CLOUD DATA SERVICE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/04/255 April 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

29/12/2429 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/12/2411 December 2024 Secretary's details changed for Mr David Alan Jamieson on 2024-12-10

View Document

11/12/2411 December 2024 Registered office address changed from 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN United Kingdom to C/O the Patton-Filson Group 1st Floor Maybrook House 27 Grainger Street Newcastle upon Tyne Tyne and Wear NE1 5JE on 2024-12-11

View Document

10/12/2410 December 2024 Director's details changed for Mr David Alan Jamieson on 2024-12-10

View Document

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

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-23 with updates

View Document

27/03/2427 March 2024 Secretary's details changed for Mr David Alan Jamieson on 2021-08-06

View Document

26/03/2426 March 2024 Director's details changed for Mr David Alan Jamieson on 2021-08-06

View Document

12/12/2312 December 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

24/03/2324 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

21/03/2321 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Previous accounting period shortened from 2022-06-30 to 2022-03-31

View Document

07/04/227 April 2022 Confirmation statement made on 2022-03-23 with updates

View Document

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

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

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

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

06/04/206 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ALAN JAMIESON / 19/03/2020

View Document

03/04/203 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN JAMIESON / 19/03/2020

View Document

03/04/203 April 2020 REGISTERED OFFICE CHANGED ON 03/04/2020 FROM THE CORE SCIENCE CENTRAL BATH LANE NEWCASTLE UPON TYNE TYNE & WEAR NE4 5TF ENGLAND

View Document

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES

View Document

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 PREVEXT FROM 31/03/2018 TO 30/06/2018

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS LLOYD

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, SECRETARY THOMAS LLOYD

View Document

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

View Accounts

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

13/02/1813 February 2018 SECRETARY APPOINTED MR DAVID ALAN JAMIESON

View Document

12/02/1812 February 2018 CESSATION OF THOMAS LLOYD AS A PSC

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MR DAVID ALAN JAMIESON

View Document

12/02/1812 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ALAN JAMIESON

View Document

07/06/177 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

30/03/1630 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, DIRECTOR CRAIG RODWAY

View Document

21/10/1521 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS LLOYD / 01/05/2014

View Document

16/10/1516 October 2015 REGISTERED OFFICE CHANGED ON 16/10/2015 FROM CHARLOTTE SQAURE I6 OFFICE 6 6-8 CHARLOTTE SQUARE NEWCASTLE UPON TYNE TYNE & WEAR NE1 4XF

View Document

01/04/151 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

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

View Accounts

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/01/1417 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED MR CRAIG ANDREW RODWAY

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN DUNN

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM 1 PINK LANE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 5DW

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/06/1220 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS LLOYD / 20/06/2012

View Document

20/06/1220 June 2012 SECRETARY'S CHANGE OF PARTICULARS / THOMAS LLOYD / 20/06/2012

View Document

23/03/1223 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DUNN / 01/05/2011

View Document

11/05/1111 May 2011 REGISTERED OFFICE CHANGED ON 11/05/2011 FROM 2 ROTHLEY CLOSE GOSFORTH NEWCASTLE UPON TYNE NE3 1UH UNITED KINGDOM

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS LLOYD / 23/03/2011

View Document

23/03/1123 March 2011 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