CLOUD URSA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 Director's details changed for Ms Abigail Claire Hesketh-Roberts on 2025-07-15

View Document

15/07/2515 July 2025 Registered office address changed from Witcham Gravel Bridge Drove Hive Road Witcham Ely CB6 2LE England to C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 2025-07-15

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-26 with updates

View Document

16/08/2416 August 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

02/04/242 April 2024 Confirmation statement made on 2024-03-26 with updates

View Document

30/03/2430 March 2024 Change of details for Mr Iain Richard Clements as a person with significant control on 2016-06-10

View Document

12/03/2412 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM REGISTERED OFFICE THE BUNGALOW, WITCHAM GRAVEL BRIDGE DROVE HIVE ROAD ELY CAMBRIDGESHIRE CB6 2LE ENGLAND

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

25/09/1825 September 2018 REGISTERED OFFICE CHANGED ON 25/09/2018 FROM THE BUNGALOW, WITCHAM GRAVEL BRIDGE DROVE WITCHAM GRAVEL BRIDGE DROVE HIVE ROAD ELY CAMBRIDGESHIRE CB6 2LE ENGLAND

View Document

25/09/1825 September 2018 REGISTERED OFFICE CHANGED ON 25/09/2018 FROM OFFICE THE BUNGALOW, WITCHAM GRAVEL BRIDGE DROVE HIVE ROAD ELY CAMBRIDGESHIRE CB6 2LE ENGLAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

26/03/1826 March 2018 PSC'S CHANGE OF PARTICULARS / MR IAIN RICHARD CLEMENTS / 16/10/2017

View Document

26/03/1826 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABIGAIL CLAIRE HESKETH-ROBERTS

View Document

09/03/189 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 16/10/17 STATEMENT OF CAPITAL GBP 50

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED MS ABIGAIL CLAIRE HESKETH-ROBERTS

View Document

16/10/1716 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN RICHARD CLEMENTS / 16/10/2017

View Document

16/10/1716 October 2017 16/10/17 STATEMENT OF CAPITAL GBP 100

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

04/07/174 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN RICHARD CLEMENTS / 04/07/2017

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAIN RICHARD CLEMENTS

View Document

04/07/174 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN RICHARD CLEMENTS / 12/04/2017

View Document

04/07/174 July 2017 PSC'S CHANGE OF PARTICULARS / MR IAIN RICHARD CLEMENTS / 12/04/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/06/175 June 2017 REGISTERED OFFICE CHANGED ON 05/06/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

09/06/169 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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