CRANAGE EMC TESTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

04/11/244 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/01/2419 January 2024 Second filing for the appointment of Mr Jonathan Leigh Jones as a director

View Document

17/01/2417 January 2024 Director's details changed for Mr Jonathan Leigh Jones on 2024-01-16

View Document

16/01/2416 January 2024 Director's details changed for Mr Mark Andrew Richens on 2024-01-16

View Document

16/01/2416 January 2024 Director's details changed for Mr Jonathan Leigh Jones on 2024-01-16

View Document

16/01/2416 January 2024 Director's details changed for Mr Mark Andrew Richens on 2023-08-26

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

18/06/2118 June 2021 Director's details changed for Mr Jonathan Leigh Jones on 2018-09-20

View Document

18/06/2118 June 2021 Secretary's details changed for Mrs Pauline Anne Richens on 2021-06-07

View Document

18/06/2118 June 2021 Secretary's details changed for Mrs Pauline Anne Richens on 2021-06-07

View Document

18/06/2118 June 2021 Director's details changed for Mrs Pauline Anne Richens on 2021-06-07

View Document

18/06/2118 June 2021 Director's details changed for Mr Keith Graham Richens on 2021-06-07

View Document

18/06/2118 June 2021 Director's details changed for Mr Mark Andrew Richens on 2016-06-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/08/2019 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

14/09/1814 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 PREVEXT FROM 30/09/2017 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM STABLE COURT OAKLEY HALL MARKET DRAYTON SHROPSHIRE TF9 4AG

View Document

11/07/1711 July 2017 Registered office address changed from , Stable Court, Oakley Hall, Market Drayton, Shropshire, TF9 4AG to Cranage Wallace Way Tern Valley Business Park Market Drayton Shropshire TF9 3AG on 2017-07-11

View Document

09/02/179 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/01/1612 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/10/1526 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

06/02/156 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/11/1417 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

07/10/147 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/09/1430 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027575020003

View Document

30/09/1430 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027575020002

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED MR JONATHAN LEIGH JONES

View Document

20/05/1420 May 2014 Appointment of Mr Jonathan Leigh Jones as a director

View Document

12/02/1412 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/01/1429 January 2014 DIRECTOR APPOINTED MR MARK ANDREW RICHENS

View Document

19/11/1319 November 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

15/02/1315 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/10/1222 October 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

12/03/1212 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/11/1116 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/11/1018 November 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE ANNE RICHENS / 01/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH GRAHAM RICHENS / 01/10/2009

View Document

10/11/0910 November 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

25/10/0725 October 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

11/12/0411 December 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

27/11/0227 November 2002 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

13/03/0213 March 2002 £ SR 20@1 28/09/01

View Document

13/03/0213 March 2002 £ SR 10@1 28/09/01

View Document

06/03/026 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/11/012 November 2001 RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

22/11/9922 November 1999 RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/999 August 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/992 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

30/11/9830 November 1998 RETURN MADE UP TO 21/10/98; NO CHANGE OF MEMBERS

View Document

11/06/9811 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

19/01/9819 January 1998 DIRECTOR RESIGNED

View Document

03/11/973 November 1997 RETURN MADE UP TO 21/10/97; FULL LIST OF MEMBERS

View Document

25/06/9725 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

04/11/964 November 1996 RETURN MADE UP TO 21/10/96; NO CHANGE OF MEMBERS

View Document

12/07/9612 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

17/11/9517 November 1995 RETURN MADE UP TO 21/10/95; CHANGE OF MEMBERS

View Document

28/07/9528 July 1995 EXEMPTION FROM APPOINTING AUDITORS 24/07/95

View Document

28/07/9528 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

13/01/9513 January 1995 RETURN MADE UP TO 21/10/94; FULL LIST OF MEMBERS

View Document

31/03/9431 March 1994

View Document

31/03/9431 March 1994 REGISTERED OFFICE CHANGED ON 31/03/94 FROM: STABLE COURT OAKLEY HALL MARKET DRAYTON SHROPSHIRE IF9 4AG

View Document

29/03/9429 March 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

20/01/9420 January 1994 NEW DIRECTOR APPOINTED

View Document

13/01/9413 January 1994 RETURN MADE UP TO 21/10/93; FULL LIST OF MEMBERS

View Document

13/01/9413 January 1994 DIRECTOR RESIGNED

View Document

13/01/9413 January 1994 REGISTERED OFFICE CHANGED ON 13/01/94

View Document

30/06/9330 June 1993 NEW DIRECTOR APPOINTED

View Document

07/12/927 December 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

28/10/9228 October 1992 SECRETARY RESIGNED

View Document

21/10/9221 October 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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