CLOUDTRAINER LTD

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved following liquidation

View Document

06/05/256 May 2025 Final Gazette dissolved following liquidation

View Document

06/02/256 February 2025 Return of final meeting in a creditors' voluntary winding up

View Document

12/12/2312 December 2023 Resolutions

View Document

12/12/2312 December 2023 Appointment of a voluntary liquidator

View Document

12/12/2312 December 2023 Statement of affairs

View Document

12/12/2312 December 2023 Resolutions

View Document

12/12/2312 December 2023 Registered office address changed from Escher House 116 Cardigan Road Leeds West Yorkshire LS6 3BJ to Unit 8B Marina Court Castle Street Hull HU1 1TJ on 2023-12-12

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-12-30

View Document

27/09/2327 September 2023 Cessation of Gareth Simon Walker as a person with significant control on 2023-09-15

View Document

27/09/2327 September 2023 Termination of appointment of Gareth Walker as a director on 2023-09-15

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

20/09/2220 September 2022 Micro company accounts made up to 2021-12-30

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

06/04/216 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/20

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/19

View Document

07/01/207 January 2020 ADOPT ARTICLES 20/12/2019

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

04/12/194 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE JOANNA BARDSLEY

View Document

04/12/194 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH SIMON WALKER

View Document

04/12/194 December 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/12/2019

View Document

20/09/1920 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/18

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

30/12/1830 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/17

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARTYN NAGLE

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR JASON WARREN

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

07/08/177 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/01/168 January 2016 REGISTERED OFFICE CHANGED ON 08/01/2016 FROM HEART BENNETT ROAD HEADINGLEY LEEDS WEST YORKSHIRE LS6 3HN

View Document

08/01/168 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON WARREN / 07/01/2016

View Document

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE BARDSLEY / 07/01/2016

View Document

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN FINBAR NAGLE / 07/01/2016

View Document

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH WALKER / 07/01/2016

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/01/1514 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH WALKER / 01/01/2013

View Document

14/01/1514 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN FINBAR NAGLE / 12/04/2013

View Document

14/01/1514 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

14/01/1514 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE BARDSLEY / 01/01/2013

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/09/1410 September 2014 PREVSHO FROM 31/12/2013 TO 30/12/2013

View Document

14/01/1414 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

18/12/1218 December 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