Advanced company searchLink opens in new window

CLOUDIS LIMITED

Company number 02953884

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Aug 2024 CS01 Confirmation statement made on 29 July 2024 with updates
02 Aug 2024 CH01 Director's details changed for Dr Ian Leslie Darbyshire on 2 August 2024
02 Aug 2024 PSC04 Change of details for Dr Ian Leslie Darbyshire as a person with significant control on 2 August 2024
02 Aug 2024 PSC07 Cessation of Thomas Ian Barnes as a person with significant control on 5 April 2024
02 Aug 2024 PSC04 Change of details for Dr Ian Leslie Darbyshire as a person with significant control on 5 April 2024
31 Jul 2024 PSC04 Change of details for Mr Thomas Ian Barnes as a person with significant control on 6 April 2016
30 Jul 2024 PSC04 Change of details for Dr Ian Leslie Darbyshire as a person with significant control on 6 April 2016
09 May 2024 SH03 Purchase of own shares.
04 May 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase contract 05/04/2024
  • RES01 ‐ Resolution of alteration of Articles of Association
02 May 2024 SH06 Cancellation of shares. Statement of capital on 5 April 2024
  • GBP 521.50
01 May 2024 TM01 Termination of appointment of Thomas Ian Barnes as a director on 5 April 2024
13 Mar 2024 AA Total exemption full accounts made up to 30 September 2023
10 Nov 2023 SH06 Cancellation of shares. Statement of capital on 13 September 2023
  • GBP 991.0
03 Nov 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
12 Oct 2023 PSC07 Cessation of Jillian Wendy Thorburn as a person with significant control on 13 September 2023
01 Sep 2023 AD01 Registered office address changed from The Heath Business & Technical Park the Heath Runcorn Cheshire WA7 4QX to Suite 2, Queen's House Queens Road Chester CH1 3BQ on 1 September 2023
08 Aug 2023 CS01 Confirmation statement made on 29 July 2023 with no updates
04 Aug 2023 CH01 Director's details changed for Thomas Ian Barnes on 4 August 2023
04 Aug 2023 PSC04 Change of details for Mr Thomas Ian Barnes as a person with significant control on 4 August 2023
27 Mar 2023 AA Total exemption full accounts made up to 30 September 2022
01 Aug 2022 CS01 Confirmation statement made on 29 July 2022 with no updates
07 Dec 2021 AA Total exemption full accounts made up to 30 September 2021
29 Jul 2021 CS01 Confirmation statement made on 29 July 2021 with no updates
22 Jul 2021 TM01 Termination of appointment of Andrew Jonathan Wright as a director on 15 July 2021
20 May 2021 AA Total exemption full accounts made up to 30 September 2020