CRAFTEX CLEANING SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

21/05/2521 May 2025 Certificate of change of name

View Document

19/05/2519 May 2025 Certificate of change of name

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-25 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

26/09/2426 September 2024 Satisfaction of charge 1 in full

View Document

26/09/2426 September 2024 Satisfaction of charge 2 in full

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-25 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/08/2318 August 2023 Statement of capital on 2023-08-18

View Document

18/08/2318 August 2023 Resolutions

View Document

18/08/2318 August 2023 Resolutions

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-25 with updates

View Document

08/03/238 March 2023 Certificate of change of name

View Document

26/01/2326 January 2023 Appointment of Daniel Calder as a director on 2023-01-10

View Document

19/01/2319 January 2023 Termination of appointment of Amy Tallamy as a director on 2023-01-11

View Document

19/01/2319 January 2023 Cessation of Jason Bob Tallamy as a person with significant control on 2023-01-10

View Document

19/01/2319 January 2023 Cessation of Amy Tallamy as a person with significant control on 2023-01-10

View Document

13/01/2313 January 2023

View Document

13/01/2313 January 2023

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-25 with updates

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-08 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/04/2116 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES

View Document

14/01/2114 January 2021 PSC'S CHANGE OF PARTICULARS / MRS AMY TALLAMY / 11/01/2021

View Document

14/01/2114 January 2021 PSC'S CHANGE OF PARTICULARS / MR JASON BOB TALLAMY / 11/01/2021

View Document

13/01/2113 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMY TALLAMY / 13/01/2021

View Document

13/01/2113 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON BOB TALLAMY / 13/01/2021

View Document

12/01/2112 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON BOB TALLAMY / 12/01/2021

View Document

12/01/2112 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMY TALLAMY / 12/01/2021

View Document

12/01/2112 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON BOB TALLAMY / 12/01/2021

View Document

12/01/2112 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMY TALLAMY / 12/01/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

01/05/201 May 2020 COMPANY NAME CHANGED JIGSAW COMMERCIAL LIMITED CERTIFICATE ISSUED ON 01/05/20

View Document

29/04/2029 April 2020 DIRECTOR APPOINTED MRS AMY TALLAMY

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN HUMPHREYS

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES

View Document

14/01/2014 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JIGSAW HOLDINGS GROUP LIMITED

View Document

14/01/2014 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON BOB TALLAMY / 13/01/2020

View Document

14/01/2014 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. KEVIN JOHN HUMPHREYS / 13/01/2020

View Document

14/01/2014 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIRANDA HUMPHREYS

View Document

14/01/2014 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMY TALLAMY

View Document

14/01/2014 January 2020 PSC'S CHANGE OF PARTICULARS / MR JASON BOB TALLAMY / 13/01/2020

View Document

14/01/2014 January 2020 PSC'S CHANGE OF PARTICULARS / MR. KEVIN JOHN HUMPHREYS / 13/01/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/09/1910 September 2019 SOLVENCY STATEMENT DATED 27/08/19

View Document

10/09/1910 September 2019 STATEMENT BY DIRECTORS

View Document

10/09/1910 September 2019 REDUCE ISSUED CAPITAL 27/08/2019

View Document

10/09/1910 September 2019 10/09/19 STATEMENT OF CAPITAL GBP 394048

View Document

14/06/1914 June 2019 31/12/18 UNAUDITED ABRIDGED

View Document

17/04/1917 April 2019 ADOPT ARTICLES 04/04/2019

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

02/07/182 July 2018 REGISTERED OFFICE CHANGED ON 02/07/2018 FROM THE MILL HOUSE BOUNDARY ROAD LOUDWATER HIGH WYCOMBE BUCKS. HP10 9QN

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, SECRETARY JUDITH DIXON

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/09/1720 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/09/158 September 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

16/09/1416 September 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/12/1319 December 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

18/12/1318 December 2013 DISS40 (DISS40(SOAD))

View Document

17/12/1317 December 2013 FIRST GAZETTE

View Document

17/12/1317 December 2013 01/11/12 STATEMENT OF CAPITAL GBP 619048

View Document

10/12/1310 December 2013 SECRETARY APPOINTED MRS JUDITH ANNE DIXON

View Document

01/12/121 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/12/121 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/11/1213 November 2012 CURREXT FROM 31/07/2013 TO 31/12/2013

View Document

12/11/1212 November 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID TALLAMY

View Document

15/08/1215 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON BOB TALLAMY / 15/08/2012

View Document

15/08/1215 August 2012 REGISTERED OFFICE CHANGED ON 15/08/2012 FROM 66-68 PRIORY BRIDGE ROAD TAUNTON SOMERSET TA1 1QB ENGLAND

View Document

27/07/1227 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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