STORM CLOUD NETWORKS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

10/07/2510 July 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

12/10/2412 October 2024 Compulsory strike-off action has been discontinued

View Document

12/10/2412 October 2024 Compulsory strike-off action has been discontinued

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2023-07-31

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

26/07/2426 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

20/03/2420 March 2024 Director's details changed for Mr Leon Butler on 2024-03-19

View Document

20/03/2420 March 2024 Change of details for Mr Leon Buttler as a person with significant control on 2024-03-19

View Document

20/03/2420 March 2024 Registered office address changed from 106 Colindale Road Birmingham West Midlands B44 0RH England to 6 Wilson Drive Sutton Coldfield B75 7PW on 2024-03-20

View Document

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

View Accounts

13/07/2313 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

28/12/2228 December 2022 Compulsory strike-off action has been discontinued

View Document

28/12/2228 December 2022 Compulsory strike-off action has been discontinued

View Document

27/12/2227 December 2022 Total exemption full accounts made up to 2021-07-31

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

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

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

27/04/2027 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/07/1925 July 2019 CESSATION OF PHILIP EDWARD HOPPER AS A PSC

View Document

25/07/1925 July 2019 REGISTERED OFFICE CHANGED ON 25/07/2019 FROM THE OLD COACH HOUSE HORSE FAIR RUGELEY STAFFORDSHIRE WS15 2EL ENGLAND

View Document

23/07/1923 July 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP HOPPER

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRIFFITHS

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

19/04/1819 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/04/1724 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, DIRECTOR DEEPAK DOAL

View Document

08/10/168 October 2016 DISS40 (DISS40(SOAD))

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/12/1515 December 2015 DIRECTOR APPOINTED MR STEPHEN LIVINGSTON GRIFFITHS

View Document

15/12/1515 December 2015 DIRECTOR APPOINTED MR DEEPAK DOAL

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

18/11/1518 November 2015 APPOINTMENT TERMINATED, SECRETARY SAMANTHA TYERS

View Document

18/11/1518 November 2015 REGISTERED OFFICE CHANGED ON 18/11/2015 FROM BRAMBLEWOOD WOLVERSHILL ROAD BANWELL AVON BS29 6LA

View Document

18/11/1518 November 2015 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA TYERS

View Document

18/11/1518 November 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN SMITH

View Document

18/11/1518 November 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TYERS

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

10/07/1510 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

28/01/1528 January 2015 REGISTERED OFFICE CHANGED ON 28/01/2015 FROM UNIT 3 MANOR COURT LOCKING WESTON-SUPER-MARE AVON BS24 8BA

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LEO BUTLER / 01/06/2014

View Document

06/08/146 August 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

06/08/146 August 2014 DIRECTOR APPOINTED MR LEO BUTLER

View Document

06/08/146 August 2014 DIRECTOR APPOINTED MR MARTIN PAUL SMITH

View Document

06/08/146 August 2014 DIRECTOR APPOINTED MRS SAMANTHA TYERS

View Document

06/08/146 August 2014 01/07/14 STATEMENT OF CAPITAL GBP 200

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON BUCK

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM THE OLD COACH HOUSE HORSE FAIR RUGELEY STAFFORDSHIRE WS15 2EL ENGLAND

View Document

02/12/132 December 2013 DIRECTOR APPOINTED MR PHILIP EDWARD HOPPER

View Document

02/12/132 December 2013 DIRECTOR APPOINTED MR SIMON MARTIN BUCK

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

23/07/1323 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

02/10/122 October 2012 COMPANY NAME CHANGED CABCOMMS VOICE & DATA LTD CERTIFICATE ISSUED ON 02/10/12

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

19/07/1219 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/09/116 September 2011 COMPANY NAME CHANGED TOTAL TELECOM SOLUTIONS UK LTD CERTIFICATE ISSUED ON 06/09/11

View Document

06/09/116 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/07/1112 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

10/08/1010 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/08/1010 August 2010 COMPANY NAME CHANGED TOTAL TAXIS SOLUTIONS UK LIMITED CERTIFICATE ISSUED ON 10/08/10

View Document

29/07/1029 July 2010 CHANGE OF NAME 23/07/2010

View Document

20/07/1020 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/07/1020 July 2010 CHANGE OF NAME 12/07/2010

View Document

09/07/109 July 2010 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