IN CLOUD SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 NewAppointment of Nicola Andrea Czymek-Lauer as a director on 2025-06-10

View Document

28/05/2528 May 2025 Compulsory strike-off action has been discontinued

View Document

28/05/2528 May 2025 Compulsory strike-off action has been discontinued

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

21/03/2521 March 2025 Notification of Ntt Data Business Solutions Limited as a person with significant control on 2023-11-07

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-02-15 with updates

View Document

21/03/2421 March 2024 Termination of appointment of Juergen Puerzer as a director on 2024-03-20

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

09/01/249 January 2024 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

09/01/249 January 2024

View Document

09/01/249 January 2024

View Document

09/01/249 January 2024

View Document

09/01/249 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

19/12/2319 December 2023

View Document

19/12/2319 December 2023

View Document

23/11/2323 November 2023 Satisfaction of charge 079512350004 in full

View Document

23/11/2323 November 2023 Satisfaction of charge 079512350003 in full

View Document

08/11/238 November 2023 Termination of appointment of Vicki O'neill-King as a director on 2023-11-07

View Document

08/11/238 November 2023 Appointment of Juergen Puerzer as a director on 2023-11-07

View Document

08/11/238 November 2023 Termination of appointment of Vince Deluca as a director on 2023-11-07

View Document

08/11/238 November 2023 Registered office address changed from The Shard London Bridge Street London SE1 9SG United Kingdom to 12 Gough Square London EC4A 3DW on 2023-11-08

View Document

08/11/238 November 2023 Appointment of Mr Philip James Newman as a director on 2023-11-07

View Document

08/11/238 November 2023 Appointment of Norbert Rotter as a director on 2023-11-07

View Document

08/11/238 November 2023 Appointment of Mr Justin John Brading as a director on 2023-11-07

View Document

18/09/2318 September 2023 Registration of charge 079512350004, created on 2023-09-18

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

01/02/231 February 2023 Change of details for Muscovite Bidco Limited as a person with significant control on 2022-01-13

View Document

31/01/2331 January 2023 Termination of appointment of Caroline Helen Atkinson as a director on 2022-03-31

View Document

31/01/2331 January 2023 Termination of appointment of Elizabeth Jane Donovan as a director on 2022-03-31

View Document

21/12/2221 December 2022 Full accounts made up to 2021-12-31

View Document

22/04/2222 April 2022 Registered office address changed from The Shard London Bridge Street London SE1 9SG United Kingdom to The Shard London Bridge Street London SE1 9SG on 2022-04-22

View Document

22/04/2222 April 2022 Registered office address changed from C/O James Cowper Keston Reading Bridge House 8th Floor South George Street Reading Berkshire RG1 8LS England to The Shard London Bridge Street London SE1 9SG on 2022-04-22

View Document

10/02/2210 February 2022 Appointment of Mr. Vince De Luca as a director on 2022-01-25

View Document

10/02/2210 February 2022 Termination of appointment of Ian Edward Caswell as a director on 2022-02-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/07/215 July 2021 Registration of charge 079512350003, created on 2021-07-02

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/12/2010 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/11/1922 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 079512350002

View Document

03/10/193 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 079512350001

View Document

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 30/07/19 STATEMENT OF CAPITAL GBP 2.18

View Document

11/09/1911 September 2019 SUB-DIVISION 30/07/19

View Document

11/09/1911 September 2019 ADOPT ARTICLES 30/07/2019

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/11/1829 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE HELEN ATKINSON / 28/11/2018

View Document

07/11/187 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH JANE DONOVAN / 07/11/2018

View Document

07/11/187 November 2018 PSC'S CHANGE OF PARTICULARS / MRS CAROLINE HELEN ATKINSON / 07/11/2018

View Document

07/11/187 November 2018 PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH JANE DONOVAN / 07/11/2018

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH JANE MATRAVES / 28/08/2018

View Document

15/08/1815 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH JANE DONOVAN / 15/06/2018

View Document

15/08/1815 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH JANE MATRAVES / 15/02/2018

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/02/1719 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

09/10/169 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/09/1628 September 2016 REGISTERED OFFICE CHANGED ON 28/09/2016 FROM 61 ST THOMAS STREET WEYMOUTH DORSET DT4 8EQ

View Document

26/04/1626 April 2016 SECOND FILING WITH MUD 15/02/15 FOR FORM AR01

View Document

14/03/1614 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

11/03/1611 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH JANE MATRAVES / 11/03/2016

View Document

11/03/1611 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE HELEN ATKINSON / 11/03/2016

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/03/1510 March 2015 01/01/15 STATEMENT OF CAPITAL GBP 100

View Document

10/03/1510 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

10/03/1510 March 2015 01/01/15 STATEMENT OF CAPITAL GBP 100

View Document

10/03/1510 March 2015 01/01/15 STATEMENT OF CAPITAL GBP 100

View Document

10/03/1510 March 2015 01/01/15 STATEMENT OF CAPITAL GBP 100

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/02/1424 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/09/1311 September 2013 15/02/12 STATEMENT OF CAPITAL GBP 2

View Document

07/03/137 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH JANE MATRAVES / 14/01/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/03/1230 March 2012 15/02/12 STATEMENT OF CAPITAL GBP 2

View Document

29/03/1229 March 2012 REGISTERED OFFICE CHANGED ON 29/03/2012 FROM 19 BAYLISS WARGRAVE RG10 8DR UNITED KINGDOM

View Document

21/03/1221 March 2012 CURRSHO FROM 28/02/2013 TO 31/12/2012

View Document

15/02/1215 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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