CLOUD COLLABORATION SOLUTIONS LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Termination of appointment of Robert Emmett Mannix as a director on 2025-05-23

View Document

18/02/2518 February 2025 Resolutions

View Document

18/02/2518 February 2025

View Document

18/02/2518 February 2025

View Document

18/02/2518 February 2025 Statement of capital on 2025-02-18

View Document

17/02/2517 February 2025 Current accounting period extended from 2024-12-31 to 2025-06-30

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-04 with updates

View Document

15/10/2415 October 2024 Full accounts made up to 2023-12-31

View Document

06/03/246 March 2024 Registered office address changed from Unit 1 Sawmills End Barnwood Gloucester GL4 3DL to 10 Norwich Street London EC4A 1BD on 2024-03-06

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

22/11/2322 November 2023 Resolutions

View Document

22/11/2322 November 2023 Memorandum and Articles of Association

View Document

22/11/2322 November 2023 Resolutions

View Document

22/11/2322 November 2023 Resolutions

View Document

14/11/2314 November 2023 Certificate of change of name

View Document

31/10/2331 October 2023 Full accounts made up to 2022-12-31

View Document

09/06/239 June 2023 Change of details for Intrado Uk Holdings Limited as a person with significant control on 2023-05-02

View Document

05/04/235 April 2023 Termination of appointment of Christopher Dean Wikoff as a director on 2023-03-31

View Document

28/03/2328 March 2023 Statement of capital following an allotment of shares on 2023-03-20

View Document

07/03/237 March 2023 Full accounts made up to 2021-12-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

05/01/225 January 2022 Full accounts made up to 2020-12-31

View Document

22/01/1922 January 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

22/01/1922 January 2019 SAIL ADDRESS CREATED

View Document

10/01/1910 January 2019 02/01/19 STATEMENT OF CAPITAL GBP 10000130

View Document

10/01/1910 January 2019 02/01/19 STATEMENT OF CAPITAL GBP 10000120

View Document

08/01/198 January 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

08/01/198 January 2019 ADOPT ARTICLES 27/12/2018

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

31/10/1831 October 2018 DIRECTOR APPOINTED MR LOUIS BRUCCULERI

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT WECHSLER

View Document

04/10/184 October 2018 28/12/16 STATEMENT OF CAPITAL GBP 10000110

View Document

15/08/1815 August 2018 DIRECTOR APPOINTED MR CHRISTOPHER WIKOFF

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MR ROBERT EMMET MANNIX

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR JAN MADSEN

View Document

06/08/186 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED NANCY JILL DISMAN

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED DALE ERIC FRAZIER

View Document

17/01/1817 January 2018 SECRETARY APPOINTED LOUIS BRUCCULERI

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR JOSEPH ETZLER

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR NANCEE BERGER

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, SECRETARY DAVID MUSSMAN

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS BARKER

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MR ROBERT SCOTT WECHSLER

View Document

22/09/1722 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

03/10/163 October 2016 COMPANY NAME CHANGED INTERCALL CONFERENCING SERVICES LIMITED CERTIFICATE ISSUED ON 03/10/16

View Document

03/10/163 October 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/05/165 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/01/1621 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

01/12/151 December 2015 REGISTERED OFFICE CHANGED ON 01/12/2015 FROM BUILDING C IMPERIAL GATE BUSINESS PARK CORINIUM AVENUE BARNWOOD GLOUCESTER GL4 3HX

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED MRS JOSEPH SCOTT ETZLER

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, DIRECTOR TODD STRUBBE

View Document

17/03/1517 March 2015 DIRECTOR APPOINTED MRS JAN DUTTON MADSEN

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL MENDLIK

View Document

09/01/159 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

22/04/1422 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/01/1431 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

24/01/1424 January 2014 31/12/13 STATEMENT OF CAPITAL GBP 10000010

View Document

24/01/1424 January 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/03/1326 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/01/1315 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

11/01/1311 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

14/09/1214 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

26/03/1226 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/01/1212 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BERNARD BARKER / 01/01/2012

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / NANCEE RENEE BERGER / 01/01/2012

View Document

14/03/1114 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BERNARD BARKER / 31/01/2011

View Document

31/01/1131 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / NANCEE RENEE BERGER / 31/01/2011

View Document

06/01/116 January 2011 DIRECTOR APPOINTED PAUL MICHAEL MENDLIK

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED TODD BRIAN STRUBBE

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT WISE

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOSEPH ETZLER

View Document

11/05/1011 May 2010 SECRETARY APPOINTED DAVID CHARLES MUSSMAN

View Document

15/03/1015 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NANCEE RENEE BERGER / 22/01/2010

View Document

25/01/1025 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH SCOTT ETZLER / 22/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BERNARD BARKER / 22/01/2010

View Document

18/01/1018 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/05/099 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

14/01/0914 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BARKER / 31/01/2007

View Document

14/01/0914 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 RETURN MADE UP TO 04/01/08; NO CHANGE OF MEMBERS

View Document

19/06/0819 June 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

16/06/0816 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

29/05/0829 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/04/0815 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

06/11/076 November 2007 ARTICLES OF ASSOCIATION

View Document

30/10/0730 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/04/0721 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 REGISTERED OFFICE CHANGED ON 18/01/07 FROM: TOPEKA HOUSE THE LUTHER CHALLIS BUSINESS CENTRE BARNWOOD GLOUCESTER GL4 3HX

View Document

18/01/0718 January 2007 DIRECTOR RESIGNED

View Document

10/11/0610 November 2006 S-DIV 27/10/06

View Document

10/11/0610 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/04/0619 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/04/041 April 2004 AMENDED FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/02/043 February 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

08/08/038 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/05/0320 May 2003 DIRECTOR RESIGNED

View Document

12/05/0312 May 2003 NEW SECRETARY APPOINTED

View Document

12/05/0312 May 2003 DIRECTOR RESIGNED

View Document

12/05/0312 May 2003 SECRETARY RESIGNED

View Document

04/02/034 February 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/03/0225 March 2002 DIRECTOR RESIGNED

View Document

07/02/027 February 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/01/0130 January 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 REGISTERED OFFICE CHANGED ON 30/01/01

View Document

30/01/0130 January 2001 REGISTERED OFFICE CHANGED ON 30/01/01 FROM: ROADCHEF HOUSE BARNETT WAY BARNWOOD, GLOUCESTER GLOUCESTERSHIRE GL4 3GG

View Document

29/12/0029 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/09/007 September 2000 NEW DIRECTOR APPOINTED

View Document

04/02/004 February 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 REGISTERED OFFICE CHANGED ON 13/12/99 FROM: AMBROSE HOUSE GLOUCESTER GREEN BARNETT WAY GLOUCESTER GL4 3GG

View Document

11/11/9911 November 1999 NEW DIRECTOR APPOINTED

View Document

04/08/994 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/07/997 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/07/997 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/04/9929 April 1999 AUDITOR'S RESIGNATION

View Document

11/01/9911 January 1999 RETURN MADE UP TO 04/01/99; NO CHANGE OF MEMBERS

View Document

16/10/9816 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9811 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/01/9819 January 1998 RETURN MADE UP TO 04/01/98; FULL LIST OF MEMBERS

View Document

24/09/9724 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/06/975 June 1997 AUDITOR'S RESIGNATION

View Document

31/05/9731 May 1997 DIRECTOR RESIGNED

View Document

30/01/9730 January 1997 RETURN MADE UP TO 04/01/97; FULL LIST OF MEMBERS

View Document

11/10/9611 October 1996 COMPANY NAME CHANGED WAYLAND CONFERENCING SERVICES LI MITED CERTIFICATE ISSUED ON 14/10/96

View Document

14/08/9614 August 1996 REGISTERED OFFICE CHANGED ON 14/08/96 FROM: AMBROSE 3 GLOUCESTER GREEN BARNETT GLOUCESTER GL4 7GG

View Document

23/07/9623 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/07/963 July 1996 NEW DIRECTOR APPOINTED

View Document

03/07/963 July 1996 DIRECTOR RESIGNED

View Document

03/07/963 July 1996 SECRETARY RESIGNED

View Document

03/07/963 July 1996 NEW DIRECTOR APPOINTED

View Document

03/07/963 July 1996 NEW DIRECTOR APPOINTED

View Document

03/07/963 July 1996 DIRECTOR RESIGNED

View Document

03/07/963 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/01/9612 January 1996 RETURN MADE UP TO 04/01/96; NO CHANGE OF MEMBERS

View Document

17/11/9517 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

30/08/9530 August 1995 REGISTERED OFFICE CHANGED ON 30/08/95 FROM: LEY COURT BARNETT WAY GLOUCESTER GL4 7RT

View Document

13/02/9513 February 1995 RETURN MADE UP TO 04/01/95; CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/11/943 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/10/947 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/9429 September 1994 COMPANY NAME CHANGED CONFERTECH (UK) LIMITED CERTIFICATE ISSUED ON 30/09/94

View Document

26/09/9426 September 1994 DIRECTOR RESIGNED

View Document

31/03/9431 March 1994 NEW DIRECTOR APPOINTED

View Document

20/02/9420 February 1994 RETURN MADE UP TO 04/01/94; FULL LIST OF MEMBERS

View Document

31/08/9331 August 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/08/9322 August 1993 DIRECTOR RESIGNED

View Document

22/02/9322 February 1993 NEW DIRECTOR APPOINTED

View Document

22/02/9322 February 1993 NEW DIRECTOR APPOINTED

View Document

22/02/9322 February 1993 COMPANY NAME CHANGED LODGEOFFICE COMPANY LIMITED CERTIFICATE ISSUED ON 23/02/93

View Document

18/02/9318 February 1993 REGISTERED OFFICE CHANGED ON 18/02/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

18/02/9318 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/02/9318 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/01/934 January 1993 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