CLOUD ENTERPRISE SOLUTIONS LIMITED
Company number 09715180
- Company Overview for CLOUD ENTERPRISE SOLUTIONS LIMITED (09715180)
- Filing history for CLOUD ENTERPRISE SOLUTIONS LIMITED (09715180)
- People for CLOUD ENTERPRISE SOLUTIONS LIMITED (09715180)
- More for CLOUD ENTERPRISE SOLUTIONS LIMITED (09715180)
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) |
---|---|---|---|
09 Sep 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
15 Aug 2024 | CS01 | Confirmation statement made on 2 August 2024 with updates | |
07 Aug 2023 | CS01 | Confirmation statement made on 2 August 2023 with updates | |
30 May 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
17 Aug 2022 | CS01 | Confirmation statement made on 2 August 2022 with updates | |
03 Aug 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
16 Aug 2021 | CS01 | Confirmation statement made on 2 August 2021 with updates | |
02 Aug 2021 | PSC04 | Change of details for Mr Paul Andrew Swords as a person with significant control on 2 August 2021 | |
22 Mar 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
03 Sep 2020 | CS01 | Confirmation statement made on 2 August 2020 with updates | |
02 Sep 2020 | CH01 | Director's details changed for Mr Paul Andrew Swords on 26 July 2020 | |
27 Aug 2020 | PSC04 | Change of details for Mr Paul Andrew Swords as a person with significant control on 26 July 2020 | |
06 Aug 2020 | AD01 | Registered office address changed from Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY United Kingdom to 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM35NG on 6 August 2020 | |
06 Aug 2020 | PSC04 | Change of details for Mr Paul Andrew Swords as a person with significant control on 6 August 2020 | |
04 May 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
26 Sep 2019 | CS01 | Confirmation statement made on 2 August 2019 with no updates | |
01 Jul 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
24 Aug 2018 | AD01 | Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP England to Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 24 August 2018 | |
23 Aug 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
15 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with updates | |
29 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with updates | |
31 Jul 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
13 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
03 Oct 2016 | CS01 | Confirmation statement made on 2 August 2016 with updates | |
05 May 2016 | TM01 | Termination of appointment of Gary John Coppin as a director on 4 August 2015 |