Advanced company searchLink opens in new window

UKCLOUD LTD

Company number 07619797

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)
07 May 2019 CS01 Confirmation statement made on 3 May 2019 with no updates
04 Jan 2019 AA Full accounts made up to 31 March 2018
08 May 2018 CS01 Confirmation statement made on 3 May 2018 with no updates
19 Dec 2017 AA Full accounts made up to 31 March 2017
10 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
01 Aug 2016 CERTNM Company name changed skyscape cloud services LTD\certificate issued on 01/08/16
  • CONNOT ‐ Change of name notice
07 Jun 2016 AA Full accounts made up to 31 March 2016
10 May 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
09 Mar 2016 TM01 Termination of appointment of Philip Michael Dawson as a director on 10 February 2016
04 Jun 2015 AA Full accounts made up to 31 March 2015
11 May 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
05 Jan 2015 AA Full accounts made up to 31 March 2014
21 Aug 2014 MR01 Registration of charge 076197970002, created on 19 August 2014
15 May 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
22 Jan 2014 AP01 Appointment of Dr William Thomas Ginn as a director
22 Jan 2014 AP01 Appointment of Sharon Brittan as a director
03 Jan 2014 AA Full accounts made up to 31 March 2013
18 Dec 2013 MR04 Satisfaction of charge 1 in full
24 May 2013 AD01 Registered office address changed from Hartham Park Hartham Corsham Wiltshire SN13 0RP United Kingdom on 24 May 2013
23 May 2013 CH01 Director's details changed for Mr Jeremy Robin Sanders on 22 May 2013
23 May 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
23 May 2013 CH01 Director's details changed for Mr Simon John Hansford on 11 October 2012
23 May 2013 CH01 Director's details changed for Mr Philip Michael Dawson on 11 October 2012
12 Feb 2013 AA Full accounts made up to 31 March 2012
05 Dec 2012 MG01 Duplicate mortgage certificatecharge no:1