THE CLOUD SIMPLIFIED LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

26/09/2426 September 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/12/2329 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

14/09/2314 September 2023 Accounts for a small company made up to 2022-12-31

View Document

25/04/2325 April 2023 Resolutions

View Document

25/04/2325 April 2023 Resolutions

View Document

22/02/2322 February 2023 Registration of charge NI0353270002, created on 2023-02-09

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Memorandum and Articles of Association

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Second filing of the annual return made up to 2015-12-14

View Document

19/12/2219 December 2022 Satisfaction of charge NI0353270001 in full

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

27/10/2227 October 2022 Resolutions

View Document

27/10/2227 October 2022 Resolutions

View Document

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

28/02/2228 February 2022 Registration of charge NI0353270001, created on 2022-02-28

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

09/08/219 August 2021 Accounts for a small company made up to 2020-12-31

View Document

04/08/214 August 2021 Termination of appointment of Richard Kennedy as a director on 2021-07-27

View Document

08/01/168 January 2016 Annual return made up to 2015-12-14 with full list of shareholders

View Document

22/12/1422 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

12/12/1412 December 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/12/1412 December 2014 ADOPT ARTICLES 08/12/2014

View Document

12/12/1412 December 2014 COMPANY NAME CHANGED TRISKELE COMMUNICATION SERVICES LTD
CERTIFICATE ISSUED ON 12/12/14

View Document

01/10/141 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

28/02/1428 February 2014 SECRETARY APPOINTED MRS PAULA LYNCH

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, SECRETARY MARTIN MCALLISTER

View Document

31/12/1331 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

01/10/131 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

18/02/1318 February 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

01/10/121 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

16/04/1216 April 2012 REGISTERED OFFICE CHANGED ON 16/04/2012 FROM
MERRION BUSINESS CENTRE
58 HOWARD STREET
BELFAST
BT1 6PJ

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, SECRETARY PATRICIA O'BYRNE

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED MR FRANCIS IAIN O'KANE

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED MR MARTIN MCALLISTER

View Document

17/01/1217 January 2012 SECRETARY APPOINTED MR MARTIN MCALLISTER

View Document

17/01/1217 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR PEADAR O/BYRNE

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/01/116 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/01/104 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PEADAR JAMES O/BYRNE / 22/12

View Document

22/12/0922 December 2009 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA MARIA O'BYRNE / 22/12/2009

View Document

01/09/091 September 2009 31/12/08 ANNUAL ACCTS

View Document

05/03/095 March 2009 14/12/08 ANNUAL RETURN SHUTTLE

View Document

05/09/085 September 2008 31/12/07 ANNUAL ACCTS

View Document

17/01/0817 January 2008 14/12/07 ANNUAL RETURN SHUTTLE

View Document

09/11/079 November 2007 31/12/06 ANNUAL ACCTS

View Document

24/04/0724 April 2007 31/12/04 ANNUAL ACCTS

View Document

04/04/074 April 2007 31/12/05 ANNUAL ACCTS

View Document

14/02/0714 February 2007 14/12/06 ANNUAL RETURN SHUTTLE

View Document

10/03/0610 March 2006 14/12/05 ANNUAL RETURN SHUTTLE

View Document

02/02/052 February 2005 14/12/04

View Document

03/11/043 November 2004 14/12/03 ANNUAL RETURN SHUTTLE

View Document

03/11/043 November 2004 14/12/02 ANNUAL RETURN SHUTTLE

View Document

05/10/045 October 2004 RETURN OF ALLOT OF SHARES

View Document

04/10/044 October 2004 31/12/03 ANNUAL ACCTS

View Document

19/08/0419 August 2004 CHANGE OF DIRS/SEC

View Document

17/08/0417 August 2004 CHANGE IN SIT REG ADD

View Document

21/11/0321 November 2003 31/12/02 ANNUAL ACCTS

View Document

04/11/024 November 2002 31/12/01 ANNUAL ACCTS

View Document

04/11/024 November 2002 SPECIAL/EXTRA RESOLUTION

View Document

10/01/0210 January 2002

View Document

10/01/0210 January 2002 RESOLUTION TO CHANGE NAME

View Document

19/12/0119 December 2001 14/12/00 ANNUAL RETURN SHUTTLE

View Document

19/12/0119 December 2001 14/12/01 ANNUAL RETURN SHUTTLE

View Document

12/11/0112 November 2001 31/12/99 ANNUAL ACCTS

View Document

12/11/0112 November 2001 31/12/00 ANNUAL ACCTS

View Document

14/01/0014 January 2000 14/12/99 ANNUAL RETURN SHUTTLE

View Document

04/01/994 January 1999 CHANGE OF DIRS/SEC

View Document

04/01/994 January 1999 CHANGE IN SIT REG ADD

View Document

04/01/994 January 1999 CHANGE OF DIRS/SEC

View Document

14/12/9814 December 1998 DECLN COMPLNCE REG NEW CO

View Document

14/12/9814 December 1998 MEMORANDUM

View Document

14/12/9814 December 1998 ARTICLES

View Document

14/12/9814 December 1998 PARS RE DIRS/SIT REG OFF

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