- Company Overview for RUBIX BUSINESS SYSTEMS LIMITED (10549233)
- Filing history for RUBIX BUSINESS SYSTEMS LIMITED (10549233)
- People for RUBIX BUSINESS SYSTEMS LIMITED (10549233)
- Charges for RUBIX BUSINESS SYSTEMS LIMITED (10549233)
- Insolvency for RUBIX BUSINESS SYSTEMS LIMITED (10549233)
- Registers for RUBIX BUSINESS SYSTEMS LIMITED (10549233)
- More for RUBIX BUSINESS SYSTEMS LIMITED (10549233)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Apr 2021 | MR01 | Registration of charge 105492330003, created on 30 March 2021 | |
26 Jan 2021 | CS01 | Confirmation statement made on 14 January 2021 with no updates | |
07 Jan 2021 | CH01 | Director's details changed for Mr Gary Scutt on 4 January 2021 | |
06 Jan 2021 | AA | Accounts for a small company made up to 30 June 2020 | |
29 Jun 2020 | AA | Accounts for a small company made up to 30 June 2019 | |
14 Jan 2020 | TM01 | Termination of appointment of Karen Lilian Dickson as a director on 14 January 2020 | |
14 Jan 2020 | CS01 | Confirmation statement made on 14 January 2020 with updates | |
12 Nov 2019 | MR01 | Registration of charge 105492330002, created on 7 November 2019 | |
22 Oct 2019 | PSC02 | Notification of 4Com Group Limited as a person with significant control on 22 October 2019 | |
22 Oct 2019 | PSC07 | Cessation of Daron Hutt as a person with significant control on 22 October 2019 | |
10 Oct 2019 | CH01 | Director's details changed for Mrs Karen Lilian Elfallah on 22 September 2019 | |
22 Aug 2019 | CH01 | Director's details changed for Mr Daron Grenville Hutt on 22 August 2019 | |
22 Aug 2019 | CH01 | Director's details changed for Mrs Karen Lilian Elfallah on 22 August 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
25 Mar 2019 | AA | Full accounts made up to 30 June 2018 | |
28 Feb 2019 | TM01 | Termination of appointment of Gemma Flight as a director on 25 February 2019 | |
22 Jan 2019 | AD01 | Registered office address changed from 11 Aviation Park West Bournemouth International Airport, Hurn Christchurch BH23 6EW United Kingdom to One Lansdowne Plaza 24 Christchurch Road Bournemouth BH1 3NE on 22 January 2019 | |
29 Nov 2018 | TM01 | Termination of appointment of Hammad Elfallah as a director on 21 November 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
22 Jun 2018 | PSC04 | Change of details for Mr Daron Hutt as a person with significant control on 15 June 2018 | |
22 Jun 2018 | PSC07 | Cessation of Daron Grenville Hutt as a person with significant control on 15 June 2018 | |
22 Jun 2018 | CH01 | Director's details changed for Mr Daron Grenville Hutt on 15 June 2018 | |
03 May 2018 | CH01 | Director's details changed for Mr Daron Grenville Hutt on 3 May 2018 | |
14 Mar 2018 | AA | Accounts for a small company made up to 30 June 2017 | |
28 Nov 2017 | TM01 | Termination of appointment of Lloyd Attree as a director on 28 November 2017 |