CLOUD ENTERPRISE SOFTWARE LIMITED

07369867
THE COPPER ROOM DEVA CITY OFFICE PARK TRINITY WAY MANCHESTER M3 7BG

Documents

Documents
Date Category Description Pages
13 Jun 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jun 2024 accounts Annual Accounts 12 Buy now
29 Aug 2023 accounts Annual Accounts 12 Buy now
14 Jun 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jun 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Jun 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Jun 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jun 2023 officers Change of particulars for director (Mr Wai Chiu Lau) 2 Buy now
09 Feb 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Feb 2023 officers Change of particulars for director (Mr Wai Chiu Lau) 2 Buy now
12 Oct 2022 accounts Annual Accounts 12 Buy now
10 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Feb 2021 accounts Annual Accounts 11 Buy now
11 Aug 2020 capital Notice of particulars of variation of rights attached to shares 2 Buy now
11 Aug 2020 incorporation Memorandum Articles 11 Buy now
11 Aug 2020 resolution Resolution 3 Buy now
11 Aug 2020 capital Notice of name or other designation of class of shares 2 Buy now
24 Jul 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
24 Jul 2020 capital Statement of capital (Section 108) 3 Buy now
24 Jul 2020 insolvency Solvency Statement dated 15/07/20 1 Buy now
24 Jul 2020 resolution Resolution 2 Buy now
16 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Jun 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Jun 2020 capital Return of Allotment of shares 3 Buy now
04 May 2020 accounts Annual Accounts 10 Buy now
07 Jun 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jun 2019 accounts Annual Accounts 9 Buy now
20 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2018 accounts Annual Accounts 10 Buy now
28 Sep 2017 accounts Annual Accounts 10 Buy now
22 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Apr 2016 accounts Annual Accounts 11 Buy now
18 Nov 2015 annual-return Annual Return 3 Buy now
09 Apr 2015 officers Termination of appointment of director (David Robert Southworth) 1 Buy now
09 Apr 2015 officers Termination of appointment of director (Stuart John Whistance) 1 Buy now
09 Apr 2015 officers Termination of appointment of director (Richard Hipkiss) 1 Buy now
09 Apr 2015 officers Termination of appointment of director (Christopher Allen) 1 Buy now
09 Apr 2015 mortgage Statement of satisfaction of a charge 1 Buy now
26 Mar 2015 accounts Annual Accounts 6 Buy now
07 Oct 2014 annual-return Annual Return 5 Buy now
09 Apr 2014 change-of-name Certificate Change Of Name Company 2 Buy now
09 Apr 2014 change-of-name Change Of Name Notice 2 Buy now
18 Mar 2014 accounts Annual Accounts 5 Buy now
04 Nov 2013 annual-return Annual Return 5 Buy now
04 Nov 2013 officers Change of particulars for director (Mr Richard Hipkiss) 2 Buy now
16 Apr 2013 mortgage Registration of a charge 6 Buy now
13 Mar 2013 accounts Annual Accounts 5 Buy now
11 Jan 2013 change-of-name Certificate Change Of Name Company 2 Buy now
11 Jan 2013 change-of-name Change Of Name Notice 2 Buy now
17 Sep 2012 annual-return Annual Return 6 Buy now
25 Apr 2012 accounts Annual Accounts 5 Buy now
14 Nov 2011 officers Appointment of director (Mr Christopher Allen) 2 Buy now
08 Nov 2011 officers Change of particulars for director (Mr Stuart John Wistance) 2 Buy now
08 Nov 2011 officers Appointment of director (Mr Stuart John Wistance) 2 Buy now
03 Nov 2011 officers Appointment of director (Mr Wai Chiu Lau) 2 Buy now
03 Nov 2011 officers Appointment of director (Mr David Robert Southworth) 2 Buy now
06 Oct 2011 annual-return Annual Return 3 Buy now
24 Feb 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
20 Oct 2010 officers Appointment of director (Richard Hipkiss) 3 Buy now
20 Oct 2010 officers Termination of appointment of director (Wai Lau) 2 Buy now
08 Sep 2010 incorporation Incorporation Company 20 Buy now