IN2 CLOUD SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/08/258 August 2025 New | Confirmation statement made on 2025-07-08 with no updates |
14/07/2514 July 2025 New | Certificate of change of name |
17/07/2417 July 2024 | Micro company accounts made up to 2023-11-30 |
08/07/248 July 2024 | Confirmation statement made on 2024-07-08 with updates |
05/07/245 July 2024 | Certificate of change of name |
02/12/232 December 2023 | Compulsory strike-off action has been discontinued |
02/12/232 December 2023 | Compulsory strike-off action has been discontinued |
01/12/231 December 2023 | Micro company accounts made up to 2022-11-30 |
01/12/231 December 2023 | Confirmation statement made on 2023-11-03 with updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
03/02/233 February 2023 | Compulsory strike-off action has been discontinued |
03/02/233 February 2023 | Compulsory strike-off action has been discontinued |
02/02/232 February 2023 | Confirmation statement made on 2022-11-03 with no updates |
24/01/2324 January 2023 | First Gazette notice for compulsory strike-off |
24/01/2324 January 2023 | First Gazette notice for compulsory strike-off |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
09/11/219 November 2021 | Confirmation statement made on 2021-11-03 with no updates |
27/10/2127 October 2021 | Registered office address changed from 8 Chaplin Road Stoke-on-Trent ST3 4QS England to 12 David Mews London W1U 6EG on 2021-10-27 |
05/08/215 August 2021 | Micro company accounts made up to 2020-11-30 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
04/09/204 September 2020 | DIRECTOR APPOINTED STEVEN JONES |
19/08/2019 August 2020 | REGISTERED OFFICE CHANGED ON 19/08/2020 FROM 4 SEFTON ROAD STOKE-ON-TRENT ST3 5LW ENGLAND |
17/06/2017 June 2020 | REGISTERED OFFICE CHANGED ON 17/06/2020 FROM 6 SEFTON ROAD STOKE-ON-TRENT ST3 5LW ENGLAND |
14/06/2014 June 2020 | CESSATION OF CHLOE SLATER AS A PSC |
14/06/2014 June 2020 | APPOINTMENT TERMINATED, DIRECTOR CHLOE SLATER |
14/06/2014 June 2020 | DIRECTOR APPOINTED MR PETER WRIGHT |
14/06/2014 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER WRIGHT |
04/11/194 November 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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