About

Registered Number: 06600282
Date of Incorporation: 22/05/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: Unit 4 Monks Dairy Workshops, Isle Brewers, Somerset, TA3 6QL

 

Rubix Solutions Uk Ltd was founded on 22 May 2008 and are based in Somerset. We don't currently know the number of employees at this business. There are 4 directors listed as Luxton, Paul William, Murphy, Nicholas John, Form 10 Secretaries Fd Ltd, Form 10 Directors Fd Ltd for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUXTON, Paul William 06 June 2008 - 1
MURPHY, Nicholas John 06 June 2008 - 1
FORM 10 DIRECTORS FD LTD 22 May 2008 22 May 2008 1
Secretary Name Appointed Resigned Total Appointments
FORM 10 SECRETARIES FD LTD 22 May 2008 22 May 2008 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 29 June 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 23 May 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 24 August 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 03 August 2015
CH01 - Change of particulars for director 03 August 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 15 June 2011
CH01 - Change of particulars for director 15 June 2011
CH03 - Change of particulars for secretary 15 June 2011
AD01 - Change of registered office address 15 June 2011
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 24 August 2010
SH01 - Return of Allotment of shares 02 November 2009
AA - Annual Accounts 02 November 2009
363a - Annual Return 16 June 2009
225 - Change of Accounting Reference Date 14 October 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
NEWINC - New incorporation documents 22 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.