CLOUDNET COMPUTING LTD

Company Documents

DateDescription
22/04/2522 April 2025 Order of court to wind up

View Document

31/03/2531 March 2025 Notification of Edward Thomas Heappey as a person with significant control on 2025-01-01

View Document

31/03/2531 March 2025 Cessation of Cloud Systems Limited as a person with significant control on 2025-01-01

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 Compulsory strike-off action has been discontinued

View Document

07/02/237 February 2023 Compulsory strike-off action has been discontinued

View Document

06/02/236 February 2023 Termination of appointment of Anthony John Heappey as a director on 2022-09-14

View Document

06/02/236 February 2023 Director's details changed for Mr Edward Thomas Heappey on 2023-02-01

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

27/01/2327 January 2023 Compulsory strike-off action has been suspended

View Document

27/01/2327 January 2023 Compulsory strike-off action has been suspended

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

07/11/227 November 2022 Registered office address changed from Fountain Court Steelhouse Lane Birmingham B4 6DR England to Suite 14 51 Pinfold Street Birmingham B2 4AY on 2022-11-07

View Document

07/11/227 November 2022 Director's details changed for Mr Anthony John Heappey on 2022-11-01

View Document

07/11/227 November 2022 Notification of Cloud Systems Limited as a person with significant control on 2019-03-01

View Document

07/11/227 November 2022 Cessation of Edward Thomas Heappey as a person with significant control on 2019-03-01

View Document

07/11/227 November 2022 Cessation of Anthony John Heappey as a person with significant control on 2019-03-01

View Document

04/02/224 February 2022 Compulsory strike-off action has been discontinued

View Document

04/02/224 February 2022 Compulsory strike-off action has been discontinued

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

13/10/2113 October 2021 Compulsory strike-off action has been discontinued

View Document

13/10/2113 October 2021 Compulsory strike-off action has been discontinued

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

27/06/2127 June 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM 411 SCOTT HOUSE THE CUSTARD FACTORY GIBB STREET BIRMINGHAM B9 4DT ENGLAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/08/1818 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

24/08/1724 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

22/05/1722 May 2017 REGISTERED OFFICE CHANGED ON 22/05/2017 FROM CORNWALL BUILDINGS 45-51 NEWHALL STREET BIRMINGHAM B3 3QR ENGLAND

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/09/1615 September 2016 REGISTERED OFFICE CHANGED ON 15/09/2016 FROM 315 LICHFIELD ROAD FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 4BZ

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR TONI SHEPHARD

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, SECRETARY TONI SHEPHARD

View Document

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

04/07/164 July 2016 SECRETARY APPOINTED MR EDWARD THOMAS HEAPPEY

View Document

04/07/164 July 2016 04/07/16 STATEMENT OF CAPITAL GBP 100

View Document

03/07/163 July 2016 DIRECTOR APPOINTED MR EDWARD THOMAS HEAPPEY

View Document

31/05/1631 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/09/1523 September 2015 SECRETARY'S CHANGE OF PARTICULARS / TONI SHEPHARD / 01/09/2015

View Document

23/09/1523 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / TONI SHEPHARD / 31/08/2015

View Document

31/08/1531 August 2015 REGISTERED OFFICE CHANGED ON 31/08/2015 FROM 31 WAVERS MARSTON BIRMINGHAM B37 7GL UNITED KINGDOM

View Document

31/08/1531 August 2015 DIRECTOR APPOINTED MR ANTHONY JOHN HEAPPEY

View Document

21/08/1521 August 2015 CURREXT FROM 31/08/2015 TO 30/09/2015

View Document

29/08/1429 August 2014 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