Advanced company searchLink opens in new window

CLOUDSURE LIMITED

Company number 01420136

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)
11 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jun 2023 SOAS(A) Voluntary strike-off action has been suspended
25 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2023 DS01 Application to strike the company off the register
11 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
06 Jan 2023 AA Accounts for a dormant company made up to 31 March 2022
10 Aug 2022 AD03 Register(s) moved to registered inspection location Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
10 Aug 2022 AD02 Register inspection address has been changed to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
10 Feb 2022 CH01 Director's details changed for Mr David Lewis Mcglennon on 30 November 2021
12 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
31 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
15 Nov 2021 AP01 Appointment of Mr Neil Philip Thompson as a director on 12 November 2021
04 Nov 2021 CERTNM Company name changed servo computer services LIMITED\certificate issued on 04/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-04
14 Apr 2021 AA Accounts for a dormant company made up to 31 March 2020
18 Feb 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
20 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with updates
17 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
16 Jul 2019 PSC02 Notification of Daisy Telecoms Limited as a person with significant control on 12 July 2019
16 Jul 2019 PSC07 Cessation of Daisy It Managed Services Limited as a person with significant control on 12 July 2019
09 Jul 2019 PSC05 Change of details for Daisy It Managed Services Limited as a person with significant control on 29 April 2019
29 Apr 2019 AD01 Registered office address changed from Daisy House, Lindred Road Business Park Nelson Lancashire BB9 5SR England to Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR on 29 April 2019
14 Feb 2019 TM01 Termination of appointment of Nathan Richard Marke as a director on 1 February 2019
14 Feb 2019 TM02 Termination of appointment of David Lewis Mcglennon as a secretary on 1 February 2019
22 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
07 Jan 2019 AA Accounts for a small company made up to 31 March 2018