MSOFT360.CLOUD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 | Registration of charge 037422250006, created on 2025-07-18 |
08/05/258 May 2025 | Satisfaction of charge 037422250004 in full |
02/05/252 May 2025 | Registration of charge 037422250005, created on 2025-04-17 |
28/04/2528 April 2025 | Registration of charge 037422250004, created on 2025-04-28 |
24/04/2524 April 2025 | Termination of appointment of Peter Gerrard Mcalister as a director on 2025-04-24 |
24/04/2524 April 2025 | Cessation of Msoft E-Solutions Limited as a person with significant control on 2025-04-17 |
24/04/2524 April 2025 | Confirmation statement made on 2025-04-24 with updates |
24/04/2524 April 2025 | Notification of Maddilly Ltd as a person with significant control on 2025-04-17 |
22/04/2522 April 2025 | Satisfaction of charge 037422250002 in full |
17/04/2517 April 2025 | Director's details changed for Matthew Paul Mcalister on 2021-06-29 |
07/02/257 February 2025 | Total exemption full accounts made up to 2024-06-30 |
14/01/2514 January 2025 | All of the property or undertaking has been released and no longer forms part of charge 037422250003 |
14/01/2514 January 2025 | Satisfaction of charge 037422250003 in full |
11/07/2411 July 2024 | Certificate of change of name |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-28 with updates |
18/03/2418 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
05/05/235 May 2023 | Confirmation statement made on 2023-04-28 with updates |
24/10/2224 October 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-28 with updates |
06/12/216 December 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
08/09/208 September 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES |
05/09/195 September 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
14/09/1814 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 037422250003 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
21/07/1721 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / PETER GERRARD MCALISTER / 18/07/2017 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
19/06/1719 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PAUL MCALISTER / 19/06/2017 |
09/05/179 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 037422250002 |
25/04/1725 April 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037422250001 |
21/03/1721 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
25/05/1625 May 2016 | Annual return made up to 29 March 2016 with full list of shareholders |
17/05/1617 May 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
05/02/165 February 2016 | CURREXT FROM 31/03/2016 TO 30/06/2016 |
02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/04/1528 April 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
21/04/1521 April 2015 | Annual return made up to 29 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/04/1425 April 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/10/139 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 037422250001 |
11/06/1311 June 2013 | DIRECTOR APPOINTED PETER GERRARD MCALISTER |
11/06/1311 June 2013 | DIRECTOR APPOINTED MATTHEW PAUL MCALISTER |
10/06/1310 June 2013 | REGISTERED OFFICE CHANGED ON 10/06/2013 FROM C/O PEARSON & ASSOCIATES ACCOUNTANTS NORTH BARN, BROUGHTON HALL, SKIPTON NORTH YORKSHIRE BD23 3A UNITED KINGDOM |
10/06/1310 June 2013 | APPOINTMENT TERMINATED, DIRECTOR LEONARD BUCK |
18/04/1318 April 2013 | Annual return made up to 29 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/03/1229 March 2012 | Annual return made up to 29 March 2012 with full list of shareholders |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/04/118 April 2011 | Annual return made up to 29 March 2011 with full list of shareholders |
28/12/1028 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/07/1014 July 2010 | Annual return made up to 29 March 2010 with full list of shareholders |
13/07/1013 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD BUCK / 28/03/2010 |
03/07/103 July 2010 | DISS40 (DISS40(SOAD)) |
01/07/101 July 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
04/05/104 May 2010 | FIRST GAZETTE |
23/09/0923 September 2009 | REGISTERED OFFICE CHANGED ON 23/09/2009 FROM 3 FAIRVIEW COURT FAIRVIEW ROAD CHELTENHAM GLOUCESTERSHIRE GL52 2EX |
22/09/0922 September 2009 | APPOINTMENT TERMINATED SECRETARY WG SOLUTIONS LIMITED |
22/09/0922 September 2009 | APPOINTMENT TERMINATED DIRECTOR ANTHONY REELEY |
22/09/0922 September 2009 | DIRECTOR APPOINTED LEONARD BUCK |
31/03/0931 March 2009 | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS |
01/02/091 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
21/04/0821 April 2008 | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS |
16/10/0716 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
11/05/0711 May 2007 | RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS |
02/10/062 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
11/04/0611 April 2006 | RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS |
03/01/063 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
01/11/051 November 2005 | REGISTERED OFFICE CHANGED ON 01/11/05 FROM: JOHN HUBBARD LTD 3 SAINT MARYS STREET WORCESTER WORCESTERSHIRE WR1 1HA |
01/11/051 November 2005 | NEW SECRETARY APPOINTED |
01/11/051 November 2005 | SECRETARY RESIGNED |
08/04/058 April 2005 | RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS |
03/02/053 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
03/06/043 June 2004 | RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS |
09/10/039 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
09/10/039 October 2003 | DIRECTOR'S PARTICULARS CHANGED |
15/05/0315 May 2003 | NEW SECRETARY APPOINTED |
23/04/0323 April 2003 | SECRETARY RESIGNED |
12/04/0312 April 2003 | RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS |
21/01/0321 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
22/04/0222 April 2002 | NEW SECRETARY APPOINTED |
22/04/0222 April 2002 | SECRETARY RESIGNED |
04/04/024 April 2002 | DIRECTOR RESIGNED |
04/04/024 April 2002 | RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS |
21/01/0221 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
24/05/0124 May 2001 | RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS |
28/01/0128 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
13/07/0013 July 2000 | RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS |
08/05/998 May 1999 | NEW DIRECTOR APPOINTED |
15/04/9915 April 1999 | REGISTERED OFFICE CHANGED ON 15/04/99 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL |
09/04/999 April 1999 | DIRECTOR RESIGNED |
09/04/999 April 1999 | SECRETARY RESIGNED |
09/04/999 April 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/03/9929 March 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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