Advanced company searchLink opens in new window

RUBIX BUSINESS SYSTEMS LIMITED

Company number 10549233

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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