Advanced company searchLink opens in new window

QUBA ACCOUNTANTS LIMITED

Company number 06632185

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)
11 Mar 2024 AA01 Previous accounting period extended from 30 June 2023 to 31 December 2023
27 Jun 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
16 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
11 Jul 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
02 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
28 Jun 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
09 Feb 2021 AA Total exemption full accounts made up to 30 June 2020
14 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
13 Dec 2019 AA Total exemption full accounts made up to 30 June 2019
29 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
13 Dec 2018 AA Total exemption full accounts made up to 30 June 2018
24 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with updates
24 Jul 2018 PSC01 Notification of Ashley Lyas as a person with significant control on 26 June 2017
24 Jul 2018 PSC01 Notification of Richard Mark King as a person with significant control on 26 June 2017
14 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
14 Nov 2017 CH01 Director's details changed for Mr Richard Mark King on 1 June 2015
10 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with no updates
13 Mar 2017 AA Unaudited abridged accounts made up to 30 June 2016
21 Jul 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1,000
23 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
14 Oct 2015 CERTNM Company name changed clipper professional services LTD\certificate issued on 14/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-14
31 Jul 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,000
31 Jul 2015 TM02 Termination of appointment of Margaret Ann Lyas as a secretary on 31 July 2015
31 Jul 2015 TM01 Termination of appointment of Peter Richard Noel as a director on 31 July 2015
16 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014