Advanced company searchLink opens in new window

HOSTED CLOUD SOLUTIONS LIMITED

Company number 09521911

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)
02 Jul 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
04 Apr 2024 DS01 Application to strike the company off the register
04 Apr 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
12 Dec 2023 AA01 Previous accounting period extended from 31 March 2023 to 30 September 2023
12 Apr 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
07 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
23 Mar 2022 PSC04 Change of details for Mr Daniel Frederick Cox as a person with significant control on 23 March 2022
23 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
23 Mar 2022 CH01 Director's details changed for Mr Daniel Frederick Cox on 23 March 2022
17 Dec 2021 AD01 Registered office address changed from Hilltop Cucumber Lane Essendon Hatfield AL9 6JA England to 54 Sun Street Waltham Abbey EN9 1EJ on 17 December 2021
26 Nov 2021 AD01 Registered office address changed from 54 Sun Street Waltham Abbey EN9 1EJ England to Hilltop Cucumber Lane Essendon Hatfield AL9 6JA on 26 November 2021
27 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
26 Apr 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
15 Apr 2021 CS01 Confirmation statement made on 10 March 2020 with no updates
11 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
10 Mar 2020 PSC07 Cessation of Mobile Account Solutions (Holdings) Limited as a person with significant control on 27 November 2019
10 Mar 2020 PSC01 Notification of Daniel Frederick Cox as a person with significant control on 27 November 2019
05 Feb 2020 AD01 Registered office address changed from Ground Floor, Unit E1, the Chase John Tate Road Hertford SG13 7NN England to 54 Sun Street Waltham Abbey EN9 1EJ on 5 February 2020
05 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with updates
01 Oct 2019 PSC02 Notification of Mobile Account Solutions (Holdings) Limited as a person with significant control on 1 November 2017
01 Oct 2019 PSC07 Cessation of Daniel Frederick Cox as a person with significant control on 1 November 2017
16 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
02 May 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
14 Aug 2018 PSC07 Cessation of Ben David Page as a person with significant control on 1 November 2017