CLOUD EMBEDDED SERVICES LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

06/04/246 April 2024 Compulsory strike-off action has been discontinued

View Document

06/04/246 April 2024 Compulsory strike-off action has been discontinued

View Document

05/04/245 April 2024 Registered office address changed from Cookham Lodge Courtlands Maidenhead Berkshire SL6 2PU to 13 Harbury Road Bristol BS9 4PN on 2024-04-05

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

18/12/2318 December 2023 Registered office address changed from 13 Harbury Road Bristol BS9 4PN England to Cookham Lodge Courtlands Maidenhead Berkshire SL6 2PU on 2023-12-18

View Document

04/10/234 October 2023 Compulsory strike-off action has been discontinued

View Document

04/10/234 October 2023 Compulsory strike-off action has been discontinued

View Document

03/10/233 October 2023 Confirmation statement made on 2023-03-19 with updates

View Document

03/10/233 October 2023 Termination of appointment of Mavis Grant as a secretary on 2023-10-03

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

02/05/222 May 2022 Micro company accounts made up to 2021-04-30

View Document

06/04/226 April 2022 Compulsory strike-off action has been discontinued

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

16/05/2116 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/04/2123 April 2021 CONFIRMATION STATEMENT MADE ON 19/03/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

01/03/201 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

25/07/1925 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/04/1910 April 2019 DISS40 (DISS40(SOAD))

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/04/1824 April 2018 DISS40 (DISS40(SOAD))

View Document

22/04/1822 April 2018 REGISTERED OFFICE CHANGED ON 22/04/2018 FROM BRIDGESEND CROSS LANES BRISTOL BS20 0JQ

View Document

22/04/1822 April 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

03/04/183 April 2018 FIRST GAZETTE

View Document

23/05/1723 May 2017 DISS40 (DISS40(SOAD))

View Document

21/05/1721 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 07/05/16

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/03/1721 March 2017 FIRST GAZETTE

View Document

28/06/1628 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

07/05/167 May 2016 Annual accounts for year ending 07 May 2016

View Accounts

17/06/1517 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, DIRECTOR MAVIS GRANT

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL GRANT

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED MR PAUL ANTHONY MICHAEL GRANT

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED PAUL ANTHONY MICHAEL GRANT

View Document

21/04/1521 April 2015 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