Advanced company searchLink opens in new window

ACCENTURE CLOUD SOFTWARE SOLUTIONS LTD

Company number 06682229

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)
09 May 2023 GAZ2 Final Gazette dissolved following liquidation
09 Feb 2023 LIQ13 Return of final meeting in a members' voluntary winding up
09 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 12 May 2022
28 Jun 2021 LIQ01 Declaration of solvency
07 Jun 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-05-13
04 Jun 2021 AD01 Registered office address changed from 30 Fenchurch Street London EC3M 3BD England to 52-54 High Holborn London WC1V 6RL on 4 June 2021
28 May 2021 600 Appointment of a voluntary liquidator
12 May 2021 TM01 Termination of appointment of Patrick Brian Francis Rowe as a director on 11 May 2021
09 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 27 August 2016
08 Oct 2020 CS01 Confirmation statement made on 27 August 2020 with no updates
10 Mar 2020 AA Accounts for a small company made up to 31 August 2019
04 Sep 2019 CS01 Confirmation statement made on 27 August 2019 with no updates
30 May 2019 AA Accounts for a small company made up to 31 August 2018
10 Sep 2018 CS01 Confirmation statement made on 27 August 2018 with no updates
05 Jun 2018 AA Accounts for a small company made up to 31 August 2017
05 Jan 2018 AP01 Appointment of Derek Boyd Simpson as a director on 7 December 2017
05 Jan 2018 TM01 Termination of appointment of Andrew Christopher Haire as a director on 7 December 2017
12 Sep 2017 CS01 Confirmation statement made on 27 August 2017 with no updates
05 Jul 2017 AP01 Appointment of Daniel Kenneth Burton as a director on 16 June 2017
30 May 2017 AA Full accounts made up to 31 August 2016
17 Jan 2017 TM01 Termination of appointment of Timothy Hugh Fetherston-Dilke as a director on 22 November 2016
04 Dec 2016 AA Full accounts made up to 31 December 2015
09 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with no updates
01 Sep 2016 CS01 Confirmation statement made on 27 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 09/10/2020.
15 Aug 2016 AD03 Register(s) moved to registered inspection location Riverbank House 2 Swan Lane London EC4R 3TT