GEARS AND CLOUDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewMicro company accounts made up to 2025-05-31

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

25/10/2425 October 2024 Micro company accounts made up to 2024-05-31

View Document

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

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

28/03/2428 March 2024 Registered office address changed from 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS England to 1 Second Avenue Halstead CO9 2SU on 2024-03-28

View Document

26/10/2326 October 2023 Micro company accounts made up to 2023-05-31

View Document

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

View Accounts

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with updates

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

27/09/2227 September 2022 Micro company accounts made up to 2022-05-31

View Document

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

View Accounts

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

View Accounts

28/07/2028 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

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

View Accounts

01/11/191 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

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

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM THE OLD GRANGE LORDSHIP ROAD WRITTLE CHELMSFORD CM1 3WT ENGLAND

View Document

30/01/1930 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 SECRETARY'S CHANGE OF PARTICULARS / ANN DENISE CONSTABLE / 31/05/2018

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

01/06/181 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY CONSTABLE / 31/05/2018

View Document

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

View Accounts

22/01/1822 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

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

View Accounts

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/06/163 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY CONSTABLE / 21/05/2016

View Document

03/06/163 June 2016 SECRETARY'S CHANGE OF PARTICULARS / ANN DENISE CONSTABLE / 21/05/2016

View Document

03/06/163 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

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

View Accounts

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM 25 COLVIN CHASE GALLEYWOOD CHELMSFORD ESSEX CM2 8QQ

View Document

01/06/151 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

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

View Accounts

23/01/1523 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/06/143 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

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

View Accounts

01/11/131 November 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 21 May 2013 with full list of shareholders

View Document

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

View Accounts

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/06/1211 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

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

View Accounts

24/01/1224 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/07/1114 July 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY CONSTABLE / 21/05/2010

View Document

10/06/1010 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

09/06/089 June 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

02/06/032 June 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

12/06/0012 June 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 SECRETARY RESIGNED

View Document

21/05/9921 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information