CLOUDERS (AUDIT & ACCOUNTS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

02/09/242 September 2024 Termination of appointment of Michael Graham Elford as a director on 2024-07-31

View Document

02/09/242 September 2024 Termination of appointment of David James Osborn as a director on 2024-07-31

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with updates

View Document

24/05/2424 May 2024 Termination of appointment of Michael Graham Elford as a secretary on 2024-05-15

View Document

24/05/2424 May 2024 Cessation of Michael Elford as a person with significant control on 2024-05-15

View Document

24/05/2424 May 2024 Registered office address changed from Charter House 105 Leigh Road Leigh on Sea Essex SS9 1JL to Charter House, 103 - 105 Leigh Road Leigh-on-Sea SS9 1JL on 2024-05-24

View Document

24/05/2424 May 2024 Notification of Sam Richard Bailey as a person with significant control on 2024-05-15

View Document

11/04/2411 April 2024 Termination of appointment of Lynn Maria Hughes as a director on 2024-03-31

View Document

19/02/2419 February 2024 Statement of capital following an allotment of shares on 2024-01-31

View Document

23/01/2423 January 2024 Appointment of Mr Sam Richard Bailey as a director on 2024-01-23

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

22/08/2322 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-10-11 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES

View Document

09/12/199 December 2019 26/11/19 STATEMENT OF CAPITAL GBP 650

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

28/08/1928 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

22/08/1822 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

16/10/1716 October 2017 CESSATION OF DAVID OSBORN AS A PSC

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

22/10/1522 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

15/10/1415 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

19/07/1419 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 038569390001

View Document

21/10/1321 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

11/10/1211 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

20/10/1120 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN MARIA HUGHES / 20/10/2011

View Document

20/10/1120 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES OSBORN / 20/10/2011

View Document

20/10/1120 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GRAHAM ELFORD / 20/10/2011

View Document

20/10/1120 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER EVAN BINNIE / 20/10/2011

View Document

20/10/1120 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL GRAHAM ELFORD / 20/10/2011

View Document

20/10/1120 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

14/10/1014 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LYNN MARIA HUGHES / 01/10/2009

View Document

14/12/0914 December 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EVAN BINNIE / 01/10/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GRAHAM ELFORD / 01/10/2009

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

05/02/095 February 2009 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR MARK PIPE

View Document

04/06/084 June 2008 DIRECTOR APPOINTED LYNN HUGHES

View Document

04/06/084 June 2008 DIRECTOR APPOINTED CHRISTOPHER EVAN BINNIE

View Document

26/10/0726 October 2007 RETURN MADE UP TO 11/10/07; NO CHANGE OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

04/12/034 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

25/10/0325 October 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

14/05/0214 May 2002 NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 30/11/00

View Document

13/10/9913 October 1999 SECRETARY RESIGNED

View Document

13/10/9913 October 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 NEW SECRETARY APPOINTED

View Document

13/10/9913 October 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 DIRECTOR RESIGNED

View Document

13/10/9913 October 1999 REGISTERED OFFICE CHANGED ON 13/10/99 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP

View Document

11/10/9911 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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