C.R. & S. ELECTRONICS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Director's details changed for Mr Stephen Alan Wheeler on 2025-05-01

View Document

21/05/2521 May 2025 Director's details changed for Mr Stephen Alan Wheeler on 2025-05-01

View Document

21/05/2521 May 2025 Change of details for Mr Stephen Alan Wheeler as a person with significant control on 2025-05-01

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-08 with updates

View Document

21/05/2521 May 2025 Secretary's details changed for Anne Wheeler on 2025-05-01

View Document

20/05/2520 May 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/06/2420 June 2024 Micro company accounts made up to 2023-09-30

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Micro company accounts made up to 2022-09-30

View Document

09/05/239 May 2023 Registered office address changed from 78 Flansham Lane Flansham Lane Bognor Regis PO22 6AH England to 78 Flansham Lane Bognor Regis PO22 6AH on 2023-05-09

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

09/05/239 May 2023 Registered office address changed from 48 Victoria Road Knaphill Woking Surrey GU21 2AA to 78 Flansham Lane Flansham Lane Bognor Regis PO22 6AH on 2023-05-09

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/05/1513 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/05/1415 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/05/1322 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

18/06/1218 June 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

18/06/1218 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALAN WHEELER / 02/02/2012

View Document

18/06/1218 June 2012 SECRETARY'S CHANGE OF PARTICULARS / ANNE WHEELER / 02/02/2012

View Document

12/04/1212 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/02/123 February 2012 REGISTERED OFFICE CHANGED ON 03/02/2012 FROM 9 FARM CLOSE BYFLEET SURREY KT14 7PT

View Document

10/05/1110 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/06/107 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALAN WHEELER / 08/05/2010

View Document

03/07/093 July 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/07/0811 July 2008 RETURN MADE UP TO 08/05/08; NO CHANGE OF MEMBERS

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/07/0711 July 2007 RETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS

View Document

13/10/0613 October 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/07/0528 July 2005 NEW SECRETARY APPOINTED

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

11/07/0511 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0511 July 2005 REGISTERED OFFICE CHANGED ON 11/07/05 FROM: CYRON HEADLEY ROAD LINDFORD BORDON HAMPSHIRE GU35 0NZ

View Document

11/07/0511 July 2005 SECRETARY RESIGNED

View Document

15/07/0415 July 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 15/07/04;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/06/0411 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

30/12/0330 December 2003 REGISTERED OFFICE CHANGED ON 30/12/03 FROM: 50 WEST ST FARNHAM SURREY GU9 7DX

View Document

23/08/0323 August 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

10/07/0210 July 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

11/07/0111 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

29/06/0129 June 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

15/06/0015 June 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS

View Document

19/07/9919 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

09/07/989 July 1998 RETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS

View Document

17/06/9817 June 1998 DIRECTOR RESIGNED

View Document

03/08/973 August 1997 RETURN MADE UP TO 08/05/97; FULL LIST OF MEMBERS

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

31/07/9731 July 1997 DIRECTOR RESIGNED

View Document

31/07/9731 July 1997 SECRETARY RESIGNED

View Document

31/07/9731 July 1997 NEW SECRETARY APPOINTED

View Document

08/08/968 August 1996 RETURN MADE UP TO 08/05/96; NO CHANGE OF MEMBERS

View Document

31/07/9631 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/968 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

10/07/9510 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

21/06/9521 June 1995 RETURN MADE UP TO 08/05/95; NO CHANGE OF MEMBERS

View Document

09/12/949 December 1994 SECRETARY'S PARTICULARS CHANGED

View Document

23/05/9423 May 1994 RETURN MADE UP TO 08/05/94; FULL LIST OF MEMBERS

View Document

06/01/946 January 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

02/06/932 June 1993 RETURN MADE UP TO 08/05/93; NO CHANGE OF MEMBERS

View Document

11/03/9311 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

12/06/9212 June 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

12/05/9212 May 1992 RETURN MADE UP TO 08/05/92; NO CHANGE OF MEMBERS

View Document

22/11/9122 November 1991 REGISTERED OFFICE CHANGED ON 22/11/91 FROM: MONTROSE HOUSE 50 SOUTH STREET FARNHAM SURREY GU9 7RN

View Document

27/07/9127 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

26/06/9126 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9125 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9119 June 1991 RETURN MADE UP TO 08/05/91; FULL LIST OF MEMBERS

View Document

19/07/9019 July 1990 RETURN MADE UP TO 08/05/90; FULL LIST OF MEMBERS

View Document

19/07/9019 July 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

17/07/8917 July 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

14/06/8914 June 1989 RETURN MADE UP TO 22/05/89; FULL LIST OF MEMBERS

View Document

20/07/8820 July 1988 RETURN MADE UP TO 13/05/88; FULL LIST OF MEMBERS

View Document

07/06/887 June 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

07/03/877 March 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

07/02/877 February 1987 RETURN MADE UP TO 22/01/87; FULL LIST OF MEMBERS

View Document

29/10/8629 October 1986 RETURN MADE UP TO 30/09/85; FULL LIST OF MEMBERS

View Document

13/09/7813 September 1978 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company