CLOUDSET LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewMicro company accounts made up to 2024-09-30

View Document

21/03/2521 March 2025 Director's details changed for Alan Michael Byrne on 2025-03-21

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-20 with updates

View Document

10/02/2510 February 2025 Termination of appointment of Sara Liddle as a director on 2025-02-07

View Document

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

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

01/02/241 February 2024 Micro company accounts made up to 2023-09-30

View Document

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

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-09-30

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

06/04/226 April 2022 Appointment of Sara Liddle as a director on 2019-04-04

View Document

17/12/2117 December 2021 Registered office address changed from Hedge House Unit 3 Hangersley Ringwood Hampshire BH24 3JW England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2021-12-17

View Document

16/12/2116 December 2021 Certificate of change of name

View Document

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

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

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

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

20/03/2020 March 2020 PSC'S CHANGE OF PARTICULARS / MR GRAHAM ROBSON / 10/03/2020

View Document

20/03/2020 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROBSON / 10/03/2020

View Document

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

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

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

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

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

View Accounts

25/05/1725 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

26/01/1726 January 2017 PREVEXT FROM 30/04/2016 TO 30/09/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM UNIT 2, BASEPOINT AVIATION BUSINESS PARK ENTERPRISE CLOSE CHRISTCHURCH DORSET BH23 6NX

View Document

18/04/1618 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

15/04/1615 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROBSON / 21/03/2016

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/04/1516 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

16/04/1516 April 2015 SAIL ADDRESS CHANGED FROM: 19 PARK HOMER DRIVE WIMBORNE DORSET BH21 2SR ENGLAND

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/04/1416 April 2014 REGISTERED OFFICE CHANGED ON 16/04/2014 FROM C/O ACCONOMY LIMITED ARENA BUSINESS PARK HOLYROOD CLOSE POOLE DORSET BH17 7FJ ENGLAND

View Document

16/04/1416 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

14/03/1414 March 2014 REGISTERED OFFICE CHANGED ON 14/03/2014 FROM UNIT B EAST HOUSE BRAESIDE BUSINESS PARK POOLE DORSET BH15 2BX UNITED KINGDOM

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/04/1318 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

17/04/1217 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

17/04/1217 April 2012 SAIL ADDRESS CHANGED FROM: 5 LAWNS CLOSE WIMBORNE DORSET BH21 2JR ENGLAND

View Document

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ROBSON / 16/04/2012

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/05/119 May 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/09/1024 September 2010 16/08/10 STATEMENT OF CAPITAL GBP 12

View Document

24/09/1024 September 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ROBSON / 20/03/2010

View Document

20/04/1020 April 2010 REGISTERED OFFICE CHANGED ON 20/04/2010 FROM 5 LAWNS CLOSE WIMBORNE DORSET BH21 2JR UNITED KINGDOM

View Document

20/04/1020 April 2010 SAIL ADDRESS CREATED

View Document

20/04/1020 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, SECRETARY ITA SECRETARIES LIMITED

View Document

21/10/0921 October 2009 REGISTERED OFFICE CHANGED ON 21/10/2009 FROM UNITS SCF 1&2 SOUTH CORE WESTERN INTERNATIONAL MARKET, HAYES ROAD SOUTHALL MIDDLESEX UB2 5XJ UNITED KINGDOM

View Document

29/05/0929 May 2009 REGISTERED OFFICE CHANGED ON 29/05/2009 FROM IT ACCOUNTING OFFICE NO 6 WESTERN INT MARKET HAYES ROAD SOUTHALL MIDDLESEX UB2 5XJ

View Document

14/04/0914 April 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

26/05/0826 May 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

10/04/0710 April 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/04/0624 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/04/0618 April 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 REGISTERED OFFICE CHANGED ON 10/04/06 FROM: IMPERIAL HOUSE 18 LOWER TEDDINGTON ROAD HAMPTON WICK KT1 4EU

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

07/03/057 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

02/08/042 August 2004 REGISTERED OFFICE CHANGED ON 02/08/04 FROM: MANHATTAN HOUSE 140 HIGH STREET CROWTHORNE BERKSHIRE RG45 7AY

View Document

01/04/041 April 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

10/07/0310 July 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/04/03

View Document

22/04/0322 April 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0210 April 2002 REGISTERED OFFICE CHANGED ON 10/04/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

10/04/0210 April 2002 NEW SECRETARY APPOINTED

View Document

04/04/024 April 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 SECRETARY RESIGNED

View Document

26/03/0226 March 2002 DIRECTOR RESIGNED

View Document

20/03/0220 March 2002 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