CLOUD-WORKS SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

06/03/256 March 2025 Change of details for Hotelshop Uk Limited as a person with significant control on 2025-03-06

View Document

06/03/256 March 2025 Cessation of Christopher Richmond Duncan as a person with significant control on 2025-03-06

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023 Resolutions

View Document

14/01/2314 January 2023 Memorandum and Articles of Association

View Document

12/01/2312 January 2023 Change of details for Mr Christopher Richmond Duncan as a person with significant control on 2023-01-06

View Document

10/01/2310 January 2023 Registration of charge 071156530001, created on 2023-01-06

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

09/01/239 January 2023 Director's details changed for Ms Diana Louise Evans on 2023-01-06

View Document

06/01/236 January 2023 Registered office address changed from The Old Church School Butts Hill Frome BA11 1HR England to Brine Well House Tower Hill Droitwich WR9 8BY on 2023-01-06

View Document

06/01/236 January 2023 Notification of Hotelshop Uk Limited as a person with significant control on 2023-01-06

View Document

06/01/236 January 2023 Cessation of Stephen Whiston as a person with significant control on 2023-01-06

View Document

06/01/236 January 2023 Appointment of Hotelshop Uk Limited as a secretary on 2023-01-06

View Document

06/01/236 January 2023 Appointment of Ms Diana Louise Evans as a director on 2023-01-06

View Document

06/01/236 January 2023 Appointment of Mr Robert Lee Veale as a director on 2023-01-06

View Document

06/01/236 January 2023 Appointment of Mr Craig Peter Newcombe as a director on 2023-01-06

View Document

06/01/236 January 2023 Termination of appointment of Stephen Whiston as a director on 2023-01-06

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/04/2021 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/09/1712 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/01/1724 January 2017 REGISTERED OFFICE CHANGED ON 24/01/2017 FROM LCB DEPOT 31 RUTLAND STREET LEICESTER LE1 1RE ENGLAND

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/03/164 March 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM 1 QUEEN SQUARE BATH BA1 2HA

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/01/1513 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

13/01/1513 January 2015 SAIL ADDRESS CREATED

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/03/1428 March 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

28/03/1428 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WHISTON / 31/03/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/03/1311 March 2013 REGISTERED OFFICE CHANGED ON 11/03/2013 FROM THE OLD CHAPEL FRONT STREET EAST STOUR GILLINGHAM DORSET SP8 5LQ ENGLAND

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR JEREMY FOOT

View Document

15/02/1315 February 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

15/02/1315 February 2013 REGISTERED OFFICE CHANGED ON 15/02/2013 FROM FIRST FLOOR 10 MARKET PLACE WARMINSTER WILTSHIRE BA12 9AN UNITED KINGDOM

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/06/1213 June 2012 REGISTERED OFFICE CHANGED ON 13/06/2012 FROM THE OLD CHAPEL FRONT STREET EAST STOUR GILLINGHAM DORSET SP8 5LQ UNITED KINGDOM

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL MIDDLETON

View Document

13/02/1213 February 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/09/115 September 2011 PREVSHO FROM 31/01/2011 TO 31/12/2010

View Document

09/03/119 March 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RICHMOND DUNCAN / 04/01/2010

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WHISTON / 04/01/2010

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL MIDDLETON

View Document

08/03/118 March 2011 DIRECTOR APPOINTED MR PAUL MIDDLETON

View Document

08/03/118 March 2011 DIRECTOR APPOINTED MR PAUL MIDDLETON

View Document

04/01/104 January 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