BROADBAND CLOUD SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-05 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/04/2423 April 2024 Micro company accounts made up to 2023-08-31

View Document

13/02/2413 February 2024 Registered office address changed from Suite 1, 2 Commercial Street Edinburgh EH6 6JA Scotland to 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ on 2024-02-13

View Document

05/02/245 February 2024 Confirmation statement made on 2023-11-17 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

15/04/2315 April 2023 Compulsory strike-off action has been discontinued

View Document

15/04/2315 April 2023 Compulsory strike-off action has been discontinued

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

14/11/2114 November 2021 Director's details changed for Mr Neil Cameron Hunter on 2021-11-01

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

05/10/205 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CAMERON HUNTER / 15/09/2020

View Document

05/10/205 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GORDON LORIMER / 15/09/2020

View Document

05/10/205 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIJN LAMBERT HENGELMOLEN / 15/09/2020

View Document

05/10/205 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ALAN ROBB / 15/09/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/07/1829 July 2018 14/06/18 STATEMENT OF CAPITAL GBP 63650.03

View Document

21/05/1821 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR MARTIJN LAMBERT HENGELMOLEN

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID OVENS

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MR ALAN GORDON LORIMER

View Document

28/01/1828 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

18/01/1818 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ALAN ROBB / 18/01/2018

View Document

18/01/1818 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ALAN ROBB / 18/01/2018

View Document

18/01/1818 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SUTHERLAND OVENS / 18/01/2018

View Document

18/01/1818 January 2018 SECRETARY APPOINTED MR NEIL CAMERON HUNTER

View Document

18/01/1818 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CAMERON HUNTER / 18/01/2018

View Document

18/01/1818 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SUTHERLAND OVENS / 18/01/2018

View Document

18/01/1818 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CAMERON HUNTER / 18/01/2018

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/03/176 March 2017 REGISTERED OFFICE CHANGED ON 06/03/2017 FROM 1 GEORGE SQUARE GLASGOW G2 1AL

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

28/12/1628 December 2016 14/12/16 STATEMENT OF CAPITAL GBP 48374.03

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM DUNCAN

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/02/1612 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/02/1517 February 2015 REGISTERED OFFICE CHANGED ON 17/02/2015 FROM C/O MACLAY MURRAY & SPENS LLP GEORGE SQUARE 1 GLASGOW G2 1AL

View Document

17/02/1517 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

04/12/144 December 2014 28/11/14 STATEMENT OF CAPITAL GBP 286875.02

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/04/147 April 2014 31/03/14 STATEMENT OF CAPITAL GBP 36875.02

View Document

13/02/1413 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

13/02/1413 February 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 07/05/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

05/07/135 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CAMERON HUNTER / 07/05/2013

View Document

05/07/135 July 2013 REGISTERED OFFICE CHANGED ON 05/07/2013 FROM C/O MACLAY, MURRAY & SPENS LLP 1 GEORGE SQUARE GLASGOW GEORGE SQUARE GLASGOW G2 1AL SCOTLAND

View Document

05/07/135 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN DUNCAN / 07/05/2013

View Document

05/07/135 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SUTHERLAND OVENS / 07/05/2013

View Document

05/07/135 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ALAN ROBB / 07/05/2013

View Document

04/07/134 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SUTHERLAND OVENS / 07/05/2013

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CAMERON HUNTER / 07/05/2013

View Document

03/07/133 July 2013 CORPORATE SECRETARY APPOINTED MACLAY MURRAY & SPENS LLP

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, SECRETARY SF SECRETARIES LIMITED

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ALAN ROBB / 07/05/2013

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SUTHERLAND OVENS / 07/05/2013

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN DUNCAN / 07/05/2013

View Document

03/07/133 July 2013 REGISTERED OFFICE CHANGED ON 03/07/2013 FROM C/O SEMPLE FRASER LLP 80 GEORGE STREET EDINBURGH MIDLOTHIAN EH2 3BU

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

30/01/1330 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN DUNCAN / 21/01/2013

View Document

24/01/1324 January 2013 SECOND FILING FOR FORM SH01

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

03/08/123 August 2012 ADOPT ARTICLES 27/07/2012

View Document

03/08/123 August 2012 DIRECTOR APPOINTED MR GEORGE ALAN ROBB

View Document

03/08/123 August 2012 DIRECTOR APPOINTED NEIL CAMERON HUNTER

View Document

03/08/123 August 2012 DIRECTOR APPOINTED DAVID OVENS

View Document

03/08/123 August 2012 27/07/12 STATEMENT OF CAPITAL GBP 25000.00

View Document

02/08/122 August 2012 CURRSHO FROM 30/09/2012 TO 31/08/2012

View Document

25/07/1225 July 2012 SUB-DIVISION 19/07/12

View Document

25/07/1225 July 2012 SUB-DIVISION 19/07/2012

View Document

25/07/1225 July 2012 19/07/12 STATEMENT OF CAPITAL GBP 6250

View Document

20/07/1220 July 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SF SECRETARIES LIMITED / 10/07/2012

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, SECRETARY PETERKINS, SOLICITORS

View Document

17/07/1217 July 2012 CORPORATE SECRETARY APPOINTED SF SECRETARIES LIMITED

View Document

17/07/1217 July 2012 REGISTERED OFFICE CHANGED ON 17/07/2012 FROM 100 UNION STREET ABERDEEN AB10 1QR

View Document

19/06/1219 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

01/02/121 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

14/11/1114 November 2011 COMPANY NAME CHANGED MENTOR INVESTMENTS LIMITED CERTIFICATE ISSUED ON 14/11/11

View Document

14/11/1114 November 2011 CHANGE OF NAME 09/11/2011

View Document

21/03/1121 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

21/01/1121 January 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

22/06/1022 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

25/01/1025 January 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PETERKINS, SOLICITORS / 25/01/2010

View Document

07/04/097 April 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

21/01/0921 January 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 COMPANY NAME CHANGED ICT ACQUISITIONS LIMITED CERTIFICATE ISSUED ON 17/10/08

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

23/01/0823 January 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

18/04/0718 April 2007 COMPANY NAME CHANGED DUNCAN PROJECT MANAGEMENT LIMITE D CERTIFICATE ISSUED ON 18/04/07

View Document

22/01/0722 January 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

09/02/059 February 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

25/10/0425 October 2004 COMPANY NAME CHANGED GLEN PROJECT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 25/10/04

View Document

01/07/041 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

10/06/0310 June 2003 COMPANY NAME CHANGED GLEN ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 10/06/03

View Document

22/01/0322 January 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 30/09/02

View Document

21/01/0221 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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