- Company Overview for CONCORDE CLOUD SOLUTIONS LIMITED (02064129)
- Filing history for CONCORDE CLOUD SOLUTIONS LIMITED (02064129)
- People for CONCORDE CLOUD SOLUTIONS LIMITED (02064129)
- Charges for CONCORDE CLOUD SOLUTIONS LIMITED (02064129)
- More for CONCORDE CLOUD SOLUTIONS LIMITED (02064129)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Jun 2017 | TM02 | Termination of appointment of Fiona Ruth Graham Smith as a secretary on 8 June 2017 | |
09 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
07 Jul 2016 | CH01 | Director's details changed for Mr Neil Christopher Roberts on 1 May 2016 | |
07 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
11 Aug 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
23 Jul 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
03 Nov 2014 | AP03 | Appointment of Mrs Fiona Ruth Graham Smith as a secretary on 3 November 2014 | |
31 Oct 2014 | TM01 | Termination of appointment of Kieran Trimmer as a director on 30 October 2014 | |
30 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
25 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-25
|
|
02 Sep 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
12 Jul 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
|
|
22 Jan 2013 | AD01 | Registered office address changed from Beacon Lodge Texas Street Morley Leeds West Yorkshire LS27 0HG United Kingdom on 22 January 2013 | |
18 Sep 2012 | AP01 | Appointment of Mr Neil Christopher Roberts as a director | |
18 Sep 2012 | TM01 | Termination of appointment of Colin Meakin as a director | |
19 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
20 Jun 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
30 Sep 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
20 Jul 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
11 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
15 Sep 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
18 Aug 2010 | AP01 | Appointment of Mr Kieran Trimmer as a director | |
17 Aug 2010 | AP01 | Appointment of Mr Colin Meakin as a director | |
17 Aug 2010 | TM01 | Termination of appointment of Christopher Walker as a director | |
17 Aug 2010 | TM02 | Termination of appointment of Christopher Walker as a secretary |