CLEAR CLOUD COMPUTING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Confirmation statement made on 2025-03-22 with no updates |
31/01/2531 January 2025 | Micro company accounts made up to 2024-04-30 |
25/04/2425 April 2024 | Confirmation statement made on 2024-03-22 with no updates |
22/11/2322 November 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
24/03/2324 March 2023 | Current accounting period shortened from 2023-09-30 to 2023-04-30 |
22/03/2322 March 2023 | Appointment of Mr Hugh Valentine as a director on 2023-02-28 |
22/03/2322 March 2023 | Termination of appointment of Kelvin Jon Wright as a director on 2023-02-28 |
22/03/2322 March 2023 | Cessation of Kelvin Jon Wright as a person with significant control on 2023-02-28 |
22/03/2322 March 2023 | Cessation of Kelvin Jon Wright as a person with significant control on 2023-02-28 |
22/03/2322 March 2023 | Notification of Valto Limited as a person with significant control on 2023-02-28 |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-22 with updates |
22/03/2322 March 2023 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 8 Hunters Walk Chester CH1 4EB on 2023-03-22 |
16/01/2316 January 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
16/09/2216 September 2022 | Cessation of Matthew Balf as a person with significant control on 2021-09-30 |
16/09/2216 September 2022 | Confirmation statement made on 2022-09-12 with updates |
19/12/2119 December 2021 | Termination of appointment of Matthew Balf as a director on 2021-09-30 |
19/12/2119 December 2021 | Cessation of Matthew Balf as a person with significant control on 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Unaudited abridged accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/06/2030 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
13/09/1913 September 2019 | CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES |
26/06/1926 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
12/09/1812 September 2018 | CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES |
07/06/187 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
07/11/177 November 2017 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW BALF / 30/10/2017 |
01/11/171 November 2017 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW BALF / 30/10/2017 |
01/11/171 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW BALF / 30/10/2017 |
01/11/171 November 2017 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW BALF / 30/10/2017 |
01/11/171 November 2017 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW BALF / 30/10/2017 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
13/09/1713 September 2017 | CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES |
28/06/1728 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
16/12/1616 December 2016 | CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
08/09/168 September 2016 | CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES |
02/06/162 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual return made up to 12 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
22/06/1522 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
11/11/1411 November 2014 | REGISTERED OFFICE CHANGED ON 11/11/2014 FROM, 59 BOBBIN LANE, LINCOLN, LN2 4ZB |
07/10/147 October 2014 | Annual return made up to 12 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
15/01/1415 January 2014 | DIRECTOR APPOINTED MR KELVIN JON WRIGHT |
01/10/131 October 2013 | Annual return made up to 12 September 2013 with full list of shareholders |
01/10/131 October 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
01/08/131 August 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
22/09/1222 September 2012 | Annual return made up to 12 September 2012 with full list of shareholders |
21/09/1221 September 2012 | REGISTERED OFFICE CHANGED ON 21/09/2012 FROM, 9 CONSTABLE WAY, BEXHILL-ON-SEA, EAST SUSSEX, TN40 2UH, UNITED KINGDOM |
12/09/1112 September 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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