This company is commonly known as It And Cloud Solutions Limited. The company was founded 9 years ago and was given the registration number 09553872. The firm's registered office is in CIRENCESTER. You can find them at Wellington House Kemble Enterprise Park, Kemble, Cirencester, Gloucestershire. This company's SIC code is 70100 - Activities of head offices.
Name | : | IT AND CLOUD SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 09553872 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 April 2015 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wellington House Kemble Enterprise Park, Kemble, Cirencester, Gloucestershire, England, GL7 6BQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wellington House, Cotswold Business Park, Kemble, Cirencester, England, GL7 6BQ | Secretary | 14 November 2023 | Active |
Wellington House, Cotswold Business Park, Kemble, Cirencester, England, GL7 6BQ | Director | 21 April 2015 | Active |
Wellington House, Cotswold Business Park, Kemble, Cirencester, England, GL7 6BQ | Director | 30 November 2020 | Active |
Wellington House, Cotswold Business Park, Kemble, Cirencester, England, GL7 6BQ | Director | 21 April 2015 | Active |
Hardware Group, Unit 1 Hillmead Enterprise Park, Langley Road, Swindon, United Kingdom, SN5 5WN | Secretary | 28 April 2015 | Active |
Wellington House, Kemble Enterprise Park, Kemble, Cirencester, England, GL7 6BQ | Director | 21 April 2015 | Active |
1 Western Gate, Hillmead Enterprise Park, Langley Road, Swindon, United Kingdom, SN5 5WN | Director | 21 April 2015 | Active |
Wellington House, Cotswold Business Park, Kemble, Cirencester, England, GL7 6BQ | Director | 31 May 2018 | Active |
Wellington House, Kemble Enterprise Park, Kemble, Cirencester, England, GL7 6BQ | Director | 01 August 2016 | Active |
1 Western Gate, Hillmead Enterprise Park, Langley Road, Swindon, United Kingdom, SN5 5WN | Director | 01 June 2015 | Active |
1 Western Gate, Hillmead Enterprise Park, Langley Road, Swindon, United Kingdom, SN5 5WN | Director | 21 April 2015 | Active |
2 Temple Back East, Temple Quay, Bristol, United Kingdom, BS1 6EG | Corporate Director | 21 April 2015 | Active |
Hamsard 3661 Limited | ||
Notified on | : | 01 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Wellington House Cotswold Enterprise Park, Kemble, Cirencester, United Kingdom, GL7 6BQ |
Nature of control | : |
|
Mr Rory James Wordsworth Sweet | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wellington House, Cotswold Business Park, Cirencester, England, GL7 6BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Officers | Appoint person secretary company with name date. | Download |
2023-11-13 | Accounts | Accounts with accounts type group. | Download |
2023-05-24 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-20 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-20 | Mortgage | Mortgage charge whole release with charge number. | Download |
2022-12-12 | Accounts | Accounts with accounts type group. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-03 | Officers | Termination director company with name termination date. | Download |
2022-03-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-28 | Capital | Capital statement capital company with date currency figure. | Download |
2022-02-28 | Capital | Legacy. | Download |
2022-02-28 | Insolvency | Legacy. | Download |
2022-02-28 | Resolution | Resolution. | Download |
2022-02-21 | Resolution | Resolution. | Download |
2022-02-21 | Incorporation | Memorandum articles. | Download |
2021-12-14 | Accounts | Accounts with accounts type group. | Download |
2021-08-13 | Address | Change registered office address company with date old address new address. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-22 | Accounts | Accounts with accounts type group. | Download |
2020-11-30 | Officers | Termination director company with name termination date. | Download |
2020-11-30 | Officers | Appoint person director company with name date. | Download |
2020-11-10 | Incorporation | Memorandum articles. | Download |
2020-11-10 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.