(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 23rd, January 2024
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Fri, 6th May 2022
filed on: 26th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 26th Apr 2023
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Tue, 25th Apr 2023 director's details were changed
filed on: 25th, April 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 6th May 2022
filed on: 25th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 25th Apr 2023. New Address: Henstaff Court Llantrisant Road Cardiff CF72 8NG. Previous address: Henstaff Court Llantrisant Road Groesfaen CF72 8NG Wales
filed on: 25th, April 2023
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 6th May 2022 director's details were changed
filed on: 25th, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 11th, August 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thu, 5th May 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wed, 4th May 2022 director's details were changed
filed on: 9th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 24th, August 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wed, 5th May 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 28th, August 2020
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control Mon, 6th May 2019
filed on: 21st, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 5th May 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Mon, 6th May 2019
filed on: 21st, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 27th Apr 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sun, 5th May 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 27th Apr 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 15th Jan 2019
filed on: 15th, January 2019
| resolution
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 23rd Oct 2018: 286.00 GBP
filed on: 4th, December 2018
| capital
|
Free Download
(3 pages)
|
(TM01) Wed, 17th Oct 2018 - the day director's appointment was terminated
filed on: 16th, November 2018
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 6th, November 2018
| resolution
|
Free Download
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 6th, November 2018
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 5th, November 2018
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Tue, 23rd Oct 2018
filed on: 5th, November 2018
| capital
|
Free Download
(4 pages)
|
(MR01) Registration of charge 095686750001, created on Tue, 23rd Oct 2018
filed on: 2nd, November 2018
| mortgage
|
Free Download
(21 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, July 2018
| gazette
|
Free Download
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, July 2018
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates Sat, 5th May 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Sat, 30th Apr 2016
filed on: 11th, June 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to Thu, 27th Apr 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Apr 2016
filed on: 15th, August 2017
| accounts
|
Free Download
(7 pages)
|
(AP01) On Wed, 3rd May 2017 new director was appointed.
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 3rd May 2017: 200.00 GBP
filed on: 15th, May 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 5th May 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 30th Apr 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Thu, 28th Apr 2016
filed on: 19th, April 2017
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Fri, 29th Apr 2016
filed on: 20th, January 2017
| accounts
|
Free Download
(1 page)
|
(CH01) On Thu, 22nd Sep 2016 director's details were changed
filed on: 22nd, September 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 20th Sep 2016. New Address: Henstaff Court Llantrisant Road Groesfaen CF72 8NG. Previous address: 3-4 Church Street Pontypridd CF37 2th United Kingdom
filed on: 20th, September 2016
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 19th Sep 2016 director's details were changed
filed on: 19th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 19th Sep 2016 director's details were changed
filed on: 19th, September 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 30th Apr 2016 with full list of members
filed on: 9th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 9th May 2016: 100.00 GBP
capital
|
|
(AD01) Address change date: Mon, 10th Aug 2015. New Address: 3-4 Church Street Pontypridd CF37 2th. Previous address: 5 Mill Street Pontypridd CF37 2SN United Kingdom
filed on: 10th, August 2015
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 7th May 2015 new director was appointed.
filed on: 11th, May 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed voit cloud solutions LTDcertificate issued on 07/05/15
filed on: 7th, May 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 30th, April 2015
| incorporation
|
Free Download
(7 pages)
|