CRANE COMMUNICATIONS LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Appointment of Ms Paula Elizabeth Miller as a director on 2025-04-28

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

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

View Accounts

25/07/2425 July 2024 Accounts for a small company made up to 2023-09-30

View Document

24/06/2424 June 2024 Termination of appointment of David Richard Pugh as a director on 2024-06-21

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

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

View Accounts

20/09/2320 September 2023 Satisfaction of charge NI0147940012 in full

View Document

20/09/2320 September 2023 Satisfaction of charge NI0147940009 in full

View Document

20/09/2320 September 2023 Satisfaction of charge NI0147940010 in full

View Document

20/09/2320 September 2023 Satisfaction of charge NI0147940011 in full

View Document

22/06/2322 June 2023 Accounts for a small company made up to 2022-09-30

View Document

01/03/231 March 2023 Appointment of Mr David Richard Pugh as a director on 2023-03-01

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

30/09/2230 September 2022 Statement of company's objects

View Document

27/09/2227 September 2022 Registration of charge NI0147940014, created on 2022-09-16

View Document

23/09/2223 September 2022 Memorandum and Articles of Association

View Document

23/09/2223 September 2022 Resolutions

View Document

23/09/2223 September 2022 Resolutions

View Document

16/09/2216 September 2022 Registration of charge NI0147940013, created on 2022-09-16

View Document

06/04/226 April 2022 Registration of charge NI0147940011, created on 2022-04-06

View Document

06/04/226 April 2022 Registration of charge NI0147940010, created on 2022-04-06

View Document

02/03/222 March 2022 Current accounting period extended from 2022-06-30 to 2022-09-30

View Document

10/02/2210 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-05 with updates

View Document

15/12/2115 December 2021 Registration of charge NI0147940009, created on 2021-12-14

View Document

08/12/218 December 2021 Appointment of Mr Alan Wheal as a director on 2021-12-03

View Document

08/12/218 December 2021 Termination of appointment of David George Mcconkey as a secretary on 2021-12-03

View Document

08/12/218 December 2021 Termination of appointment of Nicola Louise Mcconkey as a director on 2021-12-03

View Document

08/12/218 December 2021 Termination of appointment of Kenneth Burns as a director on 2021-12-03

View Document

08/12/218 December 2021 Termination of appointment of David George Mcconkey as a director on 2021-12-03

View Document

08/12/218 December 2021 Cessation of Hansa Enterprises Ltd as a person with significant control on 2021-12-03

View Document

08/12/218 December 2021 Notification of Ea-Rs Fire Group Limited as a person with significant control on 2021-12-03

View Document

08/12/218 December 2021 Appointment of Mr Murray George Horne as a director on 2021-12-03

View Document

08/12/218 December 2021 Appointment of Mr Mark Leonard Wheeler as a director on 2021-12-03

View Document

02/12/212 December 2021 Satisfaction of charge NI0147940008 in full

View Document

16/11/2116 November 2021 Satisfaction of charge 6 in full

View Document

16/11/2116 November 2021 Satisfaction of charge 7 in full

View Document

27/10/2127 October 2021 Notification of Hansa Enterprises Ltd as a person with significant control on 2016-04-06

View Document

27/10/2127 October 2021 Cessation of Nicola Louise Mcconkey as a person with significant control on 2016-04-06

View Document

27/10/2127 October 2021 Cessation of David George Mcconkey as a person with significant control on 2016-04-06

View Document

03/04/203 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

15/03/1915 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

27/12/1727 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

15/03/1715 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/12/1523 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/12/1419 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

26/09/1426 September 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 7

View Document

26/09/1426 September 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6

View Document

13/03/1413 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/12/1318 December 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 7

View Document

18/12/1318 December 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6

View Document

16/12/1316 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

24/09/1324 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE NI0147940008

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/01/133 January 2013 Annual return made up to 5 December 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/12/1119 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

18/02/1118 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

18/02/1118 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

17/12/1017 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

16/12/1016 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

23/12/0923 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

18/12/0918 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

09/12/099 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA LOUISE MCCONKEY / 01/12/2009

View Document

07/12/097 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE MCCONKEY / 01/12/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH BURNS / 01/12/2009

View Document

07/12/097 December 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID GEORGE MCCONKEY / 01/12/2009

View Document

03/04/093 April 2009 30/06/08 ANNUAL ACCTS

View Document

27/11/0827 November 2008 05/12/08 ANNUAL RETURN SHUTTLE

View Document

10/07/0810 July 2008 SPECIAL/EXTRA RESOLUTION

View Document

10/07/0810 July 2008 CHANGE OF DIRS/SEC

View Document

13/05/0813 May 2008 30/06/07 ANNUAL ACCTS

View Document

06/02/086 February 2008 05/12/07

View Document

10/05/0710 May 2007 30/06/06 ANNUAL ACCTS

View Document

04/01/074 January 2007 05/12/06 ANNUAL RETURN SHUTTLE

View Document

11/05/0611 May 2006 30/06/05 ANNUAL ACCTS

View Document

11/01/0611 January 2006 05/12/05 ANNUAL RETURN SHUTTLE

View Document

07/05/057 May 2005 30/06/04 ANNUAL ACCTS

View Document

03/03/053 March 2005 CHANGE IN SIT REG ADD

View Document

19/05/0419 May 2004 30/06/03 ANNUAL ACCTS

View Document

26/03/0426 March 2004 05/12/03 ANNUAL RETURN SHUTTLE

View Document

28/03/0328 March 2003 05/12/02 ANNUAL RETURN SHUTTLE

View Document

28/03/0328 March 2003 05/12/01 ANNUAL RETURN SHUTTLE

View Document

12/11/0212 November 2002 30/06/01 ANNUAL ACCTS

View Document

12/11/0212 November 2002 30/06/02 ANNUAL ACCTS

View Document

04/05/014 May 2001 30/06/00 ANNUAL ACCTS

View Document

13/02/0113 February 2001 05/12/00 ANNUAL RETURN SHUTTLE

View Document

04/05/004 May 2000 30/06/99 ANNUAL ACCTS

View Document

04/05/004 May 2000 05/12/99 ANNUAL RETURN SHUTTLE

View Document

15/03/0015 March 2000 MORTGAGE SATISFACTION

View Document

15/03/0015 March 2000 MORTGAGE SATISFACTION

View Document

15/03/0015 March 2000 MORTGAGE SATISFACTION

View Document

02/03/002 March 2000 CHANGE OF DIRS/SEC

View Document

02/03/002 March 2000 CHANGE OF DIRS/SEC

View Document

02/03/002 March 2000 SPECIAL/EXTRA RESOLUTION

View Document

02/03/002 March 2000 CHANGE OF DIRS/SEC

View Document

02/03/002 March 2000 DECL RE ASSIST ACQN SHS

View Document

23/02/0023 February 2000 30/06/98 ANNUAL ACCTS

View Document

23/02/0023 February 2000 05/12/98 ANNUAL RETURN SHUTTLE

View Document

23/02/0023 February 2000 PARS RE MORTAGE

View Document

23/02/0023 February 2000 PARS RE MORTAGE

View Document

19/04/9919 April 1999 30/06/97 ANNUAL ACCTS

View Document

09/12/979 December 1997 05/12/97 ANNUAL RETURN SHUTTLE

View Document

05/02/975 February 1997 30/06/96 ANNUAL ACCTS

View Document

28/11/9628 November 1996 05/12/96 ANNUAL RETURN SHUTTLE

View Document

15/02/9615 February 1996 30/06/95 ANNUAL ACCTS

View Document

06/12/956 December 1995 05/12/95 ANNUAL RETURN SHUTTLE

View Document

01/05/951 May 1995 30/06/94 ANNUAL ACCTS

View Document

08/12/948 December 1994 05/12/94 ANNUAL RETURN SHUTTLE

View Document

18/02/9418 February 1994 30/06/93 ANNUAL ACCTS

View Document

13/12/9313 December 1993 31/12/93 ANNUAL RETURN SHUTTLE

View Document

25/11/9325 November 1993 CHANGE IN SIT REG ADD

View Document

22/12/9222 December 1992 31/12/92 ANNUAL RETURN SHUTTLE

View Document

14/12/9214 December 1992 30/06/92 ANNUAL ACCTS

View Document

10/06/9210 June 1992 30/06/91 ANNUAL ACCTS

View Document

13/03/9213 March 1992 SPECIAL/EXTRA RESOLUTION

View Document

28/02/9228 February 1992 31/12/91 ANNUAL RETURN FORM

View Document

29/03/9129 March 1991 30/06/90 ANNUAL ACCTS

View Document

02/03/912 March 1991 31/12/90 ANNUAL RETURN

View Document

04/06/904 June 1990 30/06/89 ANNUAL ACCTS

View Document

30/04/9030 April 1990 31/12/89 ANNUAL RETURN

View Document

05/04/905 April 1990 30/06/88 ANNUAL ACCTS

View Document

05/04/905 April 1990 PARS RE MORTAGE

View Document

07/12/897 December 1989 UPDATED MEM AND ARTS

View Document

01/11/891 November 1989 RESOLUTION TO CHANGE NAME

View Document

21/04/8921 April 1989 31/12/88 ANNUAL RETURN

View Document

22/08/8822 August 1988 30/06/87 ANNUAL ACCTS

View Document

11/05/8811 May 1988 31/12/87 ANNUAL RETURN

View Document

12/03/8712 March 1987 31/12/86 ANNUAL RETURN

View Document

12/12/8612 December 1986 30/06/86 ANNUAL ACCTS

View Document

24/09/8624 September 1986 30/06/85 ANNUAL ACCTS

View Document

28/07/8628 July 1986 CHANGE OF DIRS/SEC

View Document

02/07/862 July 1986 31/12/85 ANNUAL RETURN

View Document

31/05/8531 May 1985 30/06/84 ANNUAL ACCTS

View Document

21/12/8321 December 1983 PARS RE MORTAGE

View Document

21/12/8321 December 1983 PARTICULARS RE DIRECTORS

View Document

26/07/8326 July 1983 PARTICULARS RE DIRECTORS

View Document

26/07/8326 July 1983 PARS RE MORTAGE

View Document

21/02/8321 February 1983 31/12/82 ANNUAL RETURN

View Document

02/02/832 February 1983 PARTICULARS RE DIRECTORS

View Document

13/12/8213 December 1982 PARTICULARS RE DIRECTORS

View Document

13/12/8213 December 1982 ANNUAL RETURN

View Document

13/12/8213 December 1982 SIT OF REGISTER OF MEMS

View Document

01/07/821 July 1982 NOTICE OF ARD

View Document

12/03/8112 March 1981 ARTICLES

View Document

12/03/8112 March 1981 MEMORANDUM

View Document

12/03/8112 March 1981 PARS RE DIRS/SIT REG OFFI

View Document

12/03/8112 March 1981 PARS RE DIRS/SIT REG OFF

View Document

12/03/8112 March 1981 MEMORANDUM

View Document

12/03/8112 March 1981 STATEMENT OF NOMINAL CAP

View Document

12/03/8112 March 1981 STATEMENT OF NOMINAL CAP

View Document

12/03/8112 March 1981

View Document

12/03/8112 March 1981

View Document

12/03/8112 March 1981 DECL ON COMPL ON INCORP

View Document

12/03/8112 March 1981 ARTICLES

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