CSSCLOUD LIMITED

Company Documents

DateDescription
18/04/2518 April 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

10/03/2510 March 2025 Change of details for Cloud Computer Services Limited as a person with significant control on 2017-06-30

View Document

10/03/2510 March 2025 Change of details for Cloud Computer Services Limited as a person with significant control on 2019-04-05

View Document

10/03/2510 March 2025 Change of details for Cloud Computer Services Limited as a person with significant control on 2024-08-24

View Document

10/02/2510 February 2025 Resolutions

View Document

04/02/254 February 2025 Registration of charge 107730550002, created on 2025-01-31

View Document

13/01/2513 January 2025 Notification of Peter Richard Green as a person with significant control on 2017-06-30

View Document

13/01/2513 January 2025 Cessation of Peter Richard Green as a person with significant control on 2019-04-05

View Document

13/01/2513 January 2025 Change of details for Cloud Computer Services Limited as a person with significant control on 2020-08-24

View Document

08/01/258 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

20/12/2420 December 2024 Statement of capital following an allotment of shares on 2017-05-16

View Document

20/12/2420 December 2024 Statement of capital following an allotment of shares on 2017-06-30

View Document

19/12/2419 December 2024 Notification of Xperience Group Holdings Limited as a person with significant control on 2024-12-18

View Document

19/12/2419 December 2024 Cessation of Cloud Computer Services Limited as a person with significant control on 2024-12-18

View Document

19/12/2419 December 2024 Registered office address changed from Nimbus House Marine Park Gapton Hall Road Great Yarmouth Norfolk NR31 0NB United Kingdom to Technology House Western Way Bury St. Edmunds IP33 3SP on 2024-12-19

View Document

19/12/2419 December 2024 Appointment of Mr Derek Rodney Jackson as a director on 2024-12-18

View Document

19/12/2419 December 2024 Appointment of Mr Andrew Luke Johnston as a director on 2024-12-18

View Document

19/12/2419 December 2024 Termination of appointment of Kevin John Miller as a director on 2024-12-18

View Document

19/12/2419 December 2024 Termination of appointment of Alison Hayley Miller as a secretary on 2024-12-18

View Document

19/12/2419 December 2024 Termination of appointment of Alison Hayley Miller as a director on 2024-12-18

View Document

19/12/2419 December 2024 Current accounting period extended from 2025-06-30 to 2025-12-31

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/06/2418 June 2024 Director's details changed for Mr Kevin John Miller on 2024-06-08

View Document

18/06/2418 June 2024 Director's details changed for Mrs Alison Hayley Miller on 2024-06-08

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-14 with updates

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document

18/10/2218 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/09/2230 September 2022 Satisfaction of charge 107730550001 in full

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-15 with updates

View Document

11/11/2111 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

27/05/2027 May 2020 PSC'S CHANGE OF PARTICULARS / CLOUD COMPUTER SERVICES LIMITED / 05/04/2019

View Document

27/03/2027 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

11/02/1911 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

24/04/1824 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107730550001

View Document

01/09/171 September 2017 CURREXT FROM 31/05/2018 TO 30/06/2018

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED MR PETER RICHARD GREEN

View Document

16/06/1716 June 2017 COMPANY NAME CHANGED AHKJ PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 16/06/17

View Document

16/05/1716 May 2017 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