CLOUD-WORKS SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Total exemption full accounts made up to 2024-12-31 |
06/03/256 March 2025 | Change of details for Hotelshop Uk Limited as a person with significant control on 2025-03-06 |
06/03/256 March 2025 | Cessation of Christopher Richmond Duncan as a person with significant control on 2025-03-06 |
23/01/2523 January 2025 | Confirmation statement made on 2025-01-10 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
10/01/2410 January 2024 | Confirmation statement made on 2024-01-10 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
31/08/2331 August 2023 | Total exemption full accounts made up to 2022-12-31 |
17/01/2317 January 2023 | Resolutions |
17/01/2317 January 2023 | Resolutions |
14/01/2314 January 2023 | Memorandum and Articles of Association |
12/01/2312 January 2023 | Change of details for Mr Christopher Richmond Duncan as a person with significant control on 2023-01-06 |
10/01/2310 January 2023 | Registration of charge 071156530001, created on 2023-01-06 |
10/01/2310 January 2023 | Confirmation statement made on 2023-01-10 with updates |
09/01/239 January 2023 | Director's details changed for Ms Diana Louise Evans on 2023-01-06 |
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 |
06/01/236 January 2023 | Notification of Hotelshop Uk Limited as a person with significant control on 2023-01-06 |
06/01/236 January 2023 | Cessation of Stephen Whiston as a person with significant control on 2023-01-06 |
06/01/236 January 2023 | Appointment of Hotelshop Uk Limited as a secretary on 2023-01-06 |
06/01/236 January 2023 | Appointment of Ms Diana Louise Evans as a director on 2023-01-06 |
06/01/236 January 2023 | Appointment of Mr Robert Lee Veale as a director on 2023-01-06 |
06/01/236 January 2023 | Appointment of Mr Craig Peter Newcombe as a director on 2023-01-06 |
06/01/236 January 2023 | Termination of appointment of Stephen Whiston as a director on 2023-01-06 |
04/01/234 January 2023 | Confirmation statement made on 2023-01-04 with no updates |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-04 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/04/2021 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
01/10/191 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
12/09/1712 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
24/01/1724 January 2017 | REGISTERED OFFICE CHANGED ON 24/01/2017 FROM LCB DEPOT 31 RUTLAND STREET LEICESTER LE1 1RE ENGLAND |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/03/164 March 2016 | Annual return made up to 4 January 2016 with full list of shareholders |
05/01/165 January 2016 | REGISTERED OFFICE CHANGED ON 05/01/2016 FROM 1 QUEEN SQUARE BATH BA1 2HA |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
13/01/1513 January 2015 | Annual return made up to 4 January 2015 with full list of shareholders |
13/01/1513 January 2015 | SAIL ADDRESS CREATED |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
28/03/1428 March 2014 | Annual return made up to 4 January 2014 with full list of shareholders |
28/03/1428 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WHISTON / 31/03/2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
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 |
11/03/1311 March 2013 | APPOINTMENT TERMINATED, DIRECTOR JEREMY FOOT |
15/02/1315 February 2013 | Annual return made up to 4 January 2013 with full list of shareholders |
15/02/1315 February 2013 | REGISTERED OFFICE CHANGED ON 15/02/2013 FROM FIRST FLOOR 10 MARKET PLACE WARMINSTER WILTSHIRE BA12 9AN UNITED KINGDOM |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
12/09/1212 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
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 |
13/06/1213 June 2012 | APPOINTMENT TERMINATED, DIRECTOR PAUL MIDDLETON |
13/02/1213 February 2012 | Annual return made up to 4 January 2012 with full list of shareholders |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
05/09/115 September 2011 | PREVSHO FROM 31/01/2011 TO 31/12/2010 |
09/03/119 March 2011 | Annual return made up to 4 January 2011 with full list of shareholders |
09/03/119 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RICHMOND DUNCAN / 04/01/2010 |
09/03/119 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WHISTON / 04/01/2010 |
09/03/119 March 2011 | APPOINTMENT TERMINATED, DIRECTOR PAUL MIDDLETON |
08/03/118 March 2011 | DIRECTOR APPOINTED MR PAUL MIDDLETON |
08/03/118 March 2011 | DIRECTOR APPOINTED MR PAUL MIDDLETON |
04/01/104 January 2010 | 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