About

Registered Number: 04557234
Date of Incorporation: 09/10/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: BLUECUBE, Unit 3 Blackhill Drive, Wolverton Mill, Milton Keynes, Bucks, MK12 5TS

 

Hypercubic Solutions Ltd was setup in 2002. The organisation has one director listed as Gear, James. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GEAR, James 10 October 2018 - 1

Filing History

Document Type Date
CS01 - N/A 16 October 2019
CH01 - Change of particulars for director 16 October 2019
AP03 - Appointment of secretary 09 October 2019
AA - Annual Accounts 08 September 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 12 October 2018
CH01 - Change of particulars for director 12 October 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 12 October 2017
CH01 - Change of particulars for director 26 May 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 02 August 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 17 October 2015
CH01 - Change of particulars for director 26 March 2015
AR01 - Annual Return 14 October 2014
CH01 - Change of particulars for director 14 October 2014
AA - Annual Accounts 13 September 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 25 October 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 16 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 January 2012
AR01 - Annual Return 02 November 2011
AD01 - Change of registered office address 02 November 2011
TM01 - Termination of appointment of director 02 November 2011
TM02 - Termination of appointment of secretary 02 November 2011
TM01 - Termination of appointment of director 02 November 2011
AP01 - Appointment of director 02 November 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 03 October 2011
AA - Annual Accounts 13 September 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 04 November 2010
CH01 - Change of particulars for director 04 November 2010
MG01 - Particulars of a mortgage or charge 10 February 2010
AA - Annual Accounts 15 December 2009
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 31 December 2007
AA - Annual Accounts 09 February 2007
363s - Annual Return 25 October 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 02 November 2005
363s - Annual Return 15 October 2004
AA - Annual Accounts 23 July 2004
363s - Annual Return 24 October 2003
225 - Change of Accounting Reference Date 26 August 2003
288a - Notice of appointment of directors or secretaries 23 October 2002
288a - Notice of appointment of directors or secretaries 23 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2002
288b - Notice of resignation of directors or secretaries 23 October 2002
288b - Notice of resignation of directors or secretaries 23 October 2002
NEWINC - New incorporation documents 09 October 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit 09 February 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.