CLOUD BASED DQ LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/09/256 September 2025 NewConfirmation statement made on 2025-09-01 with no updates

View Document

23/07/2523 July 2025 NewConfirmation statement made on 2025-07-23 with updates

View Document

23/06/2523 June 2025 Statement of capital following an allotment of shares on 2025-06-23

View Document

06/12/246 December 2024 Sub-division of shares on 2024-11-25

View Document

13/11/2413 November 2024 Micro company accounts made up to 2024-08-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/01/2416 January 2024 Micro company accounts made up to 2023-08-31

View Document

28/12/2328 December 2023 Director's details changed

View Document

28/12/2328 December 2023 Secretary's details changed for Valerie Mary Grier Dalling on 2023-12-20

View Document

28/12/2328 December 2023 Director's details changed for Mr Benedict Michael Dalling on 2023-12-20

View Document

28/12/2328 December 2023 Registered office address changed from 42 Unit 10, Dalsetter Business Centre Dalsetter Avenue Glasgow G15 8TE Scotland to 272 Bath Street Glasgow G2 4JR on 2023-12-28

View Document

02/09/232 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

13/04/2313 April 2023 Registered office address changed from Suite 28 42 Dalsetter Avenue Glasgow G15 8TE Scotland to 42 Unit 10, Dalsetter Business Centre Dalsetter Avenue Glasgow G15 8TE on 2023-04-13

View Document

06/10/226 October 2022 Total exemption full accounts made up to 2022-08-31

View Document

03/10/223 October 2022 Certificate of change of name

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

20/04/2120 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

06/09/206 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

01/09/201 September 2020 REGISTERED OFFICE CHANGED ON 01/09/2020 FROM C/O KJM ACCOUNTANCY 2 WEST REGENT STREET GLASGOW G2 1RW SCOTLAND

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/05/2022 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

01/09/191 September 2019 PSC'S CHANGE OF PARTICULARS / MR BENEDICT MICHAEL DALLING / 01/09/2019

View Document

01/09/191 September 2019 PSC'S CHANGE OF PARTICULARS / MRS VALERIE MARY GRIER DALLING / 01/09/2019

View Document

01/09/191 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

01/09/191 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENEDICT MICHAEL DALLING / 01/09/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/03/1913 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR VALERIE DALLING

View Document

02/09/182 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/05/1817 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM C/O KJM ACCOUNTANCY 22 WEST REGENT STREET GLASGOW G2 1RW SCOTLAND

View Document

07/04/187 April 2018 REGISTERED OFFICE CHANGED ON 07/04/2018 FROM C/O C/O KJM ACCOUNTANCY 69 BUCHANAN STREET GLASGOW G1 3HL

View Document

02/09/172 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/08/1723 August 2017 PSC'S CHANGE OF PARTICULARS / MRS VALERIE MARY GRIER DALLING / 23/08/2017

View Document

23/08/1723 August 2017 PSC'S CHANGE OF PARTICULARS / MR BENEDICT MICHAEL DALLING / 23/08/2017

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

22/12/1622 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BENEDICT MICHAEL DALLING / 22/12/2016

View Document

22/12/1622 December 2016 SECRETARY'S CHANGE OF PARTICULARS / VALERIE MARY GRIER DALLING / 22/12/2016

View Document

22/12/1622 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE MARY GRIER DALLING / 22/12/2016

View Document

20/11/1620 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BENEDICT MICHAEL DALLING / 20/11/2016

View Document

20/11/1620 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE MARY GRIER DALLING / 20/11/2016

View Document

20/11/1620 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BENEDICT MICHAEL DALLING / 20/11/2016

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MRS VALERIE MARY GRIER DALLING

View Document

03/09/163 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/09/154 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

14/09/1414 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/09/137 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

24/01/1324 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/09/123 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

18/01/1218 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/09/115 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / BENEDICT MICHAEL DALLING / 10/05/2011

View Document

10/05/1110 May 2011 SECRETARY'S CHANGE OF PARTICULARS / VALERIE MARY GRIER DALLING / 10/05/2011

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/01/1116 January 2011 SECRETARY'S CHANGE OF PARTICULARS / VALERIE MARY GRIER DALLING / 17/12/2010

View Document

16/01/1116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / BENEDICT MICHAEL DALLING / 17/12/2010

View Document

06/01/116 January 2011 REGISTERED OFFICE CHANGED ON 06/01/2011 FROM FLAT 22 22 WOODLANDS TERRACE GLASGOW G3 6DF

View Document

17/09/1017 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENEDICT MICHAEL DALLING / 01/09/2010

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/09/098 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / BENEDICT DALLING / 06/09/2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

14/09/0714 September 2007 RETURN MADE UP TO 01/09/07; NO CHANGE OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

20/09/0320 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

12/09/0212 September 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

11/09/0111 September 2001 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

03/09/013 September 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

28/12/0028 December 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 REGISTERED OFFICE CHANGED ON 07/12/00 FROM: C/O HALLIDAY & CO CA 42 ORCHARD STREET RENFREW PA4 8RL

View Document

01/12/001 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

13/09/9913 September 1999 SECRETARY RESIGNED

View Document

13/09/9913 September 1999 NEW SECRETARY APPOINTED

View Document

13/09/9913 September 1999 RETURN MADE UP TO 01/09/99; NO CHANGE OF MEMBERS

View Document

07/02/997 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

07/02/997 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

17/12/9817 December 1998 RETURN MADE UP TO 05/09/98; FULL LIST OF MEMBERS

View Document

16/10/9716 October 1997 RETURN MADE UP TO 05/09/97; NO CHANGE OF MEMBERS

View Document

01/07/971 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

11/09/9611 September 1996 RETURN MADE UP TO 05/09/96; NO CHANGE OF MEMBERS

View Document

02/09/962 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

16/11/9516 November 1995 RETURN MADE UP TO 05/09/95; FULL LIST OF MEMBERS

View Document

18/10/9418 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

15/09/9415 September 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/09/949 September 1994 SECRETARY RESIGNED

View Document

09/09/949 September 1994 DIRECTOR RESIGNED

View Document

05/09/945 September 1994 Incorporation

View Document

05/09/945 September 1994 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