AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, December 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 21st, December 2022
| accounts
|
Free Download
(10 pages)
|
MA |
Articles and Memorandum of Association
filed on: 15th, November 2022
| incorporation
|
Free Download
(27 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 15th, November 2022
| resolution
|
Free Download
(1 page)
|
SH01 |
127.00 GBP is the capital in company's statement on 2022/11/08
filed on: 15th, November 2022
| capital
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 2nd, April 2022
| resolution
|
Free Download
(1 page)
|
SH01 |
124.00 GBP is the capital in company's statement on 2022/03/29
filed on: 2nd, April 2022
| capital
|
Free Download
(8 pages)
|
MA |
Articles and Memorandum of Association
filed on: 2nd, April 2022
| incorporation
|
Free Download
(27 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 14th, December 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 30th, March 2021
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 12th, August 2020
| resolution
|
Free Download
(1 page)
|
SH01 |
123.00 GBP is the capital in company's statement on 2020/07/27
filed on: 12th, August 2020
| capital
|
Free Download
(9 pages)
|
MA |
Articles and Memorandum of Association
filed on: 12th, August 2020
| incorporation
|
Free Download
(27 pages)
|
MA |
Articles and Memorandum of Association
filed on: 12th, August 2020
| incorporation
|
Free Download
(27 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 12th, August 2020
| resolution
|
Free Download
(1 page)
|
SH01 |
122.00 GBP is the capital in company's statement on 2018/03/26
filed on: 27th, March 2018
| capital
|
Free Download
(4 pages)
|
SH01 |
122.00 GBP is the capital in company's statement on 2018/03/26
filed on: 27th, March 2018
| capital
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 20th, July 2016
| accounts
|
Free Download
(9 pages)
|
SH01 |
120.00 GBP is the capital in company's statement on 2016/05/04
filed on: 4th, May 2016
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 2nd, September 2015
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2015/06/08 director's details were changed
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/08/04 director's details were changed
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/08/04 director's details were changed
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/07/23
filed on: 23rd, July 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/30
filed on: 8th, July 2015
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2015/06/08 director's details were changed
filed on: 7th, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 16 Unit Factory Estate, Hawthorn Avenue Hull East Yorkshire HU3 5JB on 2015/06/08 to The Hub Unit 10/11 West Dock Street Hull East Yorkshire HU3 4NG
filed on: 8th, June 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/03/30
filed on: 30th, March 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 9th, October 2014
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 2014/07/14
filed on: 14th, July 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/06/30
filed on: 7th, July 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/07/07
capital
|
|
CH01 |
On 2013/09/01 director's details were changed
filed on: 2nd, September 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/09/02.
filed on: 2nd, September 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 29th, August 2013
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2012/12/01 director's details were changed
filed on: 16th, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/06/30
filed on: 16th, July 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2012/12/01 director's details were changed
filed on: 15th, July 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 19th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/06/30
filed on: 16th, July 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2011/09/01 director's details were changed
filed on: 16th, July 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012/01/01 director's details were changed
filed on: 16th, July 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/07/16.
filed on: 16th, July 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/01/11.
filed on: 11th, January 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 25th, October 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2011/09/15 from 21 Wolfreton Road Analby Hull HU10 6QN
filed on: 15th, September 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/06/30
filed on: 11th, July 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2011/07/11 director's details were changed
filed on: 11th, July 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2011/05/27
filed on: 27th, May 2011
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 12th, May 2011
| resolution
|
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 7th, January 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/06/30
filed on: 23rd, September 2010
| annual return
|
Free Download
(6 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 20th, July 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 2010/06/30 director's details were changed
filed on: 19th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/06/30 director's details were changed
filed on: 19th, July 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/07/15.
filed on: 15th, July 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2010/07/14
filed on: 14th, July 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2010/03/03
filed on: 3rd, March 2010
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 17th, December 2009
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2009/10/06.
filed on: 6th, October 2009
| officers
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2009/07/09 with complete member list
filed on: 9th, July 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 9th, July 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2008/07/10 Director appointed
filed on: 10th, July 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008/07/10 Appointment terminated director
filed on: 10th, July 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/07/10 Appointment terminated secretary
filed on: 10th, July 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008/07/09 Director appointed
filed on: 9th, July 2008
| officers
|
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 8th, July 2008
| incorporation
|
Free Download
(10 pages)
|
225 |
Accounting reference date shortened from 30/06/2009 to 31/03/2009
filed on: 8th, July 2008
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed rubitech engineering LIMITEDcertificate issued on 04/07/08
filed on: 3rd, July 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 30th, June 2008
| incorporation
|
Free Download
(16 pages)
|