CLOUDSPRING TECHNOLOGIES LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Accounts for a dormant company made up to 2024-06-30

View Document

06/05/256 May 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

28/03/2428 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/03/2327 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

05/04/225 April 2022 Cessation of Mainspring Nominees (8) Limited as a person with significant control on 2021-06-17

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/04/203 April 2020 CESSATION OF KORTEXT LIMITED AS A PSC

View Document

03/04/203 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES GRAY

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/04/195 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAINSPRING NOMINEES (8) LIMITED

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/04/185 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

27/09/1727 September 2017 PREVEXT FROM 31/12/2016 TO 30/06/2017

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/07/1626 July 2016 REGISTERED OFFICE CHANGED ON 26/07/2016 FROM FLAT 36, TOLLARD COURT WEST HILL ROAD BOURNEMOUTH BH2 5EH ENGLAND

View Document

31/03/1631 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED MR JEREMY DYCE DUCKWORTH

View Document

17/02/1617 February 2016 REGISTERED OFFICE CHANGED ON 17/02/2016 FROM JOHN SMITH & SON GROUP, ASH HOUSE, HEADLANDS BUSINESS PARK RINGWOOD HANTS BH24 3PB

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/12/1517 December 2015 APPOINTMENT TERMINATED, SECRETARY MATTHEW FOOKS

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, DIRECTOR PETER GRAY

View Document

19/11/1519 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/07/1529 July 2015 APPOINTMENT TERMINATED, SECRETARY EDWARD ADAMS

View Document

29/07/1529 July 2015 SECRETARY APPOINTED MR MATTHEW GUY FOOKS

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED MR JAMES RICHARD GRAY

View Document

08/04/158 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

26/03/1526 March 2015 SECRETARY APPOINTED MR EDWARD LAURENCE JOHN ADAMS

View Document

24/02/1524 February 2015 COMPANY NAME CHANGED JOHN SMITH PROFESSIONAL PROPERTIES LIMITED CERTIFICATE ISSUED ON 24/02/15

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW MOORE

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, DIRECTOR PETER JEYES

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, SECRETARY PETER JEYES

View Document

19/06/1419 June 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

24/03/1424 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

17/09/1317 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

16/04/1316 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

14/09/1214 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

27/03/1227 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

23/08/1123 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARTIN JEYES / 01/01/2011

View Document

29/03/1129 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PETER MARTIN JEYES / 01/01/2011

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LEIGH GRAY / 01/01/2011

View Document

29/03/1129 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED MR ANDREW MOORE

View Document

19/10/1019 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/08/103 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

13/04/1013 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

26/06/0926 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

09/06/099 June 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

27/06/0827 June 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

19/08/0719 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/08/0719 August 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06

View Document

11/06/0711 June 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/05/07

View Document

23/03/0623 March 2006 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