BECLOUD SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/10/2430 October 2024 Register(s) moved to registered inspection location 40 Chilfrome Close Poole Dorset BH17 9WE

View Document

30/10/2430 October 2024 Register inspection address has been changed to 40 Chilfrome Close Poole Dorset BH17 9WE

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/11/232 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/11/225 November 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

16/10/1916 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTIE IRESON

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/11/1513 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

13/11/1513 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MASSIMO TRIGGIANI / 03/02/2015

View Document

26/03/1526 March 2015 CURREXT FROM 31/10/2015 TO 31/12/2015

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, SECRETARY ONLINE CORPORATE SECRETARIES LIMITED

View Document

16/03/1516 March 2015 SECRETARY APPOINTED CHRISTIE JOELLE IRESON

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED MR DAVID JAMES BULL

View Document

03/02/153 February 2015 REGISTERED OFFICE CHANGED ON 03/02/2015 FROM CARPENTER COURT 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH

View Document

27/10/1427 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information