NUBIS SOLUTIONS LIMITED

06750103
UNIT 19 EARITH BUSINESS PARK EARITH CAMBS PE28 3QF

Documents

Documents
Date Category Description Pages
12 Aug 2024 accounts Annual Accounts 13 Buy now
17 Jun 2024 officers Change of particulars for director (Mr Johan Steene) 2 Buy now
03 May 2024 officers Appointment of director (Mr Leyton Breed) 2 Buy now
07 Mar 2024 officers Termination of appointment of director (Richard Dudley Chamberlain) 1 Buy now
07 Mar 2024 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
07 Mar 2024 officers Termination of appointment of director (Leyton Clifford Breed) 1 Buy now
07 Mar 2024 officers Appointment of director (Mr Johan Steene) 2 Buy now
07 Mar 2024 officers Appointment of director (Mr Diandian Daniel Sun Zhang) 2 Buy now
07 Mar 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Feb 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Feb 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Feb 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2023 accounts Annual Accounts 11 Buy now
18 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2022 accounts Annual Accounts 11 Buy now
24 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2021 accounts Annual Accounts 9 Buy now
18 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2020 accounts Annual Accounts 8 Buy now
27 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2019 accounts Annual Accounts 8 Buy now
19 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2018 accounts Annual Accounts 8 Buy now
21 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2017 accounts Annual Accounts 8 Buy now
24 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Mar 2016 accounts Annual Accounts 8 Buy now
30 Nov 2015 annual-return Annual Return 3 Buy now
30 Nov 2015 officers Change of particulars for director (Mr Leyton Clifford Breed) 2 Buy now
08 May 2015 mortgage Statement of satisfaction of a charge 3 Buy now
22 Apr 2015 accounts Annual Accounts 8 Buy now
01 Dec 2014 annual-return Annual Return 4 Buy now
18 Feb 2014 accounts Annual Accounts 7 Buy now
13 Feb 2014 mortgage Statement of satisfaction of a charge 3 Buy now
05 Dec 2013 annual-return Annual Return 5 Buy now
10 Sep 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Jul 2013 officers Termination of appointment of director (James Prout) 2 Buy now
03 Jul 2013 officers Termination of appointment of director (Adam Mitchell) 2 Buy now
03 Jul 2013 officers Termination of appointment of director (Dominic Anthony) 2 Buy now
03 Jul 2013 officers Termination of appointment of director (Paul Gibson) 2 Buy now
19 Apr 2013 accounts Annual Accounts 7 Buy now
03 Jan 2013 officers Change of particulars for director (Mr Dominic Peter Anthony) 2 Buy now
27 Nov 2012 annual-return Annual Return 8 Buy now
05 Nov 2012 capital Return of Allotment of shares 4 Buy now
05 Nov 2012 resolution Resolution 4 Buy now
05 Nov 2012 officers Appointment of director (Leyton Breed) 3 Buy now
22 Aug 2012 accounts Annual Accounts 7 Buy now
10 Jul 2012 officers Appointment of director (Mr Paul Mark Gibson) 2 Buy now
22 Nov 2011 annual-return Annual Return 5 Buy now
06 Oct 2011 accounts Annual Accounts 6 Buy now
06 Jan 2011 officers Termination of appointment of director (Stephen Dole) 1 Buy now
06 Jan 2011 annual-return Annual Return 7 Buy now
06 Jan 2011 officers Appointment of director (Mr Richard Dudley Chamberlain) 2 Buy now
30 Nov 2010 resolution Resolution 18 Buy now
30 Sep 2010 mortgage Particulars of a mortgage or charge 5 Buy now
19 Aug 2010 accounts Annual Accounts 6 Buy now
28 Jul 2010 mortgage Particulars of a mortgage or charge 8 Buy now
13 Apr 2010 capital Return of Allotment of shares 4 Buy now
13 Apr 2010 capital Return of Allotment of shares 4 Buy now
13 Apr 2010 capital Return of Allotment of shares 4 Buy now
10 Mar 2010 officers Appointment of director (Stephen Donald Dole) 3 Buy now
20 Jan 2010 capital Return of Allotment of shares 2 Buy now
20 Jan 2010 capital Return of Allotment of shares 2 Buy now
15 Jan 2010 annual-return Annual Return 7 Buy now
15 Jan 2010 officers Change of particulars for director (Dr James Martin Prout) 2 Buy now
15 Jan 2010 officers Change of particulars for director (Dominic Peter Anthony) 2 Buy now
15 Jan 2010 officers Change of particulars for director (Adam John Keith Nigel Mitchell) 2 Buy now
08 Apr 2009 address Registered office changed on 08/04/2009 from the cottages grange road duxford cambridge CB22 4WF 1 Buy now
07 Apr 2009 officers Director appointed dr james martin prout 1 Buy now
07 Apr 2009 accounts Accounting reference date extended from 30/11/2009 to 31/12/2009 1 Buy now
25 Mar 2009 officers Director appointed adam john mitchell 2 Buy now
18 Dec 2008 resolution Resolution 15 Buy now
17 Nov 2008 incorporation Incorporation Company 16 Buy now