CLOUDSPRING TECHNOLOGIES LIMITED

26-32 Suite B, Avalon House, 26-32 Suite B, Avalon House,, Bournemouth, BH8 8EZ, Dorset, England
StatusACTIVE
Company No.05754571
CategoryPrivate Limited Company
Incorporated23 Mar 2006
Age18 years, 2 months, 25 days
JurisdictionEngland Wales

SUMMARY

CLOUDSPRING TECHNOLOGIES LIMITED is an active private limited company with number 05754571. It was incorporated 18 years, 2 months, 25 days ago, on 23 March 2006. The company address is 26-32 Suite B, Avalon House, 26-32 Suite B, Avalon House,, Bournemouth, BH8 8EZ, Dorset, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Apr 2024

Action Date: 23 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2023

Action Date: 23 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-23

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2022

Action Date: 23 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-23

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Apr 2022

Action Date: 17 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-17

Psc name: Mainspring Nominees (8) Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 23 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-23

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2020

Action Date: 23 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-23

Documents

View document PDF

Notification of a person with significant control

Date: 03 Apr 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Gray

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Apr 2020

Action Date: 03 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kortext Limited

Cessation date: 2020-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2019

Action Date: 23 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-23

Documents

View document PDF

Notification of a person with significant control

Date: 05 Apr 2019

Action Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mainspring Nominees (8) Limited

Notification date: 2018-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-23

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Sep 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-30

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2017

Action Date: 23 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2016

Action Date: 26 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-26

Old address: Flat 36, Tollard Court West Hill Road Bournemouth BH2 5EH England

New address: 26-32 Suite B, Avalon House, 26-32 Oxford Road Bournemouth Dorset BH8 8EZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2016

Action Date: 23 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2016

Action Date: 17 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-17

New address: Flat 36, Tollard Court West Hill Road Bournemouth BH2 5EH

Old address: John Smith & Son Group, Ash House, Headlands Business Park Ringwood Hants BH24 3PB

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-01

Officer name: Mr Jeremy Dyce Duckworth

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2015

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Leigh Gray

Termination date: 2015-12-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Dec 2015

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-12-17

Officer name: Matthew Guy Fooks

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Jul 2015

Action Date: 29 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-07-29

Officer name: Mr Matthew Guy Fooks

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jul 2015

Action Date: 29 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Edward Laurence John Adams

Termination date: 2015-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2015

Action Date: 22 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-22

Officer name: Mr James Richard Gray

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 23 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Mar 2015

Action Date: 20 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Edward Laurence John Adams

Appointment date: 2015-02-20

Documents

View document PDF

Certificate change of name company

Date: 24 Feb 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed john smith professional properties LIMITED\certificate issued on 24/02/15

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2014

Action Date: 13 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-13

Officer name: Andrew John Moore

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-01

Officer name: Peter Martin Jeyes

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-08-01

Officer name: Peter Martin Jeyes

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2014

Action Date: 23 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2013

Action Date: 23 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2012

Action Date: 23 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2011

Action Date: 23 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-23

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-01

Officer name: Mr Peter Leigh Gray

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-01

Officer name: Mr Peter Martin Jeyes

Documents

View document PDF

Change person secretary company with change date

Date: 29 Mar 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Peter Martin Jeyes

Change date: 2011-01-01

Documents

View document PDF

Appoint person director company with name

Date: 20 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Moore

Documents

View document PDF

Legacy

Date: 19 Oct 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2010

Action Date: 23 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 19 Aug 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/07 to 31/12/06

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/07 to 31/05/07

Documents

View document PDF

Incorporation company

Date: 23 Mar 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

39 CHESSON ROAD (FREEHOLD) LIMITED

39B CHESSON ROAD, LONDON,LONDON,W14 9QR

Number:07089939
Status:ACTIVE
Category:Private Limited Company

DENTALMART SUPPLIES LTD

PO,LEIGHTON BUZZARD,LU7 6ER

Number:10077173
Status:ACTIVE
Category:Private Limited Company

KUNDALINI LOUNGE LIMITED

FLAT 1,LONDON,NW3 5SN

Number:09504224
Status:ACTIVE
Category:Private Limited Company

LLANDOUGH MEDICAL SERVICES LIMITED

INNISFREE LECKWITH ROAD,PENARTH,CF64 2LY

Number:10956915
Status:ACTIVE
Category:Private Limited Company

RECENT PRODUCTIONS LIMITED

C/- HAMMEL ACCOUNTANCY 130 RAILWAY ARCHES,LONDON,W12 7LA

Number:06776839
Status:ACTIVE
Category:Private Limited Company

STRINGERS OF LONDON LIMITED

13 YORK PLACE,EDINBURGH,EH1 3EB

Number:SC404684
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source