AEGIS CLOUD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-15 with updates

View Document

07/01/257 January 2025 Micro company accounts made up to 2024-06-30

View Document

26/07/2426 July 2024 Change of details for Mr Gerald Robert Pawsey as a person with significant control on 2024-07-26

View Document

26/07/2426 July 2024 Registered office address changed from 30 Esme House Ludovick Walk London SW15 5LJ England to 1 Eversley Court Milner Road Westbourne Bournemouth BH4 8AD on 2024-07-26

View Document

26/07/2426 July 2024 Registered office address changed from 1 Eversley Court Milner Road Westbourne Bournemouth BH4 8AD England to 1 Eversley Court 11 Milner Road Westbourne Bournemouth Dorset BH4 8AD on 2024-07-26

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/04/2421 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

25/02/2325 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

16/11/2116 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/12/2023 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

19/02/2019 February 2020 REGISTERED OFFICE CHANGED ON 19/02/2020 FROM 30 LUDOVICK WALK ROEHAMPTON LONDON SW15 5LJ ENGLAND

View Document

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM SUITE 5 10 CHURCHILL SQUARE WEST MALLING KENT ME19 4YU ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

16/04/1916 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN JESSICA PAWSEY

View Document

29/03/1929 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD ROBERT PAWSEY / 01/03/2019

View Document

22/03/1922 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

06/09/186 September 2018 ADOPT ARTICLES 08/08/2018

View Document

24/08/1824 August 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 076065660002

View Document

24/08/1824 August 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 076065660003

View Document

24/08/1824 August 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 076065660003

View Document

23/08/1823 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076065660004

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/04/1827 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076065660003

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 SAIL ADDRESS CREATED

View Document

04/01/184 January 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

04/01/184 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076065660001

View Document

30/11/1730 November 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/11/177 November 2017 PSC'S CHANGE OF PARTICULARS / MR GERALD ROBERT PAWSEY / 07/11/2017

View Document

19/09/1719 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN DURAND-DESLONGRAIS / 19/09/2017

View Document

25/08/1725 August 2017 PSC'S CHANGE OF PARTICULARS / MR GERALD ROBERT PAWSEY / 23/08/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

20/02/1720 February 2017 REGISTERED OFFICE CHANGED ON 20/02/2017 FROM 18 MITCHELL ROAD WEST MALLING KENT ME19 4RF

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/04/1618 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

28/07/1528 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 076065660002

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/04/1516 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN DURAND-DESLONGRAIS / 31/07/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD ROBERT PAWSEY / 08/01/2014

View Document

28/04/1428 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

27/02/1427 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

18/02/1418 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 076065660001

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/04/1318 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

12/02/1312 February 2013 REGISTERED OFFICE CHANGED ON 12/02/2013 FROM BARRINGTONS SOLICITORS ST GEORGE'S HOUSE 6 ST GEORGE'S YARD FARNHAM GU9 7LW UNITED KINGDOM

View Document

10/01/1310 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/05/1221 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

28/02/1228 February 2012 COMPANY NAME CHANGED AEGIS DATA LTD CERTIFICATE ISSUED ON 28/02/12

View Document

21/07/1121 July 2011 CURREXT FROM 30/04/2012 TO 30/06/2012

View Document

15/04/1115 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company