SCHOOL CLOUD SYSTEMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Confirmation statement made on 2025-04-30 with no updates |
16/04/2516 April 2025 | |
16/04/2516 April 2025 | Audit exemption subsidiary accounts made up to 2024-08-31 |
16/04/2516 April 2025 | |
16/04/2516 April 2025 | |
04/07/244 July 2024 | Director's details changed for Kayleigh Louise Wright on 2024-06-28 |
23/05/2423 May 2024 | Change of details for Tes Global Limited as a person with significant control on 2024-05-22 |
16/05/2416 May 2024 | Director's details changed for Mr Roderick John Williams on 2024-05-15 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-30 with no updates |
02/04/242 April 2024 | Appointment of Kayleigh Louise Wright as a director on 2024-04-01 |
02/04/242 April 2024 | Termination of appointment of Paul Simon Simpson as a director on 2024-03-31 |
29/02/2429 February 2024 | Audit exemption subsidiary accounts made up to 2023-08-31 |
29/02/2429 February 2024 | |
28/02/2428 February 2024 | |
28/02/2428 February 2024 | |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-09 with no updates |
02/05/232 May 2023 | |
02/05/232 May 2023 | Audit exemption subsidiary accounts made up to 2022-08-31 |
02/05/232 May 2023 | |
02/05/232 May 2023 | |
27/04/2327 April 2023 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 48 West George Street Glasgow G2 1BP on 2023-04-27 |
20/03/2320 March 2023 | Registered office address changed from The Albus Brook Street Glasgow G40 3AP United Kingdom to 272 Bath Street Glasgow G2 4JR on 2023-03-20 |
12/10/2212 October 2022 | Confirmation statement made on 2022-10-09 with no updates |
16/05/2216 May 2022 | |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-09 with updates |
25/01/2125 January 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
12/10/2012 October 2020 | CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES |
15/07/2015 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
23/07/1823 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
08/03/188 March 2018 | COMPANY NAME CHANGED ROOM BOOKING SYSTEM LTD CERTIFICATE ISSUED ON 08/03/18 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
18/10/1718 October 2017 | PSC'S CHANGE OF PARTICULARS / MR MARCUS STEVEN FIELDS / 16/10/2017 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
22/06/1722 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
24/04/1724 April 2017 | REGISTERED OFFICE CHANGED ON 24/04/2017 FROM 20-23 WOODSIDE PLACE GLASGOW G3 7QF |
28/11/1628 November 2016 | ADOPT ARTICLES 28/10/2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
16/05/1616 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
21/10/1521 October 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
09/03/159 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
08/01/158 January 2015 | REGISTERED OFFICE CHANGED ON 08/01/2015 FROM 25 CASTLETON DRIVE NEWTON MEARNS GLASGOW G77 5LE |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/10/1429 October 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
08/04/148 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
05/11/135 November 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
10/04/1310 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
24/10/1224 October 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
17/07/1217 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
13/11/1113 November 2011 | Annual return made up to 9 October 2011 with full list of shareholders |
13/01/1113 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
04/11/104 November 2010 | Annual return made up to 9 October 2010 with full list of shareholders |
21/10/0921 October 2009 | DIRECTOR APPOINTED MR ROBERT BEATTIE |
21/10/0921 October 2009 | DIRECTOR APPOINTED MR MARCUS FIELDS |
21/10/0921 October 2009 | 09/10/09 STATEMENT OF CAPITAL GBP 1 |
21/10/0921 October 2009 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
09/10/099 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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