CONCORDE CLOUD SOLUTIONS LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

20/02/2420 February 2024 Satisfaction of charge 3 in full

View Document

20/02/2420 February 2024 Satisfaction of charge 2 in full

View Document

03/11/233 November 2023 Accounts for a small company made up to 2023-01-31

View Document

29/09/2329 September 2023 Satisfaction of charge 4 in full

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

31/10/2231 October 2022 Accounts for a small company made up to 2022-01-31

View Document

12/11/2112 November 2021 Current accounting period extended from 2021-12-31 to 2022-01-31

View Document

12/11/2112 November 2021 Termination of appointment of Matthew John Wood as a director on 2021-10-08

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

09/08/199 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

02/02/182 February 2018 DIRECTOR APPOINTED MR MATTHEW JOHN WOOD

View Document

02/01/182 January 2018 COMPANY NAME CHANGED PHASE C.R.S. LIMITED CERTIFICATE ISSUED ON 02/01/18

View Document

12/12/1712 December 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/10/177 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

09/06/179 June 2017 SECRETARY APPOINTED MR NEIL CHRISTOPHER ROBERTS

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, SECRETARY FIONA SMITH

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CHRISTOPHER ROBERTS / 01/05/2016

View Document

11/08/1511 August 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

23/07/1523 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

03/11/143 November 2014 SECRETARY APPOINTED MRS FIONA RUTH GRAHAM SMITH

View Document

31/10/1431 October 2014 APPOINTMENT TERMINATED, DIRECTOR KIERAN TRIMMER

View Document

30/09/1430 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

25/07/1425 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

02/09/132 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

12/07/1312 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

22/01/1322 January 2013 REGISTERED OFFICE CHANGED ON 22/01/2013 FROM BEACON LODGE TEXAS STREET MORLEY LEEDS WEST YORKSHIRE LS27 0HG UNITED KINGDOM

View Document

18/09/1218 September 2012 DIRECTOR APPOINTED MR NEIL CHRISTOPHER ROBERTS

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN MEAKIN

View Document

19/07/1219 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

20/06/1220 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

30/09/1130 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

20/07/1120 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

11/01/1111 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/09/1015 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

18/08/1018 August 2010 DIRECTOR APPOINTED MR KIERAN TRIMMER

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WALKER

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED MR COLIN MEAKIN

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALKER

View Document

03/08/103 August 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

15/06/1015 June 2010 REGISTERED OFFICE CHANGED ON 15/06/2010 FROM STONELEIGH CONCORDE EXCEL HOLDINGS LIMITED 39 HALIFAX ROAD BRIGHOUSE WEST YORKSHIRE HD6 2AQ

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/08/0913 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/08/0913 August 2009 REGISTERED OFFICE CHANGED ON 13/08/2009 FROM BEACON LODGE TEXAS STREET MORLEY LEEDS LS27 0HG

View Document

13/08/0913 August 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

13/08/0913 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED DIRECTOR ELAINE WALKER

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY TAYLOR

View Document

09/03/099 March 2009 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/11/0714 November 2007 RETURN MADE UP TO 30/06/07; CHANGE OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/09/075 September 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/08/0721 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/08/0721 August 2007 NC INC ALREADY ADJUSTED 04/05/07

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0721 March 2007 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0330 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

09/10/029 October 2002 DIRECTOR RESIGNED

View Document

03/10/023 October 2002 AUTH MORTGAGE DEBENTURE 12/09/02

View Document

03/10/023 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/10/023 October 2002 NEW SECRETARY APPOINTED

View Document

03/10/023 October 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/10/023 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/10/023 October 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

27/09/0227 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/028 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

20/08/0220 August 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/07/0212 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 30/06/01; CHANGE OF MEMBERS; AMEND

View Document

30/07/0130 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

26/06/0026 June 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 RETURN MADE UP TO 30/06/99; CHANGE OF MEMBERS

View Document

05/07/995 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

20/07/9820 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

03/07/983 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

14/07/9714 July 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

13/06/9713 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

22/12/9622 December 1996 ACC. REF. DATE EXTENDED FROM 31/07/96 TO 31/08/96

View Document

31/07/9631 July 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

05/06/965 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

04/08/954 August 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

07/03/957 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

21/07/9421 July 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

31/05/9431 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

23/07/9323 July 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

17/05/9317 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

24/11/9224 November 1992 NEW DIRECTOR APPOINTED

View Document

24/11/9224 November 1992 NEW DIRECTOR APPOINTED

View Document

08/09/928 September 1992 COMPANY NAME CHANGED C.R.S. SYSTEMS LIMITED CERTIFICATE ISSUED ON 09/09/92

View Document

15/07/9215 July 1992 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

07/02/927 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

12/07/9112 July 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

14/02/9114 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

24/08/9024 August 1990 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

27/03/9027 March 1990 ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/07

View Document

13/12/8913 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

16/06/8916 June 1989 RETURN MADE UP TO 15/06/89; FULL LIST OF MEMBERS

View Document

26/01/8926 January 1989 WD 04/01/89 AD 25/07/88--------- £ SI 198@1=198 £ IC 2/200

View Document

19/12/8819 December 1988 REGISTERED OFFICE CHANGED ON 19/12/88 FROM: VICTORIA HOUSE 24 ST.MICHAELS ROAD HEADINGLEY LEEDS LS6 3AW

View Document

26/10/8826 October 1988 RETURN MADE UP TO 24/07/88; FULL LIST OF MEMBERS

View Document

26/10/8826 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

06/09/886 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

11/08/8811 August 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

12/01/8812 January 1988 REGISTERED OFFICE CHANGED ON 12/01/88 FROM: UNIT 25 ENTERPRISE PARK OLD LANE BEESTON LEEDS LS11 8HA

View Document

15/04/8715 April 1987 ACCOUNTING REF. DATE SHORT FROM 99/99 TO 30/04

View Document

14/03/8714 March 1987 REGISTERED OFFICE CHANGED ON 14/03/87 FROM: 9 EAST PARADE LEEDS LS1 2AJ

View Document

03/11/863 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/11/863 November 1986 REGISTERED OFFICE CHANGED ON 03/11/86 FROM: 83/85 CITY ROAD CARDIFF CF2 3BL

View Document

29/10/8629 October 1986 COMPANY NAME CHANGED DAWNPREY LIMITED CERTIFICATE ISSUED ON 29/10/86

View Document

14/10/8614 October 1986 CERTIFICATE OF INCORPORATION

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