CLOUD ELECTRICAL LIMITED
Status | ACTIVE |
Company No. | 05620600 |
Category | Private Limited Company |
Incorporated | 11 Nov 2005 |
Age | 18 years, 6 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
CLOUD ELECTRICAL LIMITED is an active private limited company with number 05620600. It was incorporated 18 years, 6 months, 21 days ago, on 11 November 2005. The company address is 4 Green Lane Business Park 4 Green Lane Business Park, London, SE9 3TL.
Company Fillings
Accounts with accounts type total exemption full
Date: 27 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 03 Nov 2023
Action Date: 18 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-18
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Gazette filings brought up to date
Date: 04 Feb 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 03 Feb 2023
Action Date: 18 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-18
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2021
Action Date: 11 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-11
Documents
Confirmation statement with no updates
Date: 09 Feb 2021
Action Date: 11 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-11
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts amended with accounts type total exemption full
Date: 21 Jul 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AAMD
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2019
Action Date: 11 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-11
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2019
Action Date: 11 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-11
Documents
Change account reference date company previous shortened
Date: 28 Dec 2018
Action Date: 30 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-30
Made up date: 2018-03-31
Documents
Accounts amended with accounts type total exemption full
Date: 22 May 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AAMD
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2018
Action Date: 11 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-11
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts amended with accounts type total exemption small
Date: 21 Feb 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AAMD
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 26 Jan 2017
Action Date: 24 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Christopher Ian Cloud
Change date: 2017-01-24
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 13 Dec 2016
Action Date: 11 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-11
Documents
Accounts amended with accounts type total exemption small
Date: 15 Jun 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AAMD
Made up date: 2015-03-31
Documents
Gazette filings brought up to date
Date: 13 Feb 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2016
Action Date: 11 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-11
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2015
Action Date: 11 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-11
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2014
Action Date: 11 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-11
Documents
Change person director company with change date
Date: 23 Jan 2014
Action Date: 11 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-11
Officer name: Matthew Christopher Ian Cloud
Documents
Change person secretary company with change date
Date: 23 Jan 2014
Action Date: 11 Nov 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-11-11
Officer name: Mrs Sally Cloud
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2012
Action Date: 11 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-11
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 30 Dec 2011
Action Date: 30 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-30
Old address: 79 Lee High Road Lewisham London SE13 5NS
Documents
Change account reference date company current shortened
Date: 28 Dec 2011
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2012-04-05
New date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2011
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2011
Action Date: 11 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-11
Documents
Appoint person secretary company with name
Date: 16 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Sally Cloud
Documents
Termination secretary company with name
Date: 16 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Karen Davey
Documents
Change registered office address company with date old address
Date: 25 Oct 2011
Action Date: 25 Oct 2011
Category: Address
Type: AD01
Old address: 52 Ridgeway Crescent Tonbridge Kent TN10 4NR England
Change date: 2011-10-25
Documents
Capital allotment shares
Date: 11 Oct 2011
Action Date: 01 Mar 2011
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2011-03-01
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2011
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2010
Action Date: 11 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-11
Documents
Change registered office address company with date old address
Date: 07 Dec 2010
Action Date: 07 Dec 2010
Category: Address
Type: AD01
Old address: 52 Ridgeway Crescent Tonbridge Kent TN10 4NR England
Change date: 2010-12-07
Documents
Change registered office address company with date old address
Date: 07 Dec 2010
Action Date: 07 Dec 2010
Category: Address
Type: AD01
Change date: 2010-12-07
Old address: Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2010
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2009
Action Date: 11 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-11
Documents
Change person director company with change date
Date: 16 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Matthew Christopher Ian Cloud
Documents
Change person director company with change date
Date: 03 Nov 2009
Action Date: 01 Sep 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Matthew Christopher Ian Cloud
Change date: 2009-09-01
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2009
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 18 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/11/08; full list of members
Documents
Legacy
Date: 29 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/11/07; full list of members
Documents
Legacy
Date: 27 Feb 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / matthew cloud / 01/11/2007
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2007
Action Date: 05 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-05
Documents
Legacy
Date: 02 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Feb 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/06 to 05/04/07
Documents
Legacy
Date: 05 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/06; full list of members
Documents
Legacy
Date: 13 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 13/01/06 from: marquess court 69 southampton row london WC1B 4ET
Documents
Legacy
Date: 13 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BUTTERWORTHS ACCOUNTANTS & TAX ADVISERS,NEEDHAM MARKET,IP6 8AS
Number: | 09908863 |
Status: | ACTIVE |
Category: | Private Limited Company |
CFG CLIPPER INVESTMENT LIMITED
110 WOODVILLE ROAD,BARNET,EN5 5NJ
Number: | 11264461 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOUNDARY ENTERPRISE PARK BOUNDARY LANE,LINCOLN,LN6 9NQ
Number: | 09031601 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 LINCOLN CLOSE,WARRINGTON,WA1 4LU
Number: | 10994988 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEIFTON STORAGE SOLUTIONS LIMITED
WEST LODGE,LEOMINSTER,HR6 8DQ
Number: | 11365944 |
Status: | ACTIVE |
Category: | Private Limited Company |
MALLISON STREET,,BL1 8PP
Number: | 06201661 |
Status: | ACTIVE |
Category: | Private Limited Company |