BUSINESS CLOUD INTEGRATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewRegistered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 46-47 Britton Street London EC1M 5UJ on 2025-08-20

View Document

20/08/2520 August 2025 NewTermination of appointment of Anthony Brian Sumner as a director on 2025-08-06

View Document

20/08/2520 August 2025 NewAppointment of Mr Oliver James Gee as a director on 2025-08-06

View Document

20/08/2520 August 2025 NewAppointment of Mr Michael William Bateman as a director on 2025-08-06

View Document

15/07/2515 July 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

09/06/259 June 2025 Satisfaction of charge 075173830001 in full

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

23/01/2523 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

08/07/248 July 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

01/11/231 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

18/04/2318 April 2023 Registered office address changed from Lancaster House 87 Yarmouth Road Norwich Norfolk NR7 0HF to 85 Great Portland Street First Floor London W1W 7LT on 2023-04-18

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

25/03/2225 March 2022 Registration of charge 075173830001, created on 2022-03-23

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/02/2112 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

03/06/203 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BRIAN SUMNER / 03/06/2020

View Document

03/06/203 June 2020 PSC'S CHANGE OF PARTICULARS / MRS SHARON KATHLEEN SUMNER / 03/06/2020

View Document

03/06/203 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON KATHLEEN SUMNER / 03/06/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

22/11/1922 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MR PETER RICHARD BARNES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

04/10/174 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

26/08/1626 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON KATHLEEN SUMNER / 26/08/2016

View Document

26/08/1626 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BRIAN SUMNER / 26/08/2016

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

25/04/1625 April 2016 COMPANY NAME CHANGED BLUESKY SHAREPOINT CONSULTING LIMITED CERTIFICATE ISSUED ON 25/04/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

03/02/163 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

06/02/156 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

18/11/1418 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BRIAN SUMNER / 18/11/2014

View Document

18/11/1418 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON KATHLEEN SUMNER / 18/11/2014

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

18/02/1418 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON KATHLEEN SUMNER / 01/01/2014

View Document

02/01/142 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON KATHLEEN SUMNER / 21/12/2013

View Document

02/01/142 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BRIAN SUMNER / 21/12/2013

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/03/134 March 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

01/10/121 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

16/02/1216 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

04/02/114 February 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