QUBUS CONTRACTS LIMITED

Company Documents

DateDescription
07/09/197 September 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

30/07/1930 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/07/1923 July 2019 APPLICATION FOR STRIKING-OFF

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL HENDERSON

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

25/01/1925 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/03/186 March 2018 PSC'S CHANGE OF PARTICULARS / MRS ANDREA HENDERSON / 21/02/2018

View Document

03/03/183 March 2018 PSC'S CHANGE OF PARTICULARS / MRS ANDREA HENDERSON / 03/03/2018

View Document

01/03/181 March 2018 PSC'S CHANGE OF PARTICULARS / MRS ANDREA HENDERSON / 20/02/2018

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MR NIGEL THOMAS HENDERSON

View Document

28/02/1828 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL THOMAS HENDERSON

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

27/02/1827 February 2018 PSC'S CHANGE OF PARTICULARS / MRS ANDREA HENDERSON / 27/02/2018

View Document

25/01/1825 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/04/168 April 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

06/03/156 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

06/03/156 March 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

06/03/156 March 2015 SAIL ADDRESS CHANGED FROM: C/O ST ACCOUNTANTS LTD ANALYSIS HOUSE 119 SEA ROAD, FULWELL SUNDERLAND, TYNE & WEAR, SR6 9EQ ENGLAND

View Document

16/12/1416 December 2014 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/04/14

View Document

29/09/1429 September 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/03/1419 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

23/01/1423 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

23/01/1423 January 2014 08/10/13 STATEMENT OF CAPITAL GBP 120

View Document

19/11/1319 November 2013 SAIL ADDRESS CREATED

View Document

18/11/1318 November 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

21/10/1321 October 2013 PREVSHO FROM 28/02/2014 TO 30/04/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

21/02/1321 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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