CLOUDIS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 Confirmation statement made on 2025-07-29 with no updates

View Document

29/07/2529 July 2025 Director's details changed for Dr Ian Leslie Darbyshire on 2025-07-29

View Document

29/07/2529 July 2025 Change of details for Dr Ian Leslie Darbyshire as a person with significant control on 2025-07-29

View Document

23/05/2523 May 2025 Appointment of Dr Ian Leslie Darbyshire as a secretary on 2025-05-23

View Document

23/05/2523 May 2025 Termination of appointment of Thomas Ian Barnes as a secretary on 2025-05-23

View Document

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

View Accounts

06/08/246 August 2024 Confirmation statement made on 2024-07-29 with updates

View Document

02/08/242 August 2024 Director's details changed for Dr Ian Leslie Darbyshire on 2024-08-02

View Document

02/08/242 August 2024 Change of details for Dr Ian Leslie Darbyshire as a person with significant control on 2024-04-05

View Document

02/08/242 August 2024 Change of details for Dr Ian Leslie Darbyshire as a person with significant control on 2024-08-02

View Document

02/08/242 August 2024 Cessation of Thomas Ian Barnes as a person with significant control on 2024-04-05

View Document

31/07/2431 July 2024 Change of details for Mr Thomas Ian Barnes as a person with significant control on 2016-04-06

View Document

30/07/2430 July 2024 Change of details for Dr Ian Leslie Darbyshire as a person with significant control on 2016-04-06

View Document

09/05/249 May 2024 Purchase of own shares.

View Document

04/05/244 May 2024 Resolutions

View Document

04/05/244 May 2024 Resolutions

View Document

04/05/244 May 2024 Resolutions

View Document

02/05/242 May 2024 Cancellation of shares. Statement of capital on 2024-04-05

View Document

01/05/241 May 2024 Termination of appointment of Thomas Ian Barnes as a director on 2024-04-05

View Document

13/03/2413 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

10/11/2310 November 2023 Cancellation of shares. Statement of capital on 2023-09-13

View Document

03/11/233 November 2023 Purchase of own shares.

View Document

12/10/2312 October 2023 Cessation of Jillian Wendy Thorburn as a person with significant control on 2023-09-13

View Document

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

View Accounts

01/09/231 September 2023 Registered office address changed from The Heath Business & Technical Park the Heath Runcorn Cheshire WA7 4QX to Suite 2, Queen's House Queens Road Chester CH1 3BQ on 2023-09-01

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

04/08/234 August 2023 Change of details for Mr Thomas Ian Barnes as a person with significant control on 2023-08-04

View Document

04/08/234 August 2023 Director's details changed for Thomas Ian Barnes on 2023-08-04

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

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

View Accounts

07/12/217 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

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

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

22/07/2122 July 2021 Termination of appointment of Andrew Jonathan Wright as a director on 2021-07-15

View Document

20/05/2120 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

09/07/209 July 2020 DIRECTOR APPOINTED MR ANDREW JONATHAN WRIGHT

View Document

01/04/201 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

11/06/1911 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

15/05/1815 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

09/05/179 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

28/07/1628 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

27/07/1627 July 2016 SAIL ADDRESS CREATED

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/08/1512 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

12/08/1512 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR IAN LESLIE DARBYSHIRE / 12/08/2015

View Document

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS IAN BARNES / 11/08/2015

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/08/148 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/08/136 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

31/07/1231 July 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN LESLIE DARBYSHIRE / 31/07/2012

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/03/1223 March 2012 SOLVENCY STATEMENT DATED 24/02/12

View Document

23/03/1223 March 2012 STATEMENT BY DIRECTORS

View Document

23/03/1223 March 2012 23/03/12 STATEMENT OF CAPITAL GBP 1486.40

View Document

23/03/1223 March 2012 SHARE PREMIUM REDUCED 24/02/2012

View Document

08/09/118 September 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

01/09/111 September 2011 ADOPT ARTICLES 05/08/2011

View Document

10/08/1110 August 2011 REGISTERED OFFICE CHANGED ON 10/08/2011 FROM TRIDENT 1 STYAL ROAD MANCHESTER GREATER MANCHESTER M22 5XB

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, DIRECTOR JILLIAN THORBURN

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS IAN BARNES / 01/01/2011

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN WENDY THORBURN / 29/07/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS IAN BARNES / 29/07/2010

View Document

05/08/105 August 2010 SECRETARY'S CHANGE OF PARTICULARS / THOMAS IAN BARNES / 29/07/2010

View Document

05/08/105 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN LESLIE DARBYSHIRE / 29/07/2010

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

11/10/0711 October 2007 REGISTERED OFFICE CHANGED ON 11/10/07 FROM: A111, THE HEATH BUSINESS & TECHNICAL, PARK RUNCORN CHESHIRE WA7 4QX

View Document

31/07/0731 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0731 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0731 July 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

27/09/0527 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0527 September 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 REGISTERED OFFICE CHANGED ON 27/09/05 FROM: THE HEALTH BUSINESS & TECHNICAL PARK RUNCORN CHESHIRE WA7 4QX

View Document

09/04/059 April 2005 REGISTERED OFFICE CHANGED ON 09/04/05 FROM: SUITE 9 MANCHESTER INTERNATIONAL OFFICE CENTRE STYAL ROAD MANCHESTER M22 5WB

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

06/09/046 September 2004 COMPANY NAME CHANGED BSOFTB TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 06/09/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

14/02/0414 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/039 August 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

11/06/0311 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/021 August 2002 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 NEW DIRECTOR APPOINTED

View Document

06/06/026 June 2002 NEW DIRECTOR APPOINTED

View Document

22/05/0222 May 2002 NEW SECRETARY APPOINTED

View Document

20/05/0220 May 2002 DIRECTOR RESIGNED

View Document

20/05/0220 May 2002 DIRECTOR RESIGNED

View Document

20/05/0220 May 2002 DIRECTOR RESIGNED

View Document

20/05/0220 May 2002 SECRETARY RESIGNED

View Document

05/05/025 May 2002 DIRECTOR RESIGNED

View Document

25/03/0225 March 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

06/08/016 August 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 DIRECTOR RESIGNED

View Document

07/06/017 June 2001 SECRETARY RESIGNED

View Document

07/06/017 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/04/0119 April 2001 NEW SECRETARY APPOINTED

View Document

19/04/0119 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/02/016 February 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

08/09/008 September 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/09/00

View Document

23/05/0023 May 2000 ADOPT ARTICLES 16/05/00

View Document

23/05/0023 May 2000 NEW SECRETARY APPOINTED

View Document

23/05/0023 May 2000 SECRETARY RESIGNED

View Document

03/05/003 May 2000 NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0027 April 2000 RETURN MADE UP TO 29/07/99; FULL LIST OF MEMBERS; AMEND

View Document

26/04/0026 April 2000 NC INC ALREADY ADJUSTED 13/04/00

View Document

26/04/0026 April 2000 NC INC ALREADY ADJUSTED 13/04/00

View Document

20/04/0020 April 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 13/04/00

View Document

20/04/0020 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

20/04/0020 April 2000 AMENDING 882R

View Document

20/04/0020 April 2000 £ NC 1606/2000 13/04/0

View Document

14/04/0014 April 2000 COMPANY NAME CHANGED INTERNATIONAL COMPUTER ENGINEERI NG LIMITED CERTIFICATE ISSUED ON 14/04/00

View Document

10/04/0010 April 2000 NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 ALTERARTICLES17/03/00

View Document

27/03/0027 March 2000 S-DIV 17/03/00

View Document

27/03/0027 March 2000 ALTER MEM AND ARTS 17/03/00

View Document

27/03/0027 March 2000 SUBDIV SHARES 17/03/00

View Document

27/03/0027 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/03/0010 March 2000 REGISTERED OFFICE CHANGED ON 10/03/00 FROM: 31 KING STREET KNUTSFORD CHESHIRE WA16 6DW

View Document

11/02/0011 February 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/02/0011 February 2000 ALTERARTICLES03/02/00

View Document

19/01/0019 January 2000 £ IC 1431/1312 17/12/99 £ SR 119@1=119

View Document

08/12/998 December 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 30/11/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 29/07/99; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 DIRECTOR RESIGNED

View Document

02/04/992 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

24/09/9824 September 1998 RETURN MADE UP TO 29/07/98; FULL LIST OF MEMBERS

View Document

09/03/989 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

26/09/9726 September 1997 RETURN MADE UP TO 29/07/97; CHANGE OF MEMBERS

View Document

08/04/978 April 1997 £ IC 1201/1151 21/03/97 £ SR [email protected]=50

View Document

17/09/9617 September 1996 RETURN MADE UP TO 29/07/96; CHANGE OF MEMBERS

View Document

03/09/963 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

26/04/9626 April 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/04/9626 April 1996 ADOPT MEM AND ARTS 19/04/96

View Document

21/03/9621 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

20/09/9520 September 1995 RETURN MADE UP TO 29/07/95; FULL LIST OF MEMBERS

View Document

14/08/9514 August 1995 £ NC 1606/10606 29/07/95

View Document

14/08/9514 August 1995 NC INC ALREADY ADJUSTED 29/07/95

View Document

14/07/9514 July 1995 DIRECTOR RESIGNED

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

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

View Document

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

View Document

13/10/9413 October 1994 £ NC 1000/1606 06/10/94

View Document

13/10/9413 October 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/10/9413 October 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/10/94

View Document

10/10/9410 October 1994 NEW DIRECTOR APPOINTED

View Document

10/10/9410 October 1994 NEW DIRECTOR APPOINTED

View Document

10/10/9410 October 1994 NEW DIRECTOR APPOINTED

View Document

10/10/9410 October 1994 NEW DIRECTOR APPOINTED

View Document

20/09/9420 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9414 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

09/08/949 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/08/948 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/07/9429 July 1994 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