This company is commonly known as Cloud-works Solutions Limited. The company was founded 14 years ago and was given the registration number 07115653. The firm's registered office is in FROME. You can find them at The Old Church School, Butts Hill, Frome, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CLOUD-WORKS SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 07115653 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 January 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Church School, Butts Hill, Frome, England, BA11 1HR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brine Well House, Tower Hill, Droitwich, England, WR9 8BY | Corporate Secretary | 06 January 2023 | Active |
7, Huncote Road, Narborough, Leicester, United Kingdom, LE19 3GP | Director | 04 January 2010 | Active |
Brine Well House, Tower Hill, Droitwich, England, WR9 8BY | Director | 06 January 2023 | Active |
Brine Well House, Tower Hill, Droitwich, England, WR9 8BY | Director | 06 January 2023 | Active |
Brine Well House, Tower Hill, Droitwich, England, WR9 8BY | Director | 06 January 2023 | Active |
The Old Chapel, Front Street, East Stour, Gillingham, United Kingdom, SP8 5LQ | Director | 04 January 2010 | Active |
Inglewood, Glewstone, Ross-On-Wye, HR9 6AW | Director | 15 November 2010 | Active |
Inglewood, Glewstone, Ross-On-Wye, England, HR9 6AW | Director | 15 November 2010 | Active |
15, Church Street, Westbury, England, BA13 3BY | Director | 04 January 2010 | Active |
Hotelshop Uk Limited | ||
Notified on | : | 06 January 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Brine Well House, Tower Hill, Droitwich, England, WR9 8BY |
Nature of control | : |
|
Mr Stephen Whiston | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Church School, Butts Hill, Frome, England, BA11 1HR |
Nature of control | : |
|
Mr Christopher Richmond Duncan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Brine Well House, Tower Hill, Droitwich, England, WR9 8BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-17 | Resolution | Resolution. | Download |
2023-01-14 | Incorporation | Memorandum articles. | Download |
2023-01-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-09 | Officers | Change person director company with change date. | Download |
2023-01-06 | Officers | Appoint person director company with name date. | Download |
2023-01-06 | Officers | Appoint person director company with name date. | Download |
2023-01-06 | Officers | Appoint person director company with name date. | Download |
2023-01-06 | Officers | Appoint corporate secretary company with name date. | Download |
2023-01-06 | Address | Change registered office address company with date old address new address. | Download |
2023-01-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-06 | Officers | Termination director company with name termination date. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.