CLOUD ENTERPRISE SOFTWARE LIMITED
Status | ACTIVE |
Company No. | 07369867 |
Category | Private Limited Company |
Incorporated | 08 Sep 2010 |
Age | 13 years, 8 months, 26 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
Capital variation of rights attached to shares
Date: 11 Aug 2020
Category: Capital
Type: SH10
Documents
Resolution
Date: 11 Aug 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 11 Aug 2020
Category: Capital
Type: SH08
Documents
Legacy
Date: 24 Jul 2020
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
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
Legacy
Date: 24 Jul 2020
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 15/07/20
Documents
Resolution
Date: 24 Jul 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Capital allotment shares
Date: 20 Jun 2020
Action Date: 07 Jun 2019
Category: Capital
Type: SH01
Date: 2019-06-07
Capital : 500 GBP
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 09 Apr 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 073698670001
Documents
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
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
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
Change of name notice
Date: 09 Apr 2014
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
Mortgage create with deed with charge number
Date: 16 Apr 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 073698670001
Documents
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
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
Change of name notice
Date: 11 Jan 2013
Category: Change-of-name
Type: CONNOT
Documents
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
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
Appoint person director company with name
Date: 14 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Allen
Documents
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
Appoint person director company with name
Date: 08 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart John Wistance
Documents
Appoint person director company with name
Date: 03 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Wai Chiu Lau
Documents
Appoint person director company with name
Date: 03 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Robert Southworth
Documents
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
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
Appoint person director company with name
Date: 20 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard Hipkiss
Documents
Termination director company with name
Date: 20 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wai Lau
Documents
Some Companies
290 HOBMOOR ROAD HOB MOOR ROAD,BIRMINGHAM,B10 9HH
Number: | 07783870 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
5 HEATH CLOSE,SOUTH CROYDON,CR2 6NH
Number: | 11625788 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HAWTHORNE DRIVE,HENLEY ON THAMES,RG9 5WE
Number: | 08707162 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 OCCAM COURT,GUILDFORD,GU2 7HJ
Number: | 03543895 |
Status: | ACTIVE |
Category: | Private Limited Company |