SHAREPOINT CLOUD HOSTING LIMITED

Company Documents

DateDescription
28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/08/1611 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

07/04/167 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

20/04/1520 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

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

View Accounts

18/09/1418 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

10/04/1410 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

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

View Accounts

27/11/1327 November 2013 REGISTERED OFFICE CHANGED ON 27/11/2013 FROM
C/O C/O IGROUP
DARESBURY INNOVATION CENTRE KECKWICK LANE
DARESBURY
WARRINGTON
WA4 4FS
UNITED KINGDOM

View Document

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

15/04/1315 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

11/02/1311 February 2013 REGISTERED OFFICE CHANGED ON 11/02/2013 FROM
DARESBURY INNOVATION CENTRE KECKWICK LANE
DARESBURY
WARRINGTON
CHESHIRE
WA4 4FS

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR MOIRA RASTALL

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, SECRETARY JANE MILES

View Document

03/01/133 January 2013 PREVSHO FROM 31/01/2013 TO 31/12/2012

View Document

03/01/133 January 2013 DIRECTOR APPOINTED MR STEPHEN RASTALL

View Document

03/01/133 January 2013 SECRETARY APPOINTED MR CHRISTOPHER FENNELL

View Document

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

View Accounts

10/08/1210 August 2012 DIRECTOR APPOINTED MOIRA RASTALL

View Document

10/08/1210 August 2012 REGISTERED OFFICE CHANGED ON 10/08/2012 FROM 15 MEADOW COURT WREXHAM CLWYD LL13 8DP WALES

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RASTALL

View Document

21/03/1221 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

08/02/128 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, SECRETARY COLIN RASTALL

View Document

08/02/128 February 2012 DIRECTOR APPOINTED MR STEVE RASTALL

View Document

08/02/128 February 2012 SECRETARY APPOINTED MS JANE ELLA MILES

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR MICHELLE LEESE

View Document

09/11/119 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

26/10/1126 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

26/08/1126 August 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RASTALL

View Document

26/08/1126 August 2011 DIRECTOR APPOINTED MS MICHELLE LEESE

View Document

01/04/111 April 2011 REGISTERED OFFICE CHANGED ON 01/04/2011 FROM, DARESBURY INNOVATION CENTRE KECKWICK LANE, DARESBURY, WARRINGTON, WA4 4FS

View Document

21/03/1121 March 2011 COMPANY NAME CHANGED IGROUP CLOUD HOSTING LIMITED CERTIFICATE ISSUED ON 21/03/11

View Document

17/03/1117 March 2011 COMPANY NAME CHANGED CJ OFFICE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 17/03/11

View Document

11/03/1111 March 2011 CHANGE OF NAME 07/03/2011

View Document

11/03/1111 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/03/1111 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

09/03/119 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED STEPHEN RASTALL

View Document

24/02/1124 February 2011 REGISTERED OFFICE CHANGED ON 24/02/2011 FROM, 18 BARBER CLOSE, OSWESTRY, SHROPSHIRE, SY112UE

View Document

24/02/1124 February 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, DIRECTOR MICHELLE LEESE

View Document

06/01/116 January 2011 SECRETARY APPOINTED COLIN BEATON RASTALL

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, SECRETARY MOIRA RASTALL

View Document

02/02/102 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

29/12/0929 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR APPOINTED MICHELLE LEESE

View Document

08/10/098 October 2009 CHANGE OF NAME 10/08/2009

View Document

25/08/0925 August 2009 FIRST GAZETTE

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATED SECRETARY THIRD PARTY COMPANY SECRETARIES LIMITED

View Document

11/06/0911 June 2009 REGISTERED OFFICE CHANGED ON 11/06/2009 FROM, 2ND FLOOR, 43 BROOMFIELD ROAD, CHELMSFORD, ESSEX, CM1 1SY

View Document

11/06/0911 June 2009 SECRETARY APPOINTED MOIRA RASTALL

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATED DIRECTOR THIRD PARTY FORMATIONS LIMITED

View Document

30/10/0830 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

13/06/0813 June 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

22/06/0722 June 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0521 December 2005 REGISTERED OFFICE CHANGED ON 21/12/05 FROM: UNIT 10 ROBJOHNS HOUSE, NAVIGATION ROAD, CHELMSFORD, ESSEX CM2 6ND

View Document

14/11/0514 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

17/01/0517 January 2005 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