Advanced company searchLink opens in new window

CLOUD BUSINESS SOLUTIONS LTD

Company number 07648504

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)
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Jun 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
17 Jun 2016 TM01 Termination of appointment of Helen Wilson as a director on 1 April 2016
17 Jun 2016 AP01 Appointment of Mr Richard David Anthony Wilson as a director on 1 April 2016
30 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
28 Aug 2015 AA Total exemption small company accounts made up to 31 March 2014
27 Aug 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
20 Aug 2014 AR01 Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
17 Apr 2014 AA Total exemption small company accounts made up to 31 March 2013
18 Jan 2014 AA01 Previous accounting period shortened from 31 May 2013 to 31 March 2013
16 Jan 2014 AA Total exemption small company accounts made up to 31 May 2012
02 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2013 AR01 Annual return made up to 26 May 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
16 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
15 Oct 2012 AR01 Annual return made up to 26 May 2012 with full list of shareholders
15 Oct 2012 AD01 Registered office address changed from 5300 Lakeside Cheadle Cheshire SK8 3GP United Kingdom on 15 October 2012
25 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2011 TM01 Termination of appointment of Beryl Wilson as a director
02 Jun 2011 AP01 Appointment of Mrs Helen Wilson as a director
02 Jun 2011 AD01 Registered office address changed from C/O Regus 5300 Lakeside Cheadle SK8 3GP England on 2 June 2011
26 May 2011 NEWINC Incorporation