CLOUD BUSINESS SOLUTIONS - History of Changes


DateDescription
2024-10-10 update statutory_documents 31/05/24 TOTAL EXEMPTION FULL
2024-05-31 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2024-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/24, WITH UPDATES
2024-04-07 update accounts_next_due_date 2024-02-29 => 2024-05-29
2023-06-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-02-29
2023-05-31 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2023-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/23, WITH UPDATES
2023-04-07 update accounts_next_due_date 2023-02-28 => 2023-05-31
2022-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/22, WITH UPDATES
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-24 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-08-21 update statutory_documents DISS40 (DISS40(SOAD))
2021-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/21, WITH UPDATES
2021-08-17 update statutory_documents FIRST GAZETTE
2021-04-16 delete phone +44 (0) 1785 336 253
2021-04-16 insert phone +44 (0) 161 870 2392
2021-02-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-02-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-12-22 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES
2020-05-21 delete address First Floor, Unit 8 Greyfriars Business Park Stafford ST16 2ST
2020-05-21 delete phone 01785 336 253
2020-05-21 insert address Pepper House Pepper Road Stockport SK7 5DP United Kingdom
2020-05-21 insert registration_number 07648504
2020-05-21 insert vat GB198660455
2020-05-21 update primary_contact First Floor, Unit 8 Greyfriars Business Park Stafford ST16 2ST => Pepper House Pepper Road Stockport SK7 5DP United Kingdom
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-26 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-09-12 update robots_txt_status www.cloud-business-solutions.co.uk: 404 => 200
2019-07-13 delete source_ip 35.189.117.91
2019-07-13 insert source_ip 185.151.29.211
2019-07-13 update robots_txt_status www.cloud-business-solutions.co.uk: 200 => 404
2019-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-02-29
2019-03-07 update accounts_next_due_date 2019-02-28 => 2019-03-31
2019-02-28 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES
2018-05-07 insert company_previous_name BEADMAN SOLUTIONS LTD
2018-05-07 update name BEADMAN SOLUTIONS LTD => CLOUD BUSINESS SOLUTIONS LTD
2018-04-04 update statutory_documents COMPANY NAME CHANGED BEADMAN SOLUTIONS LTD CERTIFICATE ISSUED ON 04/04/18
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-28 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2018-02-13 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 26/05/2017
2017-10-07 update account_ref_month 3 => 5
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-02-28
2017-09-19 update statutory_documents PREVEXT FROM 31/03/2017 TO 31/05/2017
2017-09-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEADMAN GROUP LIMITED
2017-09-04 update statutory_documents CESSATION OF RICHARD DAVID ANTHONY WILSON AS A PSC
2017-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2017-03-29 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-05 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15
2016-12-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-26 => 2016-05-26
2016-07-07 update returns_next_due_date 2016-06-23 => 2017-06-23
2016-06-22 update statutory_documents 26/05/16 FULL LIST
2016-06-17 update statutory_documents DIRECTOR APPOINTED MR RICHARD DAVID ANTHONY WILSON
2016-06-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN WILSON
2016-02-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-30 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-09-07 update returns_last_madeup_date 2014-05-26 => 2015-05-26
2015-09-07 update returns_next_due_date 2015-06-23 => 2016-06-23
2015-08-28 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2015-08-27 update statutory_documents 26/05/15 FULL LIST
2014-09-07 delete address PEPPER HOUSE PEPPER ROAD HAZEL GROVE STOCKPORT CHESHIRE UNITED KINGDOM SK7 5DP
2014-09-07 insert address PEPPER HOUSE PEPPER ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 5DP
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-05-26 => 2014-05-26
2014-09-07 update returns_next_due_date 2014-06-23 => 2015-06-23
2014-08-20 update statutory_documents 26/05/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-05-31 => 2013-03-31
2014-05-07 update accounts_next_due_date 2014-04-18 => 2014-12-31
2014-04-17 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2014-02-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-02-07 update account_ref_month 5 => 3
2014-02-07 update accounts_last_madeup_date null => 2012-05-31
2014-02-07 update accounts_next_due_date 2013-02-26 => 2014-04-18
2014-01-18 update statutory_documents PREVSHO FROM 31/05/2013 TO 31/03/2013
2014-01-16 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-05-26 => 2013-05-26
2013-10-07 update returns_next_due_date 2013-06-23 => 2014-06-23
2013-10-02 update statutory_documents DISS40 (DISS40(SOAD))
2013-10-01 update statutory_documents FIRST GAZETTE
2013-09-27 update statutory_documents 26/05/13 FULL LIST
2013-06-23 delete address 5300 LAKESIDE CHEADLE CHESHIRE UNITED KINGDOM SK8 3GP
2013-06-23 insert address PEPPER HOUSE PEPPER ROAD HAZEL GROVE STOCKPORT CHESHIRE UNITED KINGDOM SK7 5DP
2013-06-23 insert sic_code 62020 - Information technology consultancy activities
2013-06-23 update company_status Active - Proposal to Strike off => Active
2013-06-23 update registered_address
2013-06-23 update returns_last_madeup_date null => 2012-05-26
2013-06-23 update returns_next_due_date 2012-06-23 => 2013-06-23
2013-06-22 update company_status Active => Active - Proposal to Strike off
2012-10-16 update statutory_documents DISS40 (DISS40(SOAD))
2012-10-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/2012 FROM 5300 LAKESIDE CHEADLE CHESHIRE SK8 3GP UNITED KINGDOM
2012-10-15 update statutory_documents 26/05/12 FULL LIST
2012-09-25 update statutory_documents FIRST GAZETTE
2011-06-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2011 FROM C/O REGUS 5300 LAKESIDE CHEADLE SK8 3GP ENGLAND
2011-06-02 update statutory_documents DIRECTOR APPOINTED MRS HELEN WILSON
2011-06-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BERYL WILSON
2011-05-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION