YOUCLOUD SOLUTIONS LTD

Company Documents

DateDescription
03/04/253 April 2025 Cessation of Connectus Group Limited as a person with significant control on 2025-01-03

View Document

03/04/253 April 2025 Notification of Ravenswood Hall Limited as a person with significant control on 2025-01-03

View Document

18/03/2518 March 2025 Appointment of Mr Victor Anthony Moran as a director on 2025-03-18

View Document

18/03/2518 March 2025 Termination of appointment of Mark Eyre Wiseman as a director on 2025-03-18

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 Termination of appointment of Paul George Ruocco as a director on 2023-08-29

View Document

29/08/2329 August 2023 Termination of appointment of Timothy James Mccue as a director on 2023-08-29

View Document

29/08/2329 August 2023 Termination of appointment of Roy Ernest Shelton as a director on 2023-08-29

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

15/02/2315 February 2023 Termination of appointment of Keri Brocks as a secretary on 2023-02-10

View Document

18/11/2218 November 2022 Previous accounting period shortened from 2022-09-30 to 2022-03-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

27/04/2227 April 2022 Appointment of Mr Timothy James Mccue as a director on 2022-03-17

View Document

07/04/227 April 2022 Resolutions

View Document

07/04/227 April 2022 Memorandum and Articles of Association

View Document

07/04/227 April 2022 Resolutions

View Document

05/04/225 April 2022 Termination of appointment of Jessica Charlotte Murray as a secretary on 2022-03-17

View Document

05/04/225 April 2022 Appointment of Ms Keri Brocks as a secretary on 2022-03-17

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Registration of charge 109610060001, created on 2022-03-17

View Document

01/03/221 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-09-12 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/04/2123 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

22/04/2122 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GEORGE RUOCCO / 22/04/2021

View Document

22/04/2122 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY ERNEST SHELTON / 22/04/2021

View Document

31/03/2131 March 2021 DIRECTOR APPOINTED MR ROY ERNEST SHELTON

View Document

31/03/2131 March 2021 CESSATION OF MARK EYRE WISEMAN AS A PSC

View Document

31/03/2131 March 2021 SECRETARY APPOINTED MS JESSICA CHARLOTTE MURRAY

View Document

31/03/2131 March 2021 DIRECTOR APPOINTED MR PAUL GEORGE RUOCCO

View Document

31/03/2131 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONNECTUS GROUP LIMITED

View Document

31/03/2131 March 2021 REGISTERED OFFICE CHANGED ON 31/03/2021 FROM THE INNOVATION CENTRE - SCI-TECH DARESBURY KECKWICK LANE DARESBURY WARRINGTON WA4 4FS ENGLAND

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, WITH UPDATES

View Document

21/07/2021 July 2020 17/07/20 STATEMENT OF CAPITAL GBP 1100

View Document

15/07/2015 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 COMPANY NAME CHANGED YOUCLOUDIT LTD CERTIFICATE ISSUED ON 01/07/20

View Document

09/06/209 June 2020 REGISTERED OFFICE CHANGED ON 09/06/2020 FROM CLARKE NICKLIN HOUSE BROOKS DRIVE CHEADLE ROYAL BUSINESS PARK CHEADLE CHESHIRE SK8 3TD ENGLAND

View Document

09/06/209 June 2020 CESSATION OF RAJIV KALIA AS A PSC

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, DIRECTOR RAJIV KALIA

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

14/05/1914 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

13/09/1713 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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