YOUR CLOUD WORKS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/12/2410 December 2024 Change of details for Mr Tony John Capewell as a person with significant control on 2024-09-05

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-26 with updates

View Document

05/12/245 December 2024 Change of details for Mr Tony John Capewell as a person with significant control on 2024-12-05

View Document

05/12/245 December 2024 Director's details changed for Mr Tony John Capewell on 2024-12-05

View Document

15/10/2415 October 2024 Cancellation of shares. Statement of capital on 2024-09-05

View Document

30/09/2430 September 2024 Resolutions

View Document

29/05/2429 May 2024 Registered office address changed from 17 Canon Harnett Court Stratford Road Wolverton Mill Milton Keynes Buckinghamshire MK12 5NF England to The Danes 2 Reindeer Court Potterspury Towcester NN12 7FB on 2024-05-29

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/12/236 December 2023 Cessation of Robert Cottingham as a person with significant control on 2023-11-26

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

06/12/236 December 2023 Change of details for Mr Tony John Capewell as a person with significant control on 2023-11-26

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/12/221 December 2022 Confirmation statement made on 2022-11-26 with updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

24/10/2224 October 2022 Resolutions

View Document

24/10/2224 October 2022 Statement of capital on 2022-02-22

View Document

24/10/2224 October 2022 Resolutions

View Document

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

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-11-26 with updates

View Document

16/12/2116 December 2021 Change of details for Mr Robert Cottingham as a person with significant control on 2021-11-26

View Document

14/06/2114 June 2021 Change of details for Mr Tony John Capewell as a person with significant control on 2021-06-11

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES

View Document

14/12/2014 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/01/2031 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES

View Document

21/01/2021 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY JOHN CAPEWELL / 21/01/2020

View Document

10/06/1910 June 2019 REGISTERED OFFICE CHANGED ON 10/06/2019 FROM SUITE 14, SHENLEY PAVILIONS CHALKDELL DRIVE SHENLEY WOOD MILTON KEYNES BUCKINGHAMSHIRE MK5 6LB ENGLAND

View Document

10/06/1910 June 2019 PSC'S CHANGE OF PARTICULARS / MR TONY JOHN CAPEWELL / 10/06/2019

View Document

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY JOHN CAPEWELL / 10/06/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

30/12/1830 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 REGISTERED OFFICE CHANGED ON 25/10/2018 FROM SUITE 29 SHENLEY PAVILIONS, CHALKDELL DRIVE SHENLEY WOOD MILTON KEYNES MK5 6LB

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

13/09/1613 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY JOHN CAPEWELL / 13/09/2016

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/05/1610 May 2016 COMPANY NAME CHANGED YOUR IT WORKS LIMITED CERTIFICATE ISSUED ON 10/05/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/12/1510 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN ROWE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/01/159 January 2015 Annual return made up to 26 November 2014 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/03/1411 March 2014 Annual return made up to 26 November 2013 with full list of shareholders

View Document

08/07/138 July 2013 24/12/12 STATEMENT OF CAPITAL GBP 20165

View Document

08/07/138 July 2013 24/12/12 STATEMENT OF CAPITAL GBP 20165

View Document

08/07/138 July 2013 24/12/12 STATEMENT OF CAPITAL GBP 20165

View Document

08/07/138 July 2013 24/12/12 STATEMENT OF CAPITAL GBP 20165

View Document

08/07/138 July 2013 24/12/12 STATEMENT OF CAPITAL GBP 20165

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM 12 WALKER AVENUE STRATFORD OFFICE VILLAGE MILTON KEYNES MK12 5TW UNITED KINGDOM

View Document

08/01/138 January 2013 Annual return made up to 26 November 2012 with full list of shareholders

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANISH PANDEY

View Document

30/04/1230 April 2012 30/03/12 STATEMENT OF CAPITAL GBP 20065

View Document

30/04/1230 April 2012 PREVEXT FROM 30/11/2011 TO 31/03/2012

View Document

28/03/1228 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANISH KUMAR PANDEY / 28/03/2012

View Document

27/03/1227 March 2012 REGISTERED OFFICE CHANGED ON 27/03/2012 FROM 12 CLARKE ROAD MOUNT FARM MILTON KEYNES BUCKINGHAMSHIRE MK1 1LG

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED MR TONY JOHN CAPEWELL

View Document

23/12/1123 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

22/12/1122 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANISH KUMAR PANDEY / 01/03/2011

View Document

22/12/1122 December 2011 01/01/11 STATEMENT OF CAPITAL GBP 100

View Document

11/10/1111 October 2011 REGISTERED OFFICE CHANGED ON 11/10/2011 FROM OFFICE 4 219 KENSINGTON HIGH STREET KENSINGTON LONDON W8 6BD ENGLAND

View Document

28/07/1128 July 2011 DIRECTOR APPOINTED ANISH KUMAR PANDEY

View Document

26/11/1026 November 2010 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