About

Registered Number: 06738954
Date of Incorporation: 03/11/2008 (16 years and 5 months ago)
Company Status: Active
Registered Address: Lowry House, 17 Marble Street, Manchester, M2 3AW

 

Cloud Technology Solutions Ltd was registered on 03 November 2008 and are based in Manchester, it's status is listed as "Active". The companies directors are listed as Glover, Paul, Nicholls, Mark in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLOVER, Paul 18 June 2019 - 1
Secretary Name Appointed Resigned Total Appointments
NICHOLLS, Mark 01 June 2014 27 January 2015 1

Filing History

Document Type Date
CS01 - N/A 06 December 2019
AA - Annual Accounts 21 November 2019
AP01 - Appointment of director 18 June 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 10 December 2018
AP01 - Appointment of director 06 November 2018
TM01 - Termination of appointment of director 16 July 2018
MR01 - N/A 23 March 2018
AA - Annual Accounts 21 December 2017
SH08 - Notice of name or other designation of class of shares 15 December 2017
PSC02 - N/A 06 December 2017
PSC09 - N/A 06 December 2017
CS01 - N/A 05 December 2017
RESOLUTIONS - N/A 22 November 2017
TM01 - Termination of appointment of director 02 November 2017
TM01 - Termination of appointment of director 28 September 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 28 October 2016
AP01 - Appointment of director 24 August 2016
SH06 - Notice of cancellation of shares 18 May 2016
SH03 - Return of purchase of own shares 18 May 2016
SH06 - Notice of cancellation of shares 02 February 2016
SH03 - Return of purchase of own shares 02 February 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 20 November 2015
AA03 - Notice of resolution removing auditors 29 September 2015
AP01 - Appointment of director 11 June 2015
TM02 - Termination of appointment of secretary 12 February 2015
TM01 - Termination of appointment of director 12 February 2015
RESOLUTIONS - N/A 12 January 2015
SH08 - Notice of name or other designation of class of shares 12 January 2015
MR04 - N/A 17 December 2014
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 03 December 2014
MR01 - N/A 28 July 2014
AP03 - Appointment of secretary 10 July 2014
AP01 - Appointment of director 09 July 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 03 December 2013
TM01 - Termination of appointment of director 02 April 2013
AD01 - Change of registered office address 15 March 2013
AP01 - Appointment of director 14 January 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 29 November 2012
MG01 - Particulars of a mortgage or charge 30 October 2012
CH01 - Change of particulars for director 10 February 2012
AP01 - Appointment of director 10 February 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 28 December 2011
SH01 - Return of Allotment of shares 17 May 2011
SH01 - Return of Allotment of shares 16 May 2011
AR01 - Annual Return 16 February 2011
AP01 - Appointment of director 16 February 2011
AD01 - Change of registered office address 16 February 2011
AA - Annual Accounts 25 October 2010
TM02 - Termination of appointment of secretary 19 January 2010
AA01 - Change of accounting reference date 31 December 2009
AD01 - Change of registered office address 31 December 2009
AR01 - Annual Return 10 November 2009
288a - Notice of appointment of directors or secretaries 17 August 2009
288b - Notice of resignation of directors or secretaries 17 August 2009
NEWINC - New incorporation documents 03 November 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 March 2018 Outstanding

N/A

A registered charge 25 July 2014 Outstanding

N/A

Debenture 25 October 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.