HOSTED CLOUD SOLUTIONS LIMITED

54 Sun Street, Waltham Abbey, EN9 1EJ, England
StatusACTIVE
Company No.09521911
CategoryPrivate Limited Company
Incorporated01 Apr 2015
Age9 years, 2 months, 9 days
JurisdictionEngland Wales

SUMMARY

HOSTED CLOUD SOLUTIONS LIMITED is an active private limited company with number 09521911. It was incorporated 9 years, 2 months, 9 days ago, on 01 April 2015. The company address is 54 Sun Street, Waltham Abbey, EN9 1EJ, England.



Company Fillings

Gazette notice voluntary

Date: 16 Apr 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Apr 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2024

Action Date: 10 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-10

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Dec 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA01

New date: 2023-09-30

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2023

Action Date: 10 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 23 Mar 2022

Action Date: 23 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-23

Psc name: Mr Daniel Frederick Cox

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2022

Action Date: 10 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-10

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2022

Action Date: 23 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-23

Officer name: Mr Daniel Frederick Cox

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2021

Action Date: 17 Dec 2021

Category: Address

Type: AD01

New address: 54 Sun Street Waltham Abbey EN9 1EJ

Change date: 2021-12-17

Old address: Hilltop Cucumber Lane Essendon Hatfield AL9 6JA England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2021

Action Date: 26 Nov 2021

Category: Address

Type: AD01

New address: Hilltop Cucumber Lane Essendon Hatfield AL9 6JA

Change date: 2021-11-26

Old address: 54 Sun Street Waltham Abbey EN9 1EJ England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2021

Action Date: 10 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-10

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2021

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Mar 2020

Action Date: 27 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mobile Account Solutions (Holdings) Limited

Cessation date: 2019-11-27

Documents

View document PDF

Notification of a person with significant control

Date: 10 Mar 2020

Action Date: 27 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Frederick Cox

Notification date: 2019-11-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Address

Type: AD01

New address: 54 Sun Street Waltham Abbey EN9 1EJ

Change date: 2020-02-05

Old address: Ground Floor, Unit E1, the Chase John Tate Road Hertford SG13 7NN England

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Notification of a person with significant control

Date: 01 Oct 2019

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mobile Account Solutions (Holdings) Limited

Notification date: 2017-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Oct 2019

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-01

Psc name: Daniel Frederick Cox

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2019

Action Date: 01 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Aug 2018

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ben David Page

Cessation date: 2017-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben David Page

Termination date: 2018-04-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Aug 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Benjamin David Page

Termination date: 2018-04-01

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel Frederick Cox

Change date: 2018-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2018

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-09

New address: Ground Floor, Unit E1, the Chase John Tate Road Hertford SG13 7NN

Old address: Sucklings Yard Church Street Ware Hertfordshire SG12 9EN United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2015

Action Date: 04 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-04

Officer name: Mr Daniel Frederick Cox

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Apr 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2016-03-31

Documents

View document PDF

Incorporation company

Date: 01 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAM LINENS LTD

ZAMRAZ HOUSE,ROCHDALE,OL11 1HY

Number:08517552
Status:ACTIVE
Category:Private Limited Company

ELIXIR EXPORT LIMITED

UNIT 2, THE LOMBARD CENTRE LINK ROAD,LIVERPOOL,L36 6AP

Number:09139847
Status:ACTIVE
Category:Private Limited Company

EXQUISITE & MORE LTD

FLAT 1,ILFORD,IG1 1TZ

Number:11824732
Status:ACTIVE
Category:Private Limited Company

P & R MECHANICAL SERVICES LIMITED

12 CORVE DALE WALK,NOTTINGHAM,NG2 6TY

Number:05513220
Status:ACTIVE
Category:Private Limited Company

THE BARLEY HILL LIMITED

C K W CHARTERED ACCOUNTANTS,MANCHESTER,M19 1NR

Number:11702569
Status:ACTIVE
Category:Private Limited Company

TIME TO CHANGE (WEST CUMBRIA) PROJECT CIC

8 LINCOLN ROAD,WHITEHAVEN,CA28 8NP

Number:08578477
Status:ACTIVE
Category:Community Interest 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