HYPERCUBIC SOLUTIONS LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Director's details changed for Mr James Hawker on 2025-02-24

View Document

14/01/2514 January 2025 Director's details changed for Mr James Hawker on 2025-01-14

View Document

14/01/2514 January 2025 Secretary's details changed for Mr James Gear on 2025-01-14

View Document

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

View Document

14/01/2514 January 2025 Change of details for Horizon.Online Limited as a person with significant control on 2025-01-14

View Document

29/12/2429 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-04 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/01/2411 January 2024 Accounts for a small company made up to 2023-03-31

View Document

06/10/236 October 2023 Cessation of Bluecube Technology Solutions Limited as a person with significant control on 2023-10-04

View Document

05/10/235 October 2023 Notification of Horizon.Online Limited as a person with significant control on 2023-10-04

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-04 with updates

View Document

23/12/2223 December 2022 Accounts for a small company made up to 2022-03-31

View Document

05/11/225 November 2022 Confirmation statement made on 2022-10-09 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/10/2112 October 2021 Director's details changed for Mr James Hawker on 2021-05-01

View Document

12/10/2112 October 2021 Change of details for Bluecube Technology Solutions Limited as a person with significant control on 2021-05-01

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-09 with updates

View Document

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

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/11/2030 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

16/10/1916 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HAWKER / 01/11/2018

View Document

09/10/199 October 2019 SECRETARY APPOINTED MR JAMES GEAR

View Document

08/09/198 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

12/10/1812 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HAWKER / 10/10/2017

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

26/05/1726 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HAWKER / 26/05/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/10/1517 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

26/03/1526 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HAWKER / 26/02/2015

View Document

14/10/1414 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HAWKER / 30/09/2014

View Document

14/10/1414 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

13/09/1413 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/10/1325 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

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

View Accounts

24/10/1224 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/01/1213 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW CRUISE

View Document

02/11/112 November 2011 REGISTERED OFFICE CHANGED ON 02/11/2011 FROM 4TH FLOOR 36 EASTCASTLE STREET LONDON W1W 8DP

View Document

02/11/112 November 2011 Registered office address changed from , 4th Floor, 36 Eastcastle Street, London, W1W 8DP on 2011-11-02

View Document

02/11/112 November 2011 DIRECTOR APPOINTED MR JAMES HAWKER

View Document

02/11/112 November 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW CRUISE

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, DIRECTOR NASIR AHAMMAD

View Document

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

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/11/104 November 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / NASIR AHAMMAD / 01/03/2010

View Document

10/02/1010 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HOWARD CRUISE / 22/10/2009

View Document

22/10/0922 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NASIR AHAMMAD / 22/10/2009

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/12/0731 December 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/10/0324 October 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

23/10/0223 October 2002 NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 SECRETARY RESIGNED

View Document

23/10/0223 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 DIRECTOR RESIGNED

View Document

09/10/029 October 2002 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