CLOUDSCAPE TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-06-22 with updates

View Document

14/05/2514 May 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

02/07/242 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

21/05/2421 May 2024 Micro company accounts made up to 2023-10-31

View Document

11/07/2311 July 2023 Micro company accounts made up to 2022-10-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

04/11/224 November 2022 Confirmation statement made on 2022-06-22 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

16/06/2116 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/08/2019 August 2020 PSC'S CHANGE OF PARTICULARS / MRS LORRAINE BEER / 11/08/2020

View Document

19/08/2019 August 2020 PSC'S CHANGE OF PARTICULARS / MR. CHRISTOPHER BEER / 11/08/2020

View Document

19/08/2019 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID BEER / 11/08/2020

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES

View Document

22/06/2022 June 2020 PSC'S CHANGE OF PARTICULARS / MRS LORRAINE BEER / 15/05/2020

View Document

22/06/2022 June 2020 PSC'S CHANGE OF PARTICULARS / MR. CHRISTOPHER BEER / 15/05/2020

View Document

14/05/2014 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/05/197 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

06/07/186 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORRAINE BEER

View Document

31/07/1731 July 2017 PSC'S CHANGE OF PARTICULARS / MR. CHRISTOPHER BEER / 31/07/2017

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/01/165 January 2016 COMPANY NAME CHANGED SPEEDWELL IT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 05/01/16

View Document

06/11/156 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BEER / 01/10/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/10/1431 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/12/1320 December 2013 REGISTERED OFFICE CHANGED ON 20/12/2013 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG UNITED KINGDOM

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

10/10/1310 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BEER / 30/01/2013

View Document

04/12/124 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BEER / 04/12/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

10/10/1210 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

10/11/1110 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BEER / 10/11/2011

View Document

10/10/1110 October 2011 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