Advanced company searchLink opens in new window

CUBIC TRANSPORTATION SYSTEMS LIMITED

Company number 01381707

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)
22 Apr 2010 CH01 Director's details changed for Marcus Platts on 1 October 2009
22 Apr 2010 CH03 Secretary's details changed for Sarah Isabel Hampton on 1 October 2009
04 Feb 2010 TM01 Termination of appointment of Raymond De Kozan as a director
20 Aug 2009 288a Director appointed roger crow
21 Apr 2009 288c Director's change of particulars stephen oliver shewmaker logged form
21 Apr 2009 363a Return made up to 26/03/09; full list of members
21 Apr 2009 288c Director's change of particulars / stephen shewmaker / 16/06/2008
08 Apr 2009 AA Full accounts made up to 30 September 2008
18 Apr 2008 363s Return made up to 26/03/08; full list of members
31 Mar 2008 AA Full accounts made up to 30 September 2007
06 Mar 2008 288b Appointment terminated director kenneth kopf
06 Mar 2008 288b Appointment terminated director richard efland
06 Mar 2008 288a Director appointed william boyle
27 Apr 2007 363s Return made up to 26/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
18 Apr 2007 AA Full accounts made up to 30 September 2006
04 Sep 2006 AA Full accounts made up to 30 September 2005
15 Aug 2006 288b Director resigned
13 Jun 2006 288a New director appointed
11 Apr 2006 363s Return made up to 26/03/06; full list of members
11 Jul 2005 AA Full accounts made up to 30 September 2004
21 Apr 2005 363s Return made up to 26/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
20 Apr 2005 288b Director resigned
20 Apr 2005 288b Director resigned
20 Apr 2005 288b Director resigned
20 Apr 2005 288b Director resigned