IN2 CLOUD SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-07-08 with no updates

View Document

14/07/2514 July 2025 NewCertificate of change of name

View Document

17/07/2417 July 2024 Micro company accounts made up to 2023-11-30

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-08 with updates

View Document

05/07/245 July 2024 Certificate of change of name

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

01/12/231 December 2023 Micro company accounts made up to 2022-11-30

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-03 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

03/02/233 February 2023 Compulsory strike-off action has been discontinued

View Document

03/02/233 February 2023 Compulsory strike-off action has been discontinued

View Document

02/02/232 February 2023 Confirmation statement made on 2022-11-03 with no updates

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

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

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

View Document

05/08/215 August 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

04/09/204 September 2020 DIRECTOR APPOINTED STEVEN JONES

View Document

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM 4 SEFTON ROAD STOKE-ON-TRENT ST3 5LW ENGLAND

View Document

17/06/2017 June 2020 REGISTERED OFFICE CHANGED ON 17/06/2020 FROM 6 SEFTON ROAD STOKE-ON-TRENT ST3 5LW ENGLAND

View Document

14/06/2014 June 2020 CESSATION OF CHLOE SLATER AS A PSC

View Document

14/06/2014 June 2020 APPOINTMENT TERMINATED, DIRECTOR CHLOE SLATER

View Document

14/06/2014 June 2020 DIRECTOR APPOINTED MR PETER WRIGHT

View Document

14/06/2014 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER WRIGHT

View Document

04/11/194 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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