CLOUDNET SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Registered office address changed to PO Box 4385, 11206221 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-06 |
06/08/256 August 2025 New | |
06/08/256 August 2025 New | |
31/03/2531 March 2025 | Notification of Edward Thomas Heappey as a person with significant control on 2025-01-01 |
31/03/2531 March 2025 | Cessation of Cloud Systems Limited as a person with significant control on 2025-01-01 |
14/10/2414 October 2024 | Termination of appointment of Anthony John Heappey as a director on 2022-09-14 |
13/02/2413 February 2024 | Compulsory strike-off action has been suspended |
13/02/2413 February 2024 | Compulsory strike-off action has been suspended |
09/01/249 January 2024 | First Gazette notice for compulsory strike-off |
09/01/249 January 2024 | First Gazette notice for compulsory strike-off |
06/02/236 February 2023 | Director's details changed for Mr Edward Thomas Heappey on 2023-02-01 |
20/10/2220 October 2022 | Unaudited abridged accounts made up to 2021-02-28 |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-20 with updates |
20/10/2220 October 2022 | Unaudited abridged accounts made up to 2022-02-28 |
19/10/2219 October 2022 | Confirmation statement made on 2022-02-13 with updates |
19/10/2219 October 2022 | Director's details changed for Mr Anthony John Heappey on 2022-10-19 |
19/10/2219 October 2022 | Director's details changed for Mr Edward Thomas Heappey on 2022-10-19 |
19/10/2219 October 2022 | Registered office address changed from Fountain Court Steelhouse Lane Birmingham B4 6DR to Cloud Systems 24th Floor One Canada Square Canary Wharf London E14 5AB on 2022-10-19 |
19/10/2219 October 2022 | Change of details for Cloud Systems Limited as a person with significant control on 2022-10-19 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
04/02/224 February 2022 | Compulsory strike-off action has been discontinued |
04/02/224 February 2022 | Compulsory strike-off action has been discontinued |
04/02/224 February 2022 | Compulsory strike-off action has been discontinued |
04/02/224 February 2022 | Compulsory strike-off action has been discontinued |
03/02/223 February 2022 | Accounts for a dormant company made up to 2020-02-28 |
03/02/223 February 2022 | Confirmation statement made on 2021-02-13 with no updates |
18/06/2118 June 2021 | Compulsory strike-off action has been suspended |
18/06/2118 June 2021 | Compulsory strike-off action has been suspended |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
21/08/2021 August 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19 |
21/08/2021 August 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
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 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
14/02/1814 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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