Advanced company searchLink opens in new window

CLOUDSURE LIMITED

Company number 01420136

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)
16 Jul 2015 AD01 Registered office address changed from Lakeside House the Lakes Bedford Road Northampton Northamptonshire NN4 7HD to Daisy House Lindred Road Business Park Nelson Lancashire England BB9 5SR on 16 July 2015
04 Feb 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
11 Jan 2015 AA Full accounts made up to 31 March 2014
18 Feb 2014 AD01 Registered office address changed from Technology House Hunsbury Hill Avenue Northampton Northamptonshire NN4 8QS on 18 February 2014
04 Feb 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
23 Aug 2013 AA Full accounts made up to 31 March 2013
31 Jul 2013 TM01 Termination of appointment of William Martin as a director
31 Jul 2013 AP01 Appointment of Mr Dirk Johannes Toulmin-Van Sittert as a director
11 Jul 2013 TM02 Termination of appointment of William Martin as a secretary
10 Jul 2013 AP03 Appointment of Mr Dirk Johannes Toulmin-Van Sittert as a secretary
28 Feb 2013 TM02 Termination of appointment of Reeta Stokes as a secretary
23 Jan 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders
28 Nov 2012 AP03 Appointment of Reeta Stokes as a secretary
09 Oct 2012 TM01 Termination of appointment of David Courtley as a director
06 Aug 2012 AP01 Appointment of Mrs Elizabeth Jane Aikman as a director
31 Jul 2012 AA Full accounts made up to 31 March 2012
29 May 2012 TM01 Termination of appointment of Steven Clutton as a director
09 Jan 2012 AR01 Annual return made up to 8 January 2012 with full list of shareholders
02 Nov 2011 TM01 Termination of appointment of Peter Bertram as a director
19 Aug 2011 AP01 Appointment of Mr David John Courtley as a director
17 Aug 2011 AA Full accounts made up to 31 March 2011
28 Jul 2011 TM01 Termination of appointment of Nicholas Robinson as a director
04 Mar 2011 AP01 Appointment of Mr Steve Clutton as a director
14 Feb 2011 AR01 Annual return made up to 8 January 2011 with full list of shareholders
06 Sep 2010 SH20 Statement by directors