-
VAPOUR CLOUD LIMITED - The Gateway Lowfields Close, Lowfields Business Park, Elland, HX5 9DX, United Kingdom
Company Information
- Company registration number
- 08767685
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Gateway Lowfields Close
- Lowfields Business Park
- Elland
- HX5 9DX
- England The Gateway Lowfields Close, Lowfields Business Park, Elland, HX5 9DX, England UK
Management
- Managing Directors
- MERCER, Timothy Peter
- Company secretaries
- THORN, Simon William
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-11-08
- Age Of Company 2013-11-08 10 years
- SIC/NACE
- 62090
Ownership
- Beneficial Owners
- Seneca Partners Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- EVERYCLOUD COMPUTING LIMITED
- Filing of Accounts
- Due Date: 2021-06-30
- Last Date: 2019-06-30
- Annual Return
- Due Date: 2021-11-22
- Last Date: 2020-11-08
-
VAPOUR CLOUD LIMITED Company Description
- VAPOUR CLOUD LIMITED is a ltd registered in United Kingdom with the Company reg no 08767685. Its current trading status is "live". It was registered 2013-11-08. It was previously called EVERYCLOUD COMPUTING LIMITED. It has declared SIC or NACE codes as "62090". It has 1 director and 1 secretary.It can be contacted at The Gateway Lowfields Close .
Get VAPOUR CLOUD LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Vapour Cloud Limited - The Gateway Lowfields Close, Lowfields Business Park, Elland, HX5 9DX, United Kingdom
- 2013-11-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for VAPOUR CLOUD LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
confirmation-statement-with-no-updates (2020-11-17) - CS01
-
termination-director-company-with-name-termination-date (2020-03-04) - TM01
-
notification-of-a-person-with-significant-control (2020-09-24) - PSC02
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-11-28) - TM01
-
accounts-with-accounts-type-small (2019-11-22) - AA
-
confirmation-statement-with-updates (2019-11-22) - CS01
-
resolution (2019-10-22) - RESOLUTIONS
-
capital-allotment-shares (2019-06-25) - SH01
-
capital-allotment-shares (2019-04-17) - SH01
-
termination-director-company-with-name-termination-date (2019-12-23) - TM01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-small (2018-02-13) - AA
-
resolution (2018-10-01) - RESOLUTIONS
-
accounts-with-accounts-type-small (2018-12-12) - AA
-
capital-allotment-shares (2018-09-21) - SH01
-
appoint-person-director-company-with-name-date (2018-12-13) - AP01
-
termination-director-company-with-name-termination-date (2018-12-13) - TM01
-
withdrawal-of-a-person-with-significant-control-statement (2018-12-14) - PSC09
-
confirmation-statement-with-updates (2018-11-21) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-12-21) - CS01
-
capital-allotment-shares (2017-08-11) - SH01
-
resolution (2017-04-13) - RESOLUTIONS
-
accounts-with-accounts-type-small (2017-04-04) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-21) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-10-17) - AD01
-
change-account-reference-date-company-previous-shortened (2016-08-12) - AA01
-
accounts-with-accounts-type-total-exemption-small (2016-08-09) - AA
-
capital-allotment-shares (2016-05-20) - SH01
-
resolution (2016-05-13) - RESOLUTIONS
-
resolution (2016-05-11) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-04-08) - MR01
-
appoint-person-director-company-with-name-date (2016-03-31) - AP01
-
termination-director-company-with-name-termination-date (2016-03-31) - TM01
-
capital-allotment-shares (2016-02-17) - SH01
-
certificate-change-of-name-company (2016-01-28) - CERTNM
-
resolution (2016-04-25) - RESOLUTIONS
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-full (2015-01-21) - AA
-
capital-allotment-shares (2015-02-23) - SH01
-
capital-allotment-shares (2015-05-12) - SH01
-
capital-allotment-shares (2015-07-03) - SH01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-09-29) - AD01
-
appoint-person-director-company-with-name-date (2015-09-29) - AP01
-
capital-allotment-shares (2015-09-30) - SH01
-
appoint-person-director-company-with-name-date (2015-10-06) - AP01
-
resolution (2015-10-12) - RESOLUTIONS
-
capital-allotment-shares (2015-10-27) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-15) - AR01
keyboard_arrow_right 2014
-
capital-allotment-shares (2014-02-06) - SH01
-
appoint-person-secretary-company-with-name (2014-04-03) - AP03
-
capital-allotment-shares (2014-04-07) - SH01
-
capital-allotment-shares (2014-09-10) - SH01
-
certificate-change-of-name-company (2014-10-09) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-13) - AR01
-
termination-director-company-with-name-termination-date (2014-12-22) - TM01
-
appoint-person-director-company-with-name-date (2014-09-03) - AP01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-11-25) - AP01
-
incorporation-company (2013-11-08) - NEWINC