CLOUDNET SOLUTIONS LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewRegistered office address changed to PO Box 4385, 11206221 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-06

View Document

06/08/256 August 2025 New

View Document

06/08/256 August 2025 New

View Document

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

14/10/2414 October 2024 Termination of appointment of Anthony John Heappey as a director on 2022-09-14

View Document

13/02/2413 February 2024 Compulsory strike-off action has been suspended

View Document

13/02/2413 February 2024 Compulsory strike-off action has been suspended

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

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

View Document

20/10/2220 October 2022 Unaudited abridged accounts made up to 2021-02-28

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-20 with updates

View Document

20/10/2220 October 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-02-13 with updates

View Document

19/10/2219 October 2022 Director's details changed for Mr Anthony John Heappey on 2022-10-19

View Document

19/10/2219 October 2022 Director's details changed for Mr Edward Thomas Heappey on 2022-10-19

View Document

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

View Document

19/10/2219 October 2022 Change of details for Cloud Systems Limited as a person with significant control on 2022-10-19

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

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

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 Accounts for a dormant company made up to 2020-02-28

View Document

03/02/223 February 2022 Confirmation statement made on 2021-02-13 with no updates

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/08/2021 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

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 13/02/19, NO UPDATES

View Document

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

View Accounts

14/02/1814 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