CLOUD EMBEDDED SERVICES LIMITED - MAIDENHEAD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. Change date: 2023-12-18. New address: Cookham Lodge Courtlands Maidenhead Berkshire SL6 2PU. Old address: 13 Harbury Road Bristol BS9 4PN England. 2023-12-18 View Report
Gazette. Gazette filings brought up to date. 2023-10-04 View Report
Confirmation statement. Statement with updates. 2023-10-03 View Report
Officers. Termination date: 2023-10-03. Officer name: Mavis Grant. 2023-10-03 View Report
Dissolution. Dissolved compulsory strike off suspended. 2023-05-16 View Report
Gazette. Gazette notice compulsory. 2023-04-04 View Report
Accounts. Accounts type micro entity. 2022-05-02 View Report
Gazette. Gazette filings brought up to date. 2022-04-06 View Report
Confirmation statement. Statement with no updates. 2022-04-05 View Report
Gazette. Gazette notice compulsory. 2022-04-05 View Report
Accounts. Accounts type micro entity. 2021-05-16 View Report
Confirmation statement. Statement with no updates. 2021-04-23 View Report
Confirmation statement. Statement with updates. 2020-03-25 View Report
Accounts. Accounts type micro entity. 2020-03-01 View Report
Accounts. Accounts type micro entity. 2019-07-25 View Report
Gazette. Gazette filings brought up to date. 2019-04-10 View Report
Confirmation statement. Statement with updates. 2019-04-09 View Report
Gazette. Gazette notice compulsory. 2019-04-02 View Report
Accounts. Accounts type micro entity. 2018-04-30 View Report
Gazette. Gazette filings brought up to date. 2018-04-24 View Report
Confirmation statement. Statement with updates. 2018-04-22 View Report
Address. Change date: 2018-04-22. New address: 13 Harbury Road Bristol BS9 4PN. Old address: Bridgesend Cross Lanes Bristol BS20 0JQ. 2018-04-22 View Report
Gazette. Gazette notice compulsory. 2018-04-03 View Report
Gazette. Gazette filings brought up to date. 2017-05-23 View Report
Accounts. Accounts type micro entity. 2017-05-21 View Report
Confirmation statement. Statement with updates. 2017-05-20 View Report
Gazette. Gazette notice compulsory. 2017-03-21 View Report
Annual return. With made up date full list shareholders. 2016-06-28 View Report
Annual return. With made up date full list shareholders. 2015-06-17 View Report
Officers. Officer name: Mavis Grant. Termination date: 2015-05-02. 2015-06-17 View Report
Officers. Officer name: Paul Anthony Michael Grant. Termination date: 2015-05-01. 2015-05-01 View Report
Officers. Officer name: Mr Paul Anthony Michael Grant. Appointment date: 2015-04-23. 2015-04-24 View Report
Officers. Appointment date: 2015-04-22. Officer name: Paul Anthony Michael Grant. 2015-04-23 View Report
Incorporation. Capital: GBP 1 2015-04-21 View Report