CLOUD 22 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
11/02/2511 February 2025 Confirmation statement made on 2025-02-09 with updates

View Document

11/02/2511 February 2025 Director's details changed for Mr Anthony John Hewitson on 2025-02-11

View Document

11/02/2511 February 2025 Cessation of Anthony Hewitson as a person with significant control on 2024-02-10

View Document

11/02/2511 February 2025 Notification of Anthony John Hewitson as a person with significant control on 2024-02-10

View Document

23/10/2423 October 2024 Micro company accounts made up to 2024-01-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

02/01/242 January 2024 Notification of Kelly Hewitson as a person with significant control on 2016-04-06

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

12/10/2212 October 2022 Micro company accounts made up to 2022-01-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/02/163 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/02/152 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/02/145 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/02/1214 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/02/111 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN HEWITSON / 31/01/2010

View Document

11/02/1011 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR BRENDON FINLAYSON

View Document

17/02/0917 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

03/09/073 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/09/073 September 2007 REGISTERED OFFICE CHANGED ON 03/09/07 FROM: 22 MARDLEY HILL MARDLEY HEATH WELWYN HERTS AL6 0TS

View Document

20/07/0720 July 2007 DIRECTOR RESIGNED

View Document

11/07/0711 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0711 July 2007 REGISTERED OFFICE CHANGED ON 11/07/07 FROM: 40 PONDCROFT ROAD KNEBWORTH HERTFORDSHIRE SG3 6DB

View Document

30/03/0730 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 REGISTERED OFFICE CHANGED ON 07/03/07 FROM: UNIT 22 21 WREN STREET LONDON WC1X 0HF

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

24/05/0624 May 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/05/0618 May 2006 COMPANY NAME CHANGED LTICA LIMITED CERTIFICATE ISSUED ON 18/05/06

View Document

15/03/0615 March 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/03/066 March 2006 COMPANY NAME CHANGED HEWITSON ENTERPRISES LTD CERTIFICATE ISSUED ON 06/03/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 REGISTERED OFFICE CHANGED ON 08/02/06 FROM: 40 PONDCROFT ROAD KNEBWORTH HERTFORDSHIRE SG3 6DB

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

02/03/052 March 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

28/02/0228 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

07/02/017 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 SECRETARY RESIGNED

View Document

10/02/0010 February 2000 NEW SECRETARY APPOINTED

View Document

10/02/0010 February 2000 NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 REGISTERED OFFICE CHANGED ON 10/02/00 FROM: 19 THE LEASOWE LICHFIELD STAFFORDSHIRE WS13 7HD

View Document

10/02/0010 February 2000 DIRECTOR RESIGNED

View Document

10/02/0010 February 2000 S366A DISP HOLDING AGM 06/02/00

View Document

31/01/0031 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information