CLOUD IT CONSULTANCY SERVICES LIMITED
Company Documents
Date | Description |
---|---|
19/02/2519 February 2025 | Director's details changed for Mr Sergio Arevalo Ruiz on 2025-02-19 |
19/02/2519 February 2025 | Confirmation statement made on 2025-02-05 with no updates |
02/08/242 August 2024 | Micro company accounts made up to 2023-10-31 |
09/02/249 February 2024 | Confirmation statement made on 2024-02-05 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/07/2327 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
25/05/2325 May 2023 | Appointment of Mr Sergio Arevalo Ruiz as a director on 2023-05-14 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-05 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-05 with no updates |
02/02/222 February 2022 | Compulsory strike-off action has been discontinued |
02/02/222 February 2022 | Compulsory strike-off action has been discontinued |
01/02/221 February 2022 | Micro company accounts made up to 2021-10-31 |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
16/11/2116 November 2021 | Compulsory strike-off action has been discontinued |
16/11/2116 November 2021 | Compulsory strike-off action has been discontinued |
15/11/2115 November 2021 | Confirmation statement made on 2021-02-05 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
19/10/2119 October 2021 | Secretary's details changed for Ms Annmarie Gallagher on 2021-10-19 |
19/10/2119 October 2021 | Director's details changed for Ms Annmarie Gallagher on 2021-10-19 |
19/10/2119 October 2021 | Registered office address changed from 10 East Lodge Drive Stonehaven AB39 3UB Scotland to 4 John Street Stonehaven AB39 2JX on 2021-10-19 |
19/10/2119 October 2021 | Change of details for Ms Annmarie Gallagher as a person with significant control on 2021-10-19 |
18/06/2118 June 2021 | Compulsory strike-off action has been suspended |
18/06/2118 June 2021 | Compulsory strike-off action has been suspended |
03/08/203 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
11/02/2011 February 2020 | PSC'S CHANGE OF PARTICULARS / MS ANNMARIE GALLAGHER / 07/02/2020 |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
16/05/1916 May 2019 | REGISTERED OFFICE CHANGED ON 16/05/2019 FROM 24 OSBORNE PLACE ABERDEEN AB25 2DA SCOTLAND |
16/05/1916 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANNMARIE GALLAGHER / 14/05/2019 |
16/05/1916 May 2019 | SECRETARY'S CHANGE OF PARTICULARS / MS ANNMARIE GALLAGHER / 14/05/2019 |
16/05/1916 May 2019 | PSC'S CHANGE OF PARTICULARS / MS ANNMARIE GALLAGHER / 14/05/2019 |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES |
28/01/1928 January 2019 | REGISTERED OFFICE CHANGED ON 28/01/2019 FROM 41 BUCHANAN DRIVE CAMBUSLANG GLASGOW G72 8BD SCOTLAND |
28/01/1928 January 2019 | SECRETARY'S CHANGE OF PARTICULARS / MS ANNMARIE GALLAGHER / 23/01/2019 |
28/01/1928 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANNMARIE GALLAGHER / 23/01/2019 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
14/08/1814 August 2018 | CURRSHO FROM 30/11/2018 TO 31/10/2018 |
10/11/1710 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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