Advanced company searchLink opens in new window

EMPOWERED BY CLOUD LTD

Company number SC576599

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 May 2024 AP01 Appointment of Mr Philip David Ellerby as a director on 29 April 2024
29 Jan 2024 AA Total exemption full accounts made up to 29 April 2023
20 Sep 2023 CS01 Confirmation statement made on 18 September 2023 with updates
20 Sep 2023 PSC04 Change of details for Mrs Laura Taylor as a person with significant control on 17 September 2023
19 Sep 2023 CH01 Director's details changed for Mrs Laura Taylor on 17 September 2023
18 Sep 2023 CH01 Director's details changed for Mrs Laura Taylor on 17 September 2023
28 Apr 2023 AA Total exemption full accounts made up to 29 April 2022
01 Feb 2023 AA01 Previous accounting period shortened from 30 April 2022 to 29 April 2022
22 Oct 2022 CS01 Confirmation statement made on 18 September 2022 with no updates
30 Jan 2022 AA Micro company accounts made up to 30 April 2021
01 Oct 2021 CS01 Confirmation statement made on 18 September 2021 with no updates
09 Jul 2021 CH01 Director's details changed for Mr Graeme Morrison on 1 July 2021
09 Jul 2021 AD01 Registered office address changed from Suite 6, Unit 3 Baltimore Road Lomond Business Park Glenrothes KY6 2PJ Scotland to Unit 5, Suite 5C Baltimore Road Glenrothes KY6 2PJ on 9 July 2021
09 May 2021 AA01 Previous accounting period shortened from 30 September 2021 to 30 April 2021
23 Nov 2020 CS01 Confirmation statement made on 18 September 2020 with no updates
17 Oct 2020 AA Micro company accounts made up to 30 September 2020
03 Aug 2020 AD01 Registered office address changed from Enterprise Hub Fife Falkland Gate Glenrothes KY7 5NS Scotland to Suite 6, Unit 3 Baltimore Road Lomond Business Park Glenrothes KY6 2PJ on 3 August 2020
07 Nov 2019 AP01 Appointment of Mr Graeme Morrison as a director on 6 November 2019
16 Oct 2019 AA Micro company accounts made up to 30 September 2019
16 Oct 2019 CS01 Confirmation statement made on 18 September 2019 with no updates
12 Jan 2019 AA Micro company accounts made up to 30 September 2018
12 Jan 2019 AD01 Registered office address changed from 5 Bighty Crescent Glenrothes KY7 5AR Scotland to Enterprise Hub Fife Falkland Gate Glenrothes KY7 5NS on 12 January 2019
24 Oct 2018 CS01 Confirmation statement made on 18 September 2018 with no updates
19 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-19
  • GBP 1