CLOUDSPACE TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/10/2430 October 2024 Resolutions

View Document

29/10/2429 October 2024 Registered office address changed from 1 Lumsden Crescent St. Andrews KY16 9NQ Scotland to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 2024-10-29

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-09-30

View Document

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

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

04/11/214 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

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

View Accounts

22/04/2122 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

08/04/218 April 2021 REGISTERED OFFICE CHANGED ON 08/04/2021 FROM 30 MILLER ROAD AYR KA7 2AY SCOTLAND

View Document

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES

View Document

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

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

14/10/1914 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

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

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

25/03/1925 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

25/03/1925 March 2019 PREVSHO FROM 31/01/2019 TO 30/09/2018

View Document

25/03/1925 March 2019 DIRECTOR APPOINTED MR BENJAMIN STIRLING BICKNELL

View Document

25/03/1925 March 2019 DIRECTOR APPOINTED MR JOSHUA CRAIG BICKNELL

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA CRAIG BICKNELL / 25/03/2019

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN STIRLING BICKNELL / 25/03/2019

View Document

25/03/1925 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN STIRLING BICKNELL

View Document

25/03/1925 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA CRAIG BICKNELL

View Document

25/03/1925 March 2019 PSC'S CHANGE OF PARTICULARS / MR JOSHUA CRAIG BICKNELL / 25/03/2019

View Document

25/03/1925 March 2019 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN STIRLING BICKNELL / 25/03/2019

View Document

25/03/1925 March 2019 CESSATION OF LYNNE AILIE DARGIE AS A PSC

View Document

25/03/1925 March 2019 CESSATION OF ANDREW ALEXANDER DARGIE AS A PSC

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW DARGIE

View Document

28/02/1928 February 2019 COMPANY NAME CHANGED CLOUDSPACE ACCOUNTING LIMITED CERTIFICATE ISSUED ON 28/02/19

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM 10 POWMILL GARDENS PRESTWICK KA9 2NZ SCOTLAND

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR LYNNE DARGIE

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

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

View Accounts

13/09/1813 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

28/01/1728 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE AILIE DARGIE / 28/01/2017

View Document

23/01/1723 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information