MANAGED CLOUD SOLUTIONS LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

17/02/2517 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

01/03/241 March 2024 Micro company accounts made up to 2024-02-28

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

01/03/231 March 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

16/11/2216 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

01/03/211 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/02/2122 February 2021 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES

View Document

22/02/2122 February 2021 PSC'S CHANGE OF PARTICULARS / MR BRYN RICHARD HACKLAND / 17/12/2020

View Document

22/02/2122 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYN RICHARD HACKLAND / 17/12/2020

View Document

22/02/2122 February 2021 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

22/02/2122 February 2021 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

07/08/207 August 2020 REGISTERED OFFICE CHANGED ON 07/08/2020 FROM TRELANGATE HOUSE TRELAN ST. KEVERNE HELSTON CORNWALL TR12 6RP

View Document

06/03/206 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

22/02/2022 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

21/01/2021 January 2020 COMPANY NAME CHANGED CORNWALL CLOUD SERVICES LIMITED CERTIFICATE ISSUED ON 21/01/20

View Document

11/12/1911 December 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/12/2019

View Document

19/09/1919 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

19/09/1919 September 2019 PSC'S CHANGE OF PARTICULARS / MR BRYN RICHARD HACKLAND / 19/09/2019

View Document

06/03/196 March 2019 DISS40 (DISS40(SOAD))

View Document

05/03/195 March 2019 PSC'S CHANGE OF PARTICULARS / MR BRYN RICHARD HACKLAND / 05/03/2019

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

05/03/195 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/02/195 February 2019 FIRST GAZETTE

View Document

25/07/1825 July 2018 DISS40 (DISS40(SOAD))

View Document

24/07/1824 July 2018 FIRST GAZETTE

View Document

24/07/1824 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

23/07/1823 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

11/04/1811 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRYN RICHARD HACKLAND

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

19/04/1719 April 2017 DISS40 (DISS40(SOAD))

View Document

10/03/1710 March 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/02/177 February 2017 FIRST GAZETTE

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

26/02/1626 February 2016 SAIL ADDRESS CHANGED FROM: GOONHILLY EARTH STATION GOONHILLY DOWNS HELSTON CORNWALL TR12 6LQ ENGLAND

View Document

26/02/1626 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL BOLTON

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/02/1517 February 2015 SAIL ADDRESS CREATED

View Document

17/02/1517 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

21/05/1421 May 2014 COMPANY NAME CHANGED GOONHILLY CLOUD SERVICES LIMITED CERTIFICATE ISSUED ON 21/05/14

View Document

17/02/1417 February 2014 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