Advanced company searchLink opens in new window

CLOUD TECHNOLOGY SOLUTIONS LTD

Company number 06738954

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)
28 Oct 2016 AA Accounts for a small company made up to 31 March 2016
24 Aug 2016 AP01 Appointment of Mr Andrew Smith as a director on 1 August 2016
18 May 2016 SH06 Cancellation of shares. Statement of capital on 7 April 2016
  • GBP 820
18 May 2016 SH03 Purchase of own shares.
02 Feb 2016 SH06 Cancellation of shares. Statement of capital on 27 November 2015
  • GBP 910
02 Feb 2016 SH03 Purchase of own shares.
22 Dec 2015 AA Accounts for a small company made up to 31 March 2015
20 Nov 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,000
29 Sep 2015 AA03 Resignation of an auditor
11 Jun 2015 AP01 Appointment of Miss Hannah Liptrott as a director on 1 June 2015
12 Feb 2015 TM02 Termination of appointment of Mark Nicholls as a secretary on 27 January 2015
12 Feb 2015 TM01 Termination of appointment of Mark Nicholls as a director on 27 January 2015
12 Jan 2015 SH08 Change of share class name or designation
12 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
17 Dec 2014 MR04 Satisfaction of charge 1 in full
09 Dec 2014 AA Accounts for a small company made up to 31 March 2014
03 Dec 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,000
28 Jul 2014 MR01 Registration of charge 067389540002, created on 25 July 2014
10 Jul 2014 AP03 Appointment of Mr Mark Nicholls as a secretary
09 Jul 2014 AP01 Appointment of Mr Mark Nicholls as a director
06 Jan 2014 AA Accounts for a small company made up to 31 March 2013
03 Dec 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,000
02 Apr 2013 TM01 Termination of appointment of Steven Kaye as a director
15 Mar 2013 AD01 Registered office address changed from 142 Chorley New Road Bolton BL1 4NX United Kingdom on 15 March 2013
14 Jan 2013 AP01 Appointment of Mr Steven John Dobson as a director