CLOUDSIDE ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

03/04/253 April 2025 Notification of Trafford Nine Limited as a person with significant control on 2025-03-19

View Document

03/04/253 April 2025 Cessation of Nicole Marie Whitehead as a person with significant control on 2025-03-19

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-19 with updates

View Document

03/04/253 April 2025 Cessation of James Michael Whitehead as a person with significant control on 2025-03-19

View Document

13/02/2513 February 2025 Registration of charge 078804410004, created on 2025-01-31

View Document

05/02/255 February 2025 Registration of charge 078804410003, created on 2025-01-31

View Document

22/11/2422 November 2024 Previous accounting period extended from 2024-03-29 to 2024-09-29

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

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

View Accounts

04/01/244 January 2024 Confirmation statement made on 2023-12-13 with no updates

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/01/233 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

11/10/2211 October 2022 Registration of charge 078804410002, created on 2022-10-04

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Registered office address changed from 6 Claremont Buildings Claremount Bank Shrewsbury Shropshire SY1 1RJ England to Kingsland House 39 Abbey Foregate Shrewsbury Shropshire SY2 6BL on 2022-03-01

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

08/11/218 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES

View Document

03/02/213 February 2021 REGISTERED OFFICE CHANGED ON 03/02/2021 FROM EBENEZER HOUSE RYECROFT NEWCASTLE-UNDER-LYME STAFFORDSHIRE ST5 2BE ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

09/08/199 August 2019 29/03/19 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

13/06/1913 June 2019 PSC'S CHANGE OF PARTICULARS / MRS NICKY WHITEHEAD / 13/06/2019

View Document

12/06/1912 June 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES MICHAEL WHITEHEAD / 12/06/2019

View Document

12/06/1912 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL WHITEHEAD / 12/06/2019

View Document

17/05/1917 May 2019 ADOPT ARTICLES 20/12/2018

View Document

29/03/1929 March 2019 Annual accounts for year ending 29 Mar 2019

View Accounts

12/02/1912 February 2019 29/03/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM 6TH FLOOR BLACKFRIARS HOUSE THE PARSONAGE MANCHESTER LANCASHIRE M3 2JA

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

03/01/193 January 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES MICHAEL WHITEHEAD / 12/12/2018

View Document

03/01/193 January 2019 PSC'S CHANGE OF PARTICULARS / MRS NICKY WHITEHEAD / 12/12/2018

View Document

20/12/1820 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

29/03/1829 March 2018 Annual accounts for year ending 29 Mar 2018

View Accounts

22/03/1822 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

08/01/188 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICKY WHITEHEAD

View Document

22/12/1722 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

12/12/1612 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual return made up to 13 December 2015 with full list of shareholders

View Document

23/12/1523 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/01/157 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

30/12/1430 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/01/143 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

17/04/1317 April 2013 PREVEXT FROM 31/12/2012 TO 31/03/2013

View Document

17/04/1317 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/02/1311 February 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

07/02/127 February 2012 13/12/11 STATEMENT OF CAPITAL GBP 100

View Document

07/02/127 February 2012 DIRECTOR APPOINTED MR JAMES MICHAEL WHITEHEAD

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

13/12/1113 December 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