About

Registered Number: 05754571
Date of Incorporation: 23/03/2006 (19 years and 1 month ago)
Company Status: Active
Registered Address: 26-32 Suite B, Avalon House,, 26-32 Oxford Road, Bournemouth, Dorset, BH8 8EZ,

 

Cloudspring Technologies Ltd was registered on 23 March 2006 and has its registered office in Bournemouth, Dorset. Cloudspring Technologies Ltd has 2 directors listed. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ADAMS, Edward Laurence John 20 February 2015 29 July 2015 1
FOOKS, Matthew Guy 29 July 2015 17 December 2015 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
PSC01 - N/A 03 April 2020
PSC07 - N/A 03 April 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 05 April 2019
PSC02 - N/A 05 April 2019
AA - Annual Accounts 29 March 2019
AA - Annual Accounts 05 April 2018
CS01 - N/A 23 March 2018
AA01 - Change of accounting reference date 27 September 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 30 September 2016
AD01 - Change of registered office address 26 July 2016
AR01 - Annual Return 31 March 2016
AD01 - Change of registered office address 17 February 2016
AP01 - Appointment of director 17 February 2016
TM01 - Termination of appointment of director 17 December 2015
TM02 - Termination of appointment of secretary 17 December 2015
MR04 - N/A 19 November 2015
AA - Annual Accounts 21 September 2015
AP03 - Appointment of secretary 29 July 2015
TM02 - Termination of appointment of secretary 29 July 2015
AP01 - Appointment of director 29 June 2015
AR01 - Annual Return 08 April 2015
AP03 - Appointment of secretary 26 March 2015
CERTNM - Change of name certificate 24 February 2015
TM01 - Termination of appointment of director 13 October 2014
TM01 - Termination of appointment of director 07 August 2014
TM02 - Termination of appointment of secretary 07 August 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 29 March 2011
CH01 - Change of particulars for director 29 March 2011
CH01 - Change of particulars for director 29 March 2011
CH03 - Change of particulars for secretary 29 March 2011
AP01 - Appointment of director 20 January 2011
MG01 - Particulars of a mortgage or charge 19 October 2010
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 13 April 2010
AA - Annual Accounts 26 June 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 06 August 2008
363a - Annual Return 27 June 2008
AA - Annual Accounts 19 August 2007
225 - Change of Accounting Reference Date 19 August 2007
363s - Annual Return 11 June 2007
225 - Change of Accounting Reference Date 05 April 2006
NEWINC - New incorporation documents 23 March 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 06 October 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.