CLOUDSOURCE 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
23/12/2423 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with updates

View Document

01/08/231 August 2023 Termination of appointment of Rosanne Gordon as a director on 2023-07-28

View Document

16/05/2316 May 2023 Previous accounting period shortened from 2023-06-30 to 2023-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-07 with updates

View Document

05/04/235 April 2023 Appointment of Ms Katy Miles as a director on 2023-03-30

View Document

05/04/235 April 2023 Termination of appointment of Simon Harvey Michaels as a director on 2023-03-30

View Document

05/04/235 April 2023 Termination of appointment of Christine Anne Hills as a director on 2023-03-30

View Document

05/04/235 April 2023 Cessation of Simon Harvey Michaels as a person with significant control on 2023-03-30

View Document

05/04/235 April 2023 Cessation of Christine Anne Hills as a person with significant control on 2023-03-30

View Document

05/04/235 April 2023 Notification of Delve Accounting Group Ltd as a person with significant control on 2023-03-30

View Document

05/04/235 April 2023 Registered office address changed from 34 Hillview Road Pinner Middlesex HA5 4PA to Unit 22, Ergo Business Park Kelvin Road Swindon SN3 3JW on 2023-04-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/01/2326 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/05/2219 May 2022 Second filing of Confirmation Statement dated 2020-06-05

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/06/206 June 2020 Confirmation statement made on 2020-06-05 with updates

View Document

16/03/2016 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

02/12/192 December 2019 DIRECTOR APPOINTED ROSANNE GORDON

View Document

13/11/1913 November 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON HARVEY MICHAELS / 13/09/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

18/02/1918 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

12/06/1612 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

09/03/169 March 2016 SUB-DIVISION 05/02/16

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

07/06/157 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

05/06/145 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • KHALIL'S SAVE & GO LTD


  • 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