ONCLOUD HOSTING LIMITED

Company Documents

DateDescription
17/10/2417 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

03/11/233 November 2023 Full accounts made up to 2023-01-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

31/10/2231 October 2022 Accounts for a small company made up to 2022-01-31

View Document

02/03/222 March 2022 Previous accounting period extended from 2021-12-31 to 2022-01-31

View Document

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

02/02/182 February 2018 DIRECTOR APPOINTED MR MATTHEW JOHN WOOD

View Document

02/02/182 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN WOOD / 02/02/2018

View Document

06/10/176 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

09/06/179 June 2017 SECRETARY APPOINTED MR NEIL CHRISTOPHER ROBERTS

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, SECRETARY FIONA SMITH

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

27/10/1627 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CHRISTOPHER ROBERTS / 14/10/2016

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/06/166 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

18/09/1518 September 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/09/1518 September 2015 COMPANY NAME CHANGED ORANGE HEAVEN LIMITED CERTIFICATE ISSUED ON 18/09/15

View Document

23/07/1523 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

05/06/155 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

03/11/143 November 2014 SECRETARY APPOINTED MRS FIONA RUTH GRAHAM SMITH

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, DIRECTOR KIERAN TRIMMER

View Document

30/09/1430 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

23/06/1423 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

02/09/132 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

11/06/1311 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

22/01/1322 January 2013 REGISTERED OFFICE CHANGED ON 22/01/2013 FROM BEACON LODGE TEXAS STREET MORLEY LEEDS WEST YORKSHIRE LS27 0HG ENGLAND

View Document

18/09/1218 September 2012 DIRECTOR APPOINTED MR NEIL CHRISTOPHER ROBERTS

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN MEAKIN

View Document

19/07/1219 July 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

20/06/1220 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

30/09/1130 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

20/07/1120 July 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

15/09/1015 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

18/08/1018 August 2010 DIRECTOR APPOINTED MR COLIN MEAKIN

View Document

18/08/1018 August 2010 DIRECTOR APPOINTED MR KIERAN TRIMMER

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALKER

View Document

27/07/1027 July 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

03/02/103 February 2010 REGISTERED OFFICE CHANGED ON 03/02/2010 FROM STONELEIGH 39 HALIFAX ROAD BRIGHOUSE WEST YORKSHIRE HD6 2AQ

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/08/0921 August 2009 REGISTERED OFFICE CHANGED ON 21/08/2009 FROM BEACON LODGE TEXAS STREET, MORLEY LEEDS WEST YORKSHIRE LS27 0HG

View Document

21/08/0921 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

21/08/0921 August 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

21/08/0921 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED SECRETARY ELAINE WALKER

View Document

06/03/096 March 2009 PREVEXT FROM 30/11/2008 TO 31/12/2008

View Document

02/03/092 March 2009 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 05/06/06; NO CHANGE OF MEMBERS

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/11/03

View Document

02/10/022 October 2002 SHARE SALE AGREEMENT 12/09/02

View Document

25/06/0225 June 2002 SECRETARY RESIGNED

View Document

25/06/0225 June 2002 NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 NEW SECRETARY APPOINTED

View Document

25/06/0225 June 2002 REGISTERED OFFICE CHANGED ON 25/06/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

25/06/0225 June 2002 DIRECTOR RESIGNED

View Document

05/06/025 June 2002 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