Advanced company searchLink opens in new window

CLOUD ACCOUNTANCY (BLACKPOOL) LTD

Company number 09785272

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)
13 May 2024 AD01 Registered office address changed from 128B George Street Blackpool Lancashire FY1 3SE England to Unit 12 Hoo Hill Industrial Estate Hoo Hill Lane Blackpool FY3 7HJ on 13 May 2024
07 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with updates
29 Jan 2024 AA Unaudited abridged accounts made up to 30 September 2023
30 Oct 2023 AD01 Registered office address changed from The Bridge,162 Whitegate Drive Blackpool Lancashire FY3 9HF England to 128B George Street Blackpool Lancashire FY1 3SE on 30 October 2023
13 Sep 2023 AD01 Registered office address changed from 128B George Street Blackpool Lancashire FY1 3SE England to The Bridge,162 Whitegate Drive Blackpool Lancashire FY3 9HF on 13 September 2023
17 Jul 2023 CH01 Director's details changed for Mr Gareme Kevin Morris on 17 July 2023
07 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with updates
15 Nov 2022 AA Unaudited abridged accounts made up to 30 September 2022
11 Feb 2022 CERTNM Company name changed opm finance brokers LTD\certificate issued on 11/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-10
10 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with updates
10 Feb 2022 AD01 Registered office address changed from 151 Bury New Road Whitefield Manchester Greater Manchester M45 6AA England to 128B George Street Blackpool Lancashire FY1 3SE on 10 February 2022
02 Feb 2022 AAMD Amended accounts made up to 30 September 2020
02 Feb 2022 AAMD Amended total exemption full accounts made up to 30 September 2019
14 Jan 2022 AA Unaudited abridged accounts made up to 30 September 2021
17 Sep 2021 CS01 Confirmation statement made on 16 September 2021 with updates
13 Jul 2021 AA Unaudited abridged accounts made up to 30 September 2020
12 Jan 2021 PSC07 Cessation of Catherine Louise Chadwick as a person with significant control on 6 April 2017
12 Jan 2021 PSC07 Cessation of Catherine Louise Chadwick as a person with significant control on 6 April 2017
11 Nov 2020 CS01 Confirmation statement made on 16 September 2020 with updates
09 Nov 2020 AA Unaudited abridged accounts made up to 30 September 2019
27 Oct 2020 AD01 Registered office address changed from 114 Downham Crescent Prestwich Manchester Greater Manchester M25 0BS United Kingdom to 151 Bury New Road Whitefield Manchester Greater Manchester M45 6AA on 27 October 2020
16 Sep 2019 CS01 Confirmation statement made on 16 September 2019 with updates
06 Aug 2019 AP01 Appointment of Mr Gareme Kevin Morris as a director on 24 July 2019
06 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-23
25 Jul 2019 PSC04 Change of details for Mr Graeme Morris as a person with significant control on 24 July 2019