02/11/112 November 2011 | APPOINTMENT TERMINATED, SECRETARY ANDREW CRUISE |
02/11/112 November 2011 | REGISTERED OFFICE CHANGED ON 02/11/2011 FROM 4TH FLOOR 36 EASTCASTLE STREET LONDON W1W 8DP |
02/11/112 November 2011 | Registered office address changed from , 4th Floor, 36 Eastcastle Street, London, W1W 8DP on 2011-11-02 |
02/11/112 November 2011 | DIRECTOR APPOINTED MR JAMES HAWKER |
02/11/112 November 2011 | Annual return made up to 9 October 2011 with full list of shareholders |
02/11/112 November 2011 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CRUISE |
02/11/112 November 2011 | APPOINTMENT TERMINATED, DIRECTOR NASIR AHAMMAD |
03/10/113 October 2011 | STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1 |
13/09/1113 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
04/11/104 November 2010 | Annual return made up to 9 October 2010 with full list of shareholders |
04/11/104 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NASIR AHAMMAD / 01/03/2010 |
10/02/1010 February 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
15/12/0915 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HOWARD CRUISE / 22/10/2009 |
22/10/0922 October 2009 | Annual return made up to 9 October 2009 with full list of shareholders |
22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NASIR AHAMMAD / 22/10/2009 |
20/01/0920 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
28/10/0828 October 2008 | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS |
03/02/083 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
31/12/0731 December 2007 | RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS |
09/02/079 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
25/10/0625 October 2006 | RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS |
04/02/064 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
02/11/052 November 2005 | RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS |
15/10/0415 October 2004 | RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS |
23/07/0423 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
24/10/0324 October 2003 | RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS |
26/08/0326 August 2003 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04 |
23/10/0223 October 2002 | NEW DIRECTOR APPOINTED |
23/10/0223 October 2002 | SECRETARY RESIGNED |
23/10/0223 October 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/10/0223 October 2002 | DIRECTOR RESIGNED |
09/10/029 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HYPERCUBIC SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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