CLOUDCOMPLETE LIMITED

Company Documents

DateDescription
30/09/1630 September 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

23/02/1623 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

02/03/152 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

14/10/1414 October 2014 COMPANY NAME CHANGED FAIT UK TECHNICAL SERVICES LTD
CERTIFICATE ISSUED ON 14/10/14

View Document

14/10/1414 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/05/1414 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD FINLEY / 30/04/2014

View Document

24/02/1424 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/02/1321 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

12/09/1212 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FINLEY / 12/09/2012

View Document

12/09/1212 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA ANN FINLEY / 12/09/2012

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR SOULET FINLEY

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/124 April 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SOULET MARY FINLEY / 21/03/2012

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD FINLEY / 21/03/2012

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN MERNAGH / 21/03/2012

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FINLEY / 21/03/2012

View Document

15/03/1215 March 2012 CURREXT FROM 29/02/2012 TO 31/03/2012

View Document

29/02/1229 February 2012 DIRECTOR APPOINTED MR DONALD FINLEY

View Document

29/02/1229 February 2012 DIRECTOR APPOINTED MRS DAWN LESLEY MERNAGH

View Document

29/02/1229 February 2012 DIRECTOR APPOINTED MRS JULIA ANN FINLEY

View Document

27/05/1127 May 2011 REGISTERED OFFICE CHANGED ON 27/05/2011 FROM 10 JOHN STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6UB ENGLAND

View Document

07/03/117 March 2011 SUB-DIVISION 23/02/11

View Document

18/02/1118 February 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