CLOUDNET COMMUNICATIONS LTD

Company Documents

DateDescription
31/03/2531 March 2025 Notification of Edward Thomas Heappey as a person with significant control on 2025-01-01

View Document

31/03/2531 March 2025 Cessation of Cloud Systems Limited as a person with significant control on 2025-01-01

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 Compulsory strike-off action has been discontinued

View Document

07/02/237 February 2023 Compulsory strike-off action has been discontinued

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

06/02/236 February 2023 Termination of appointment of Anthony John Heappey as a director on 2022-09-14

View Document

06/02/236 February 2023 Director's details changed for Mr Edward Thomas Heappey on 2023-02-01

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

08/11/228 November 2022 Change of details for Cloud Systems Limited as a person with significant control on 2022-10-19

View Document

07/11/227 November 2022 Director's details changed for Mr Edward Thomas Heappey on 2022-11-01

View Document

07/11/227 November 2022 Registered office address changed from Fountain Court Steelhouse Lane Birmingham B4 6DR to Suite 14 51 Pinfold Street Birmingham B2 4AY on 2022-11-07

View Document

07/11/227 November 2022 Director's details changed for Mr Anthony John Heappey on 2022-11-01

View Document

09/02/229 February 2022 Unaudited abridged accounts made up to 2019-02-28

View Document

04/02/224 February 2022 Compulsory strike-off action has been discontinued

View Document

04/02/224 February 2022 Compulsory strike-off action has been discontinued

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

12/07/1912 July 2019 REGISTERED OFFICE CHANGED ON 12/07/2019 FROM 411 SCOTT HOUSE THE CUSTARD FACTORY, GIBB STREET BIRMINGHAM B9 4DT UNITED KINGDOM

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/02/1812 February 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