CLOUD NINE SUPPORT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Micro company accounts made up to 2024-09-30

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

31/05/2431 May 2024 Micro company accounts made up to 2023-09-30

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

08/02/248 February 2024 Director's details changed for Mrs Elizabeth Lynne Davis on 2024-02-01

View Document

08/02/248 February 2024 Director's details changed for Mr Jordan Anthony Davis on 2024-02-01

View Document

08/02/248 February 2024 Change of details for Mr Jordan Anthony Davis as a person with significant control on 2024-02-01

View Document

08/02/248 February 2024 Director's details changed for Mrs Elizabeth Lynne Davis on 2024-02-01

View Document

08/02/248 February 2024 Secretary's details changed for Mr Anthony Davis on 2024-02-01

View Document

08/02/248 February 2024 Change of details for Mrs Elizabeth Lynne Davis as a person with significant control on 2024-02-01

View Document

19/12/2319 December 2023 Registered office address changed from The Wheelwright Bishops Frome Worcester WR6 5BA England to International House Longsmith Street Gloucester GL1 2HT on 2023-12-19

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/04/2311 April 2023 Micro company accounts made up to 2022-09-30

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/04/202 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JORDAN ANTHONY DAVIS

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

24/03/2024 March 2020 DIRECTOR APPOINTED MR JORDAN ANTHONY DAVIS

View Document

19/02/2019 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR JORDAN, DAVIS

View Document

03/02/203 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH LYNNE DAVIS

View Document

03/02/203 February 2020 CESSATION OF JORDAN, ANTHONY DAVIS AS A PSC

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/09/1925 September 2019 REGISTERED OFFICE CHANGED ON 25/09/2019 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

23/09/1923 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JORDAN, ANTHONY DAVIS / 23/09/2019

View Document

23/09/1923 September 2019 PSC'S CHANGE OF PARTICULARS / MR JORDAN, ANTHONY DAVIS / 23/09/2019

View Document

19/09/1819 September 2018 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