ECLOUD ELECTRONIC CIGARETTES LIMITED - History of Changes


DateDescription
2023-07-07 delete sic_code 82990 - Other business support service activities n.e.c.
2023-07-07 insert sic_code 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
2023-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/23, WITH UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-18 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2023-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/23, NO UPDATES
2022-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-05-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-04-26 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-05-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-04-01 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-19 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES
2019-05-07 delete address OLD LINEN COURT 83-85 SHAMBLES STREET BARNSLEY SOUTH YORKSHIRE S70 2SB
2019-05-07 insert address 81 PENNY MEADOW ASHTON-UNDER-LYNE ENGLAND OL6 6EL
2019-05-07 update registered_address
2019-05-04 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2019-04-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/2019 FROM OLD LINEN COURT 83-85 SHAMBLES STREET BARNSLEY SOUTH YORKSHIRE S70 2SB
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-31 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2018-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES
2017-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-05-30 update statutory_documents 31/08/16 TOTAL EXEMPTION FULL
2016-07-07 update returns_last_madeup_date 2015-05-18 => 2016-05-18
2016-07-07 update returns_next_due_date 2016-06-15 => 2017-06-15
2016-06-15 update statutory_documents 18/05/16 FULL LIST
2016-06-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-31 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-08-09 update returns_last_madeup_date 2014-05-18 => 2015-05-18
2015-08-09 update returns_next_due_date 2015-06-15 => 2016-06-15
2015-07-17 update statutory_documents 18/05/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-30 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address OLD LINEN COURT 83-85 SHAMBLES STREET BARNSLEY SOUTH YORKSHIRE UNITED KINGDOM S70 2SB
2014-06-07 insert address OLD LINEN COURT 83-85 SHAMBLES STREET BARNSLEY SOUTH YORKSHIRE S70 2SB
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-18 => 2014-05-18
2014-06-07 update returns_next_due_date 2014-06-15 => 2015-06-15
2014-05-30 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-05-19 update statutory_documents 18/05/14 FULL LIST
2013-08-22 update statutory_documents DIRECTOR APPOINTED MR LEE JAMES WAREHAM
2013-08-22 update statutory_documents DIRECTOR APPOINTED MR MARTIN WILLIAM CARLTON
2013-08-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TRACY MOULSON
2013-07-01 insert company_previous_name ISR SOLUTIONS LIMITED
2013-07-01 update name ISR SOLUTIONS LIMITED => ECLOUD ELECTRONIC CIGARETTES LIMITED
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-26 update returns_last_madeup_date 2012-05-18 => 2013-05-18
2013-06-26 update returns_next_due_date 2013-06-15 => 2014-06-15
2013-06-10 update statutory_documents COMPANY NAME CHANGED ISR SOLUTIONS LIMITED CERTIFICATE ISSUED ON 10/06/13
2013-05-31 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-05-20 update statutory_documents 18/05/13 FULL LIST
2013-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN MOULSON / 18/05/2013
2013-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TRACY JANE MOULSON / 18/05/2013
2012-05-29 update statutory_documents 18/05/12 FULL LIST
2012-02-17 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2012-01-18 update statutory_documents PREVEXT FROM 31/05/2011 TO 31/08/2011
2011-05-19 update statutory_documents 18/05/11 FULL LIST
2010-05-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION