ETICLOUD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Registration of charge 097779070001, created on 2025-05-13

View Document

24/04/2524 April 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/07/2423 July 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

09/05/249 May 2024 Registered office address changed from 2 Broadfield Court First Floor 2 Broadfield Court Sheffield South Yorkshire S8 0XF England to First Floor 2 Broadfield Court Sheffield South Yorkshire S8 0XF on 2024-05-09

View Document

07/05/247 May 2024 Registered office address changed from Enterprise House 1 Broadfield Court Sheffield S8 0XF England to 2 Broadfield Court First Floor 2 Broadfield Court Sheffield South Yorkshire S8 0XF on 2024-05-07

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/04/2326 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/03/221 March 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/11/2030 November 2020 29/02/20 UNAUDITED ABRIDGED

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

02/12/192 December 2019 28/02/19 UNAUDITED ABRIDGED

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

17/07/1917 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN JOHNSTON

View Document

17/07/1917 July 2019 CESSATION OF PAUL ANDREW CLARKE AS A PSC

View Document

17/07/1917 July 2019 CESSATION OF JONATHAN MARK ASHLEY AS A PSC

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

29/11/1829 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

30/08/1830 August 2018 DIRECTOR APPOINTED MR DUNCAN HALLSWORTH LINCOLN AUSTIN

View Document

30/08/1830 August 2018 DIRECTOR APPOINTED MR MICHAEL CROWNSHAW

View Document

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM ALBYN WORKS BURTON ROAD SHEFFIELD SOUTH YORKSHIRE S3 8BZ ENGLAND

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

03/01/183 January 2018 COMPANY NAME CHANGED ASHLEY-CLARKE CONSULTANTS LTD CERTIFICATE ISSUED ON 03/01/18

View Document

14/11/1714 November 2017 DIRECTOR APPOINTED MR SIMON JOHN LLOYD TOMLINSON

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL CLARKE

View Document

14/11/1714 November 2017 SECRETARY APPOINTED MR SIMON JOHN LLOYD TOMLINSON

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

12/07/1712 July 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/17

View Document

14/06/1714 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

06/10/166 October 2016 CURREXT FROM 30/09/2016 TO 28/02/2017

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

05/10/165 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. JONATHAN MARK ASHLEY / 01/10/2016

View Document

26/04/1626 April 2016 REGISTERED OFFICE CHANGED ON 26/04/2016 FROM THE PORTERGATE 257 ECCLESALL ROAD SHEFFIELD S11 8NX ENGLAND

View Document

15/10/1515 October 2015 REGISTERED OFFICE CHANGED ON 15/10/2015 FROM 9 ENDCLIFFE GROVE AVENUE SHEFFIELD S10 3EJ

View Document

24/09/1524 September 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

16/09/1516 September 2015 DIRECTOR APPOINTED MR JONATHAN MARK ASHLEY

View Document

16/09/1516 September 2015 DIRECTOR APPOINTED MR PAUL ANDREW CLARKE

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

15/09/1515 September 2015 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