VAPOUR CLOUD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewAppointment of Mr Jonathan Anthony Graves as a director on 2025-08-29

View Document

01/09/251 September 2025 NewTermination of appointment of Timothy Peter Mercer as a director on 2025-08-29

View Document

01/09/251 September 2025 NewRegistration of charge 087676850002, created on 2025-08-29

View Document

01/09/251 September 2025 NewNotification of Nt20W Ltd as a person with significant control on 2025-08-29

View Document

01/09/251 September 2025 NewCessation of Seneca Partners Limited as a person with significant control on 2025-08-29

View Document

01/09/251 September 2025 NewRegistered office address changed from Wellington Mills 70 Plover Road Lindley Huddersfield HD3 3HR England to Phoenix House Elland Road Morley Leeds LS27 7TB on 2025-09-01

View Document

26/07/2526 July 2025 NewCompulsory strike-off action has been discontinued

View Document

26/07/2526 July 2025 NewCompulsory strike-off action has been discontinued

View Document

15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

14/07/2514 July 2025 NewSatisfaction of charge 087676850001 in full

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

14/05/2414 May 2024 Termination of appointment of Simon William Thorn as a secretary on 2024-04-30

View Document

26/03/2426 March 2024 Accounts for a small company made up to 2023-06-30

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/03/236 March 2023 Accounts for a small company made up to 2022-06-30

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-11-08 with no updates

View Document

10/12/2110 December 2021 Accounts for a small company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW NASH

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, DIRECTOR JASON SHARP

View Document

28/11/1928 November 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BEST

View Document

28/11/1928 November 2019 APPOINTMENT TERMINATED, DIRECTOR ROY DAVIES

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

22/11/1922 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

22/10/1922 October 2019 ADOPT ARTICLES 03/09/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1925 June 2019 25/04/19 STATEMENT OF CAPITAL GBP 83670.55

View Document

17/04/1917 April 2019 05/04/19 STATEMENT OF CAPITAL GBP 79490.86

View Document

14/12/1814 December 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/12/2018

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DEMPSEY

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MR ANDREW ROBERT NASH

View Document

12/12/1812 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

01/10/181 October 2018 ADOPT ARTICLES 04/04/2018

View Document

21/09/1821 September 2018 05/04/18 STATEMENT OF CAPITAL GBP 75311.17

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/02/1813 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

11/08/1711 August 2017 10/05/17 STATEMENT OF CAPITAL GBP 69223.12

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/04/1713 April 2017 ADOPT ARTICLES 04/04/2017

View Document

04/04/174 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

17/10/1617 October 2016 REGISTERED OFFICE CHANGED ON 17/10/2016 FROM 1ST FLOOR WOODVALE OFFICE PARK WOODVALE ROAD BRIGHOUSE WEST YORKSHIRE HD6 4AB

View Document

12/08/1612 August 2016 PREVSHO FROM 30/11/2016 TO 30/06/2016

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

20/05/1620 May 2016 06/04/16 STATEMENT OF CAPITAL GBP 53492.92

View Document

20/05/1620 May 2016 05/04/16 STATEMENT OF CAPITAL GBP 52555.42

View Document

13/05/1613 May 2016 ADOPT ARTICLES 04/05/2016

View Document

11/05/1611 May 2016 ADOPT ARTICLES 01/04/2016

View Document

25/04/1625 April 2016 ADOPT ARTICLES 01/04/2016

View Document

08/04/168 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087676850001

View Document

31/03/1631 March 2016 DIRECTOR APPOINTED MR ROY ERNEST DAVIES

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR NORMAN MOLYNEUX

View Document

17/02/1617 February 2016 16/02/16 STATEMENT OF CAPITAL GBP 37140.71

View Document

28/01/1628 January 2016 COMPANY NAME CHANGED EVERYCLOUD COMPUTING LIMITED CERTIFICATE ISSUED ON 28/01/16

View Document

15/12/1515 December 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

27/10/1527 October 2015 27/08/15 STATEMENT OF CAPITAL GBP 37140.71

View Document

12/10/1512 October 2015 ADOPT ARTICLES 26/08/2015

View Document

06/10/156 October 2015 DIRECTOR APPOINTED MR TIMOTHY PETER MERCER

View Document

30/09/1530 September 2015 27/08/15 STATEMENT OF CAPITAL GBP 31231.66

View Document

29/09/1529 September 2015 DIRECTOR APPOINTED MR JASON PHILIP SHARP

View Document

29/09/1529 September 2015 DIRECTOR APPOINTED MR DAVID MARTIN BEST

View Document

29/09/1529 September 2015 REGISTERED OFFICE CHANGED ON 29/09/2015 FROM C/O ACCELERIS LTD LOWRY HOUSE 17 MARBLE STREET MANCHESTER M2 3AW

View Document

03/07/153 July 2015 03/07/15 STATEMENT OF CAPITAL GBP 10927.78

View Document

12/05/1512 May 2015 10/01/15 STATEMENT OF CAPITAL GBP 7822.67

View Document

12/05/1512 May 2015 01/04/15 STATEMENT OF CAPITAL GBP 8559.09

View Document

23/02/1523 February 2015 09/01/15 STATEMENT OF CAPITAL GBP 7822.67

View Document

21/01/1521 January 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR STEVE KAYE

View Document

13/11/1413 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

09/10/149 October 2014 COMPANY NAME CHANGED DSO CLOUD LIMITED CERTIFICATE ISSUED ON 09/10/14

View Document

10/09/1410 September 2014 15/08/14 STATEMENT OF CAPITAL GBP 3879

View Document

03/09/143 September 2014 DIRECTOR APPOINTED MR STEVE KAYE

View Document

07/04/147 April 2014 31/03/14 STATEMENT OF CAPITAL GBP 3879

View Document

03/04/143 April 2014 SECRETARY APPOINTED MR SIMON WILLIAM THORN

View Document

06/02/146 February 2014 31/12/13 STATEMENT OF CAPITAL GBP 2056.5

View Document

06/02/146 February 2014 01/12/13 STATEMENT OF CAPITAL GBP 236.5

View Document

25/11/1325 November 2013 DIRECTOR APPOINTED MR STEPHEN JOHN DEMPSEY

View Document

08/11/138 November 2013 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