CLOUDSTO ELECTRONICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Director's details changed for Mr Andrew Kirby on 2024-03-19

View Document

19/03/2419 March 2024 Change of details for Mr Andrew Kirby as a person with significant control on 2024-03-19

View Document

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

01/04/201 April 2020 REGISTERED OFFICE CHANGED ON 01/04/2020 FROM SUNNYVIEW SCHOOL LANE MOLEHILL GREEN ESSEX CM22 6PJ ENGLAND

View Document

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

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/07/1731 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KIRBY / 27/07/2017

View Document

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM 1 MOUNT PLEASANT HALSTEAD ESSEX CO9 1DX

View Document

28/07/1728 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KIRBY / 27/07/2017

View Document

05/05/175 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/04/1612 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

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

View Accounts

22/12/1522 December 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/06/1517 June 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/04/144 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KIRBY / 01/04/2014

View Document

04/04/144 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

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

View Accounts

16/09/1316 September 2013 REGISTERED OFFICE CHANGED ON 16/09/2013 FROM 61 THE CHASE NEWHALL HARLOW ESSEX CM17 9JA UNITED KINGDOM

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

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

View Accounts

08/02/138 February 2013 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

07/02/137 February 2013 COMPANY NAME CHANGED CLEAR SKY COMPUTING LIMITED CERTIFICATE ISSUED ON 07/02/13

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR SARAH COOPER

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MR ANDREW KIRBY

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM SUITE 16 SHEARWAY BUSINESS PARK FOLKESTONE KENT CT19 4RH ENGLAND

View Document

31/01/1231 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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