Advanced company searchLink opens in new window

CUBICO BESS LTD

Company number 14530517

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)
10 Dec 2024 CS01 Confirmation statement made on 7 December 2024 with no updates
10 Sep 2024 AA Accounts for a small company made up to 31 December 2023
01 Mar 2024 CH01 Director's details changed for Mr Ian Jamie Mcintyre on 19 February 2024
18 Jan 2024 CS01 Confirmation statement made on 7 December 2023 with updates
12 Dec 2023 AD03 Register(s) moved to registered inspection location C/O Kpmg Llp One St Peter's Square Manchester M2 3AE
12 Dec 2023 AD02 Register inspection address has been changed to C/O Kpmg Llp One St Peter's Square Manchester M2 3AE
19 Apr 2023 SH01 Statement of capital following an allotment of shares on 24 March 2023
  • GBP 202,200
14 Mar 2023 RP04PSC02 Second filing for the notification of Cubico Sustainable Investments Limited as a person with significant control
08 Feb 2023 PSC07 Cessation of 35Moront Corp. as a person with significant control on 25 January 2023
03 Feb 2023 SH02 Sub-division of shares on 25 January 2023
03 Feb 2023 SH10 Particulars of variation of rights attached to shares
03 Feb 2023 SH08 Change of share class name or designation
02 Feb 2023 MA Memorandum and Articles of Association
02 Feb 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Feb 2023 PSC02 Notification of 35Moront Corp. as a person with significant control on 25 January 2023
01 Feb 2023 PSC02 Notification of Cubico Sustainable Investments Limited as a person with significant control on 25 January 2023
  • ANNOTATION Clarification a second filed PSC02 was registered on 14/03/2023.
01 Feb 2023 PSC05 Change of details for Vest Energy Limited as a person with significant control on 25 January 2023
01 Feb 2023 SH01 Statement of capital following an allotment of shares on 25 January 2023
  • GBP 2,200
01 Feb 2023 AP01 Appointment of Mr James Michael Pinney as a director on 25 January 2023
01 Feb 2023 AP01 Appointment of Mr Ian Jamie Mcintyre as a director on 25 January 2023
20 Dec 2022 PSC02 Notification of Vest Energy Limited as a person with significant control on 14 December 2022
20 Dec 2022 PSC07 Cessation of Aaron Janjit Singh Lally as a person with significant control on 14 December 2022
08 Dec 2022 NEWINC Incorporation
Statement of capital on 2022-12-08
  • GBP 1