(AA) Micro company accounts made up to 2022-07-31
filed on: 28th, October 2023
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2022-07-30 to 2022-07-29
filed on: 28th, July 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-04-28
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-07-31
filed on: 31st, October 2022
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting period shortened from 2021-07-31 to 2021-07-30
filed on: 31st, July 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-04-28
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-07-31
filed on: 30th, July 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021-04-28
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-07-31
filed on: 30th, April 2020
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on 2019-12-31
filed on: 28th, April 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-04-28
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019-12-04
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-07-31
filed on: 29th, April 2019
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 2018-10-01
filed on: 4th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-12-04
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2018-10-01
filed on: 27th, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-07-20
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, July 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-07-31
filed on: 20th, July 2018
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-07-20
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-07-31
filed on: 28th, April 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016-07-20
filed on: 1st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-07-31
filed on: 28th, April 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-07-20
filed on: 11th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-08-11: 2.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2014-07-31
filed on: 11th, August 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-07-20
filed on: 11th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-08-11: 2.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2013-07-31
filed on: 24th, April 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-07-20
filed on: 20th, August 2013
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed CUBIC signs LIMITEDcertificate issued on 23/08/12
filed on: 23rd, August 2012
| change of name
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2012-08-23
filed on: 23rd, August 2012
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2012-07-31
filed on: 23rd, August 2012
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Room 16B Cambrian Business Park Derby Street Bolton BL3 6JF England on 2012-08-23
filed on: 23rd, August 2012
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2012-08-23
filed on: 23rd, August 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-07-20
filed on: 20th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2011-07-31
filed on: 5th, April 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-07-20
filed on: 9th, August 2011
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2010-09-06
filed on: 6th, September 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, July 2010
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|