CLOUDSCAPES DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-16 with updates

View Document

29/08/2429 August 2024 Termination of appointment of Martin Hall as a secretary on 2024-08-29

View Document

29/08/2429 August 2024 Appointment of Mrs Helen Ruth Calnan as a secretary on 2024-08-29

View Document

29/08/2429 August 2024 Registered office address changed from 6th Floor City Gate East, Tollhouse Hill Nottingham Nottinghamshire NG1 5FS England to 27 Old Gloucester Street London WC1N 3AX on 2024-08-29

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/05/2416 May 2024 Registered office address changed from 6th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS to 6th Floor City Gate East, Tollhouse Hill Nottingham Nottinghamshire NG1 5FS on 2024-05-16

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with updates

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/05/2325 May 2023 Confirmation statement made on 2023-05-16 with updates

View Document

14/10/2214 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with updates

View Document

21/02/2221 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

02/12/212 December 2021 Certificate of change of name

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/02/2125 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES

View Document

24/09/1924 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

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

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/05/1626 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

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

View Document

01/06/151 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM C/O CS DESIGN SOFTWARE WENSLEY KEYWORTH ROAD WYSALL NOTTINGHAM NOTTINGHAMSHIRE NG12 5QQ

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/09/1426 September 2014 COMPANY NAME CHANGED CALNAN SCOTT DESIGN LIMITED CERTIFICATE ISSUED ON 26/09/14

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/05/1420 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL SLANEY

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/06/135 June 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/06/1225 June 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

22/06/1222 June 2012 DIRECTOR APPOINTED PAUL SLANEY

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/11/1128 November 2011 09/11/11 STATEMENT OF CAPITAL GBP 114

View Document

15/11/1115 November 2011 ADOPT ARTICLES 09/11/2011

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

29/06/1129 June 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/08/1011 August 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

11/08/1011 August 2010 ADOPT ARTICLES 29/07/2010

View Document

05/07/105 July 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

29/05/1029 May 2010 REGISTERED OFFICE CHANGED ON 29/05/2010 FROM C/O CROWFOOT AND COMPANY LONSDALE HIGH STREET LUTTERWORTH LEICESTERSHIRE LE17 4AD

View Document

28/05/1028 May 2010 SECRETARY APPOINTED MR MARTIN HALL

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, SECRETARY KRISTEN SCOTT

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN SCOTT

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, DIRECTOR KRISTEN SCOTT

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 17/05/07; NO CHANGE OF MEMBERS

View Document

23/02/0723 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

13/07/0613 July 2006 REGISTERED OFFICE CHANGED ON 13/07/06 FROM: 6 PRINCESS ROAD WEST LEICESTER LE1 6TP

View Document

06/07/066 July 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

18/01/0618 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0618 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/051 July 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

30/12/0330 December 2003 NC INC ALREADY ADJUSTED 18/05/03

View Document

30/12/0330 December 2003 £ NC 103/106 18/05/03

View Document

30/12/0330 December 2003 £ NC 100/103 18/05/03

View Document

02/06/032 June 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

20/05/0220 May 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 REGISTERED OFFICE CHANGED ON 12/03/02 FROM: ARTISAN HOUSE 6 PRINCESS ROAD WEST LEICESTER LE1 6TP

View Document

12/03/0212 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

17/05/0017 May 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

15/06/9915 June 1999 RETURN MADE UP TO 17/05/99; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

26/06/9826 June 1998 RETURN MADE UP TO 17/05/98; CHANGE OF MEMBERS

View Document

10/03/9810 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

26/06/9726 June 1997 RETURN MADE UP TO 17/05/97; FULL LIST OF MEMBERS

View Document

25/05/9625 May 1996 DIRECTOR RESIGNED

View Document

25/05/9625 May 1996 NEW DIRECTOR APPOINTED

View Document

25/05/9625 May 1996 NEW DIRECTOR APPOINTED

View Document

25/05/9625 May 1996 REGISTERED OFFICE CHANGED ON 25/05/96 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

25/05/9625 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/05/9625 May 1996 SECRETARY RESIGNED

View Document

17/05/9617 May 1996 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