QUBA SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Change of details for Mr Paul David Tonks as a person with significant control on 2025-05-29

View Document

30/05/2530 May 2025 Change of details for Mr Ashley David Lyas as a person with significant control on 2025-05-29

View Document

29/05/2529 May 2025 Director's details changed for Mr Richard Mark King on 2025-05-29

View Document

29/05/2529 May 2025 Change of details for Mrs Dianne Deborah Tonks as a person with significant control on 2025-05-29

View Document

29/05/2529 May 2025 Change of details for Mrs Katie Lyas as a person with significant control on 2025-05-29

View Document

29/05/2529 May 2025 Registered office address changed from 1 Widcombe Street Poundbury Dorchester Dorset DT1 3BS to Quba Solutions Limited, Concept House Stoneycroft Rise Eastleigh Hampshire SO53 3LD on 2025-05-29

View Document

29/05/2529 May 2025 Change of details for Mr Richard Mark King as a person with significant control on 2025-05-29

View Document

29/05/2529 May 2025 Director's details changed for Mr Ashley David Lyas on 2025-05-29

View Document

29/05/2529 May 2025 Director's details changed for Mr Paul David Tonks on 2025-05-29

View Document

14/04/2514 April 2025 Full accounts made up to 2024-06-30

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-14 with updates

View Document

07/10/247 October 2024 Director's details changed for Mr Richard Mark King on 2024-10-07

View Document

09/04/249 April 2024 Resolutions

View Document

09/04/249 April 2024 Memorandum and Articles of Association

View Document

09/04/249 April 2024 Resolutions

View Document

09/04/249 April 2024 Resolutions

View Document

22/03/2422 March 2024 Satisfaction of charge 079075780004 in full

View Document

22/03/2422 March 2024 Registration of charge 079075780005, created on 2024-03-20

View Document

10/01/2410 January 2024 Full accounts made up to 2023-07-02

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

21/07/2321 July 2023 Notification of Dianne Deborah Tonks as a person with significant control on 2016-04-06

View Document

21/07/2321 July 2023 Notification of Katie Lyas as a person with significant control on 2016-04-06

View Document

21/07/2321 July 2023 Notification of Ashley David Lyas as a person with significant control on 2016-04-06

View Document

21/07/2321 July 2023 Notification of Paul David Tonks as a person with significant control on 2016-04-06

View Document

19/07/2319 July 2023 Change of details for Mr Richard Mark King as a person with significant control on 2016-04-06

View Document

18/07/2318 July 2023 Notification of Clipper Cg Holdings Limited as a person with significant control on 2018-06-11

View Document

18/07/2318 July 2023 Cessation of Paul David Tonks as a person with significant control on 2016-04-06

View Document

18/07/2318 July 2023 Cessation of Ashley Lyas as a person with significant control on 2016-04-06

View Document

06/01/236 January 2023 Full accounts made up to 2022-07-03

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

31/01/2231 January 2022 Full accounts made up to 2021-07-04

View Document

04/01/224 January 2022 Satisfaction of charge 079075780003 in full

View Document

04/01/224 January 2022 Satisfaction of charge 079075780002 in full

View Document

21/12/2121 December 2021 Registration of charge 079075780004, created on 2021-12-20

View Document

08/12/218 December 2021 Change of details for Mr Ashley Lyas as a person with significant control on 2016-04-06

View Document

08/12/218 December 2021 Change of details for Mr Paul David Tonks as a person with significant control on 2016-04-06

View Document

08/12/218 December 2021 Change of details for Mr Richard Mark King as a person with significant control on 2016-04-06

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

13/03/1713 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

29/10/1629 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

23/08/1623 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 079075780001

View Document

21/07/1621 July 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER LYAS

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/10/1515 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED MR PAUL DAVID TONKS

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, DIRECTOR TERESA NOEL

View Document

14/10/1514 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/06/1526 June 2015 COMPANY NAME CHANGED CLIPPER CIS LIMITED
CERTIFICATE ISSUED ON 26/06/15

View Document

20/02/1520 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK KING / 01/01/2015

View Document

20/02/1520 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY LYAS / 01/01/2015

View Document

20/02/1520 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER DAVID LYAS / 01/01/2015

View Document

20/02/1520 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

04/11/144 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

05/08/145 August 2014 DIRECTOR APPOINTED MRS TERESA MARY ANNE NOEL

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM
THE COURT THE STREET
CHARMOUTH
BRIDPORT
DORSET
DT6 6PE

View Document

04/03/144 March 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER DAVID LYAS / 01/01/2014

View Document

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD KING / 01/01/2014

View Document

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY LYAS / 01/01/2014

View Document

25/09/1325 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/01/1329 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

09/03/129 March 2012 CURREXT FROM 31/01/2013 TO 30/06/2013

View Document

12/01/1212 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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