CLOUDFM INTEGRATED SERVICES LIMITED

07308274
CLOUDFM HOUSE 3 CHARTER COURT NEWCOMEN WAY COLCHESTER CO4 9YA

Documents

Documents
Date Category Description Pages
02 May 2024 accounts Annual Accounts 34 Buy now
21 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2024 officers Termination of appointment of director (Haydn Jonathan Mursell) 1 Buy now
01 Aug 2023 officers Appointment of director (Mrs Kathryn Anne Victoria Chamberlain) 2 Buy now
13 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2022 accounts Annual Accounts 32 Buy now
20 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2022 officers Termination of appointment of director (Christopher Edward Gallop) 1 Buy now
21 Jan 2022 officers Appointment of director (Mr Haydn Jonathan Mursell) 2 Buy now
21 Jan 2022 officers Appointment of director (Mr Terence Mills) 2 Buy now
08 Jan 2022 accounts Annual Accounts 31 Buy now
13 May 2021 officers Termination of appointment of director (David May) 1 Buy now
11 May 2021 accounts Annual Accounts 32 Buy now
13 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2021 officers Termination of appointment of director (John Terry Cotton) 1 Buy now
14 Sep 2020 mortgage Registration of a charge 56 Buy now
24 Apr 2020 officers Appointment of director (Ms Lois Yvette Moore) 2 Buy now
17 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2020 officers Termination of appointment of director (Helen Marie Tidswell) 1 Buy now
16 Jan 2020 officers Termination of appointment of director (Steven John Corbett) 1 Buy now
18 Dec 2019 officers Termination of appointment of director (Derrick Alan Hidden) 1 Buy now
18 Dec 2019 officers Termination of appointment of director (Peter Brumby) 1 Buy now
18 Dec 2019 officers Termination of appointment of director (Adam Clayfield) 1 Buy now
17 Dec 2019 accounts Annual Accounts 30 Buy now
02 May 2019 miscellaneous Second filing of Confirmation Statement dated 12/04/2017 7 Buy now
12 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Dec 2018 officers Second Filing Of Director Termination With Name 5 Buy now
19 Nov 2018 accounts Annual Accounts 32 Buy now
11 Oct 2018 officers Termination of appointment of director (Andrew James Frith) 2 Buy now
23 Aug 2018 resolution Resolution 2 Buy now
13 Aug 2018 resolution Resolution 3 Buy now
02 Aug 2018 officers Appointment of director (Mr Steven John Corbett) 2 Buy now
02 Aug 2018 officers Appointment of director (Mr David May) 2 Buy now
16 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2018 officers Appointment of director (Mr Peter Brumby) 2 Buy now
15 Jan 2018 officers Appointment of director (Mr John Terry Cotton) 2 Buy now
13 Dec 2017 accounts Annual Accounts 30 Buy now
12 Apr 2017 confirmation-statement Confirmation Statement With Updates 12 Buy now
28 Nov 2016 accounts Annual Accounts 28 Buy now
23 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 May 2016 accounts Annual Accounts 17 Buy now
26 Apr 2016 annual-return Annual Return 7 Buy now
12 Mar 2016 change-of-name Certificate Change Of Name Company 3 Buy now
12 Mar 2016 change-of-name Change Of Name Notice 2 Buy now
29 Feb 2016 officers Appointment of director (Ms Helen Marie Tidswell) 2 Buy now
29 Feb 2016 officers Appointment of director (Mr Adam Clayfield) 2 Buy now
12 May 2015 annual-return Annual Return 5 Buy now
05 Jan 2015 accounts Annual Accounts 5 Buy now
11 Sep 2014 capital Return of Allotment of shares 4 Buy now
15 May 2014 annual-return Annual Return 6 Buy now
15 May 2014 address Change Sail Address Company 1 Buy now
30 Apr 2014 accounts Annual Accounts 7 Buy now
09 Oct 2013 officers Termination of appointment of director (Mark Chappell) 1 Buy now
24 Jun 2013 officers Termination of appointment of director (Ian Mills) 1 Buy now
22 Apr 2013 annual-return Annual Return 6 Buy now
22 Apr 2013 officers Change of particulars for director (Mr Jeffrey Peter Dewing) 2 Buy now
11 Apr 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
08 Apr 2013 accounts Annual Accounts 5 Buy now
04 Apr 2013 officers Appointment of director (Mr Ian Peter Mills) 2 Buy now
04 Apr 2013 officers Appointment of director (Mr Christopher Edward Gallop) 2 Buy now
04 Apr 2013 officers Appointment of director (Mr Mark David Chappell) 2 Buy now
04 Apr 2013 officers Appointment of director (Mr Andrew James Frith) 2 Buy now
27 Mar 2013 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
27 Mar 2013 capital Statement of capital (Section 108) 4 Buy now
27 Mar 2013 insolvency Solvency statement dated 01/03/13 1 Buy now
27 Mar 2013 resolution Resolution 1 Buy now
26 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Oct 2012 officers Termination of appointment of director (Malcolm Baker) 1 Buy now
03 Oct 2012 officers Termination of appointment of director (George Earl) 1 Buy now
23 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Jul 2012 annual-return Annual Return 7 Buy now
22 Jul 2012 officers Appointment of director (Mr Jeffrey Peter Dewing) 2 Buy now
22 Jul 2012 capital Return of Allotment of shares 3 Buy now
22 Jul 2012 officers Appointment of director (Mr Derrick Alan Hidden) 2 Buy now
03 Apr 2012 accounts Annual Accounts 10 Buy now
15 Dec 2011 capital Return of Allotment of shares 3 Buy now
27 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Jul 2011 annual-return Annual Return 4 Buy now
19 Jul 2011 officers Change of particulars for director (Mr Malcolm John Baker) 2 Buy now
19 Jul 2011 officers Change of particulars for director (Mr George Charles Earl) 2 Buy now
23 Feb 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 Feb 2011 officers Termination of appointment of director (Derrick Hidden) 2 Buy now
08 Jul 2010 incorporation Incorporation Company 24 Buy now