CLOUD ENTERPRISE SOFTWARE LIMITED

The Copper Room Deva City Office Park The Copper Room Deva City Office Park, Manchester, M3 7BG, United Kingdom
StatusACTIVE
Company No.07369867
CategoryPrivate Limited Company
Incorporated08 Sep 2010
Age13 years, 8 months, 26 days
JurisdictionEngland Wales

SUMMARY

CLOUD ENTERPRISE SOFTWARE LIMITED is an active private limited company with number 07369867. It was incorporated 13 years, 8 months, 26 days ago, on 08 September 2010. The company address is The Copper Room Deva City Office Park The Copper Room Deva City Office Park, Manchester, M3 7BG, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2023

Action Date: 07 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-07

Documents

View document PDF

Change to a person with significant control

Date: 13 Jun 2023

Action Date: 01 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-01

Psc name: Lei Feng

Documents

View document PDF

Change to a person with significant control

Date: 08 Jun 2023

Action Date: 01 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Wai Chiu Lau

Change date: 2023-06-01

Documents

View document PDF

Change to a person with significant control

Date: 08 Jun 2023

Action Date: 01 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Lei Feng

Change date: 2023-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2023

Action Date: 08 Jun 2023

Category: Address

Type: AD01

Old address: The Copper Room Deva Centre Trinity Way Salford M3 7BG

New address: The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG

Change date: 2023-06-08

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-01

Officer name: Mr Wai Chiu Lau

Documents

View document PDF

Change to a person with significant control

Date: 09 Feb 2023

Action Date: 09 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Wai Chiu Lau

Change date: 2023-02-09

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2023

Action Date: 09 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-09

Officer name: Mr Wai Chiu Lau

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2022

Action Date: 07 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-07

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2021

Action Date: 07 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 11 Aug 2020

Category: Capital

Type: SH10

Documents

View document PDF

Memorandum articles

Date: 11 Aug 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 11 Aug 2020

Category: Capital

Type: SH08

Documents

View document PDF

Legacy

Date: 24 Jul 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 Jul 2020

Action Date: 24 Jul 2020

Category: Capital

Type: SH19

Date: 2020-07-24

Capital : 400 GBP

Documents

View document PDF

Legacy

Date: 24 Jul 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 15/07/20

Documents

View document PDF

Resolution

Date: 24 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2020

Action Date: 07 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-07

Documents

View document PDF

Change to a person with significant control

Date: 23 Jun 2020

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Lei Feng

Change date: 2016-07-01

Documents

View document PDF

Change to a person with significant control

Date: 20 Jun 2020

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Wai Chiu Lau

Change date: 2016-07-01

Documents

View document PDF

Capital allotment shares

Date: 20 Jun 2020

Action Date: 07 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-07

Capital : 500 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2018

Action Date: 08 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Change to a person with significant control

Date: 22 Sep 2017

Action Date: 07 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Lei Lau

Change date: 2017-09-07

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 08 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2015

Action Date: 08 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2015

Action Date: 25 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-25

Officer name: David Robert Southworth

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2015

Action Date: 25 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-25

Officer name: Stuart John Whistance

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2015

Action Date: 25 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-25

Officer name: Richard Hipkiss

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2015

Action Date: 25 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Allen

Termination date: 2015-03-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 073698670001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2014

Action Date: 08 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-08

Documents

View document PDF

Certificate change of name company

Date: 09 Apr 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed i-prophets LIMITED\certificate issued on 09/04/14

Documents

View document PDF

Change of name notice

Date: 09 Apr 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 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: 04 Nov 2013

Action Date: 08 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-08

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2013

Action Date: 07 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Hipkiss

Change date: 2013-09-07

Documents

View document PDF

Mortgage create with deed with charge number

Date: 16 Apr 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073698670001

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Certificate change of name company

Date: 11 Jan 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed i-prophets compliance services LIMITED\certificate issued on 11/01/13

Documents

View document PDF

Change of name notice

Date: 11 Jan 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2012

Action Date: 08 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Allen

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2011

Action Date: 31 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart John Wistance

Change date: 2011-10-31

Documents

View document PDF

Appoint person director company with name

Date: 08 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart John Wistance

Documents

View document PDF

Appoint person director company with name

Date: 03 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wai Chiu Lau

Documents

View document PDF

Appoint person director company with name

Date: 03 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Robert Southworth

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2011

Action Date: 08 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-08

Documents

View document PDF

Change account reference date company current extended

Date: 24 Feb 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2011-09-30

New date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 20 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Hipkiss

Documents

View document PDF

Termination director company with name

Date: 20 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wai Lau

Documents

View document PDF

Incorporation company

Date: 08 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEST START LIMITED

290 HOBMOOR ROAD HOB MOOR ROAD,BIRMINGHAM,B10 9HH

Number:07783870
Status:ACTIVE
Category:Private Limited Company

CJL PROPERTIES LIMITED

33 CRANMORE GARDENS,,BT9 6JL

Number:NI051857
Status:ACTIVE
Category:Private Limited Company

HARRIS AND REEVES PROPERTIES LTD

47 VICTORIA ROAD,MANCHESTER,M6 8FZ

Number:08164580
Status:ACTIVE
Category:Private Limited Company

IVORY DJOLO LIMITED

5 HEATH CLOSE,SOUTH CROYDON,CR2 6NH

Number:11625788
Status:ACTIVE
Category:Private Limited Company

KIRAN KE LIMITED

1 HAWTHORNE DRIVE,HENLEY ON THAMES,RG9 5WE

Number:08707162
Status:ACTIVE
Category:Private Limited Company

SOUND OPINION LIMITED

1 OCCAM COURT,GUILDFORD,GU2 7HJ

Number:03543895
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