SOFTWARE CLOUD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

14/03/2514 March 2025 Termination of appointment of Daniel Ivan Simms as a director on 2025-03-02

View Document

31/01/2531 January 2025 Registered office address changed from 148 Portland Crescent Leeds LS1 3HB England to 148 Rose Bowl Portland Crescent Leeds LS1 3HB on 2025-01-31

View Document

31/10/2431 October 2024 Registered office address changed from 15 Queen Square Leeds LS2 8AJ England to 148 Portland Crescent Leeds LS1 3HB on 2024-10-31

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

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

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

20/05/2220 May 2022 Registered office address changed from 15 st. Pauls Street Leeds West Yorkshire LS1 2JG to 15 Queen Square Leeds LS2 8AJ on 2022-05-20

View Document

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

View Accounts

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

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

02/06/202 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

15/08/1815 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

18/05/1818 May 2018 SOLVENCY STATEMENT DATED 05/04/18

View Document

18/05/1818 May 2018 STATEMENT BY DIRECTORS

View Document

18/05/1818 May 2018 18/05/18 STATEMENT OF CAPITAL GBP 160

View Document

18/05/1818 May 2018 REDUCE ISSUED CAPITAL 05/04/2018

View Document

18/04/1818 April 2018 CESSATION OF PETER LEONARD YEO AS A PSC

View Document

18/04/1818 April 2018 CESSATION OF ANDREW GRANT AS A PSC

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW GRANT

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

10/08/1710 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, DIRECTOR PETER YEO

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR PETER YEO

View Document

20/12/1620 December 2016 REGISTERED OFFICE CHANGED ON 20/12/2016 FROM CONVENTION HOUSE ST MARY'S STREET LEEDS WEST YORKSHIRE LS9 7DP UNITED KINGDOM

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

27/06/1627 June 2016 NEW SHARE CLASS CREATED 06/06/2016

View Document

23/06/1623 June 2016 09/06/16 STATEMENT OF CAPITAL GBP 320

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

07/04/167 April 2016 DIRECTOR APPOINTED MR ANDREW DUNCAN GRANT

View Document

01/04/161 April 2016 07/03/16 STATEMENT OF CAPITAL GBP 200

View Document

01/04/161 April 2016 VARYING SHARE RIGHTS AND NAMES

View Document

25/01/1625 January 2016 REGISTERED OFFICE CHANGED ON 25/01/2016 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

09/12/159 December 2015 PREVEXT FROM 31/08/2015 TO 30/11/2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

06/08/156 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM 30 CHESTNUT CLOSE FEATHERSTONE PONTEFRACT WEST YORKSHIRE WF7 6NQ ENGLAND

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR YVONNE YEO

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, SECRETARY USHA IYER

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED MR DANIEL SIMMS

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED MR YEW HONG WOO

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED MR PETER LEONARD YEO

View Document

16/02/1516 February 2015 01/02/15 STATEMENT OF CAPITAL GBP 100

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR USHA IYER

View Document

22/08/1422 August 2014 SECRETARY'S CHANGE OF PARTICULARS / USHER SUNDER IYER / 01/08/2014

View Document

22/08/1422 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / USHER SUNDER IYER / 01/08/2014

View Document

01/08/141 August 2014 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