CRANE ELECTRONICS GROUP LIMITED

Company Documents

DateDescription
19/09/2519 September 2025 NewCurrent accounting period extended from 2025-11-30 to 2025-12-31

View Document

04/09/254 September 2025 NewTermination of appointment of Rachel Everitt as a secretary on 2025-08-29

View Document

08/08/258 August 2025 NewSatisfaction of charge 040279940002 in full

View Document

01/08/251 August 2025 NewConfirmation statement made on 2025-07-06 with no updates

View Document

16/07/2516 July 2025 Accounts for a dormant company made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

07/08/247 August 2024 Accounts for a small company made up to 2023-11-30

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

17/01/2417 January 2024 Notification of Crane Group Ltd as a person with significant control on 2016-04-06

View Document

16/01/2416 January 2024 Cessation of Crane Group Ltd as a person with significant control on 2016-04-06

View Document

20/12/2320 December 2023 Appointment of Mr Michael Rupert John Mourant as a secretary on 2023-12-11

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

25/07/2325 July 2023 Accounts for a small company made up to 2022-11-30

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

29/04/1929 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18

View Document

18/07/1818 July 2018 SECRETARY APPOINTED MR MICHAEL MOURANT

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, SECRETARY DAVID CORBY

View Document

30/04/1830 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

27/07/1727 July 2017 PSC'S CHANGE OF PARTICULARS / INDUSTRIAL QUALITY PRODUCTS LTD / 22/09/2016

View Document

25/07/1725 July 2017 FULL ACCOUNTS MADE UP TO 25/11/16

View Document

07/09/167 September 2016 FULL ACCOUNTS MADE UP TO 27/11/15

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

08/09/158 September 2015 FULL ACCOUNTS MADE UP TO 28/11/14

View Document

22/07/1522 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

29/08/1429 August 2014 FULL ACCOUNTS MADE UP TO 29/11/13

View Document

28/07/1428 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

27/08/1327 August 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

30/07/1330 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

03/09/123 September 2012 FULL ACCOUNTS MADE UP TO 25/11/11

View Document

10/07/1210 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID DAWSON

View Document

13/02/1213 February 2012 DIRECTOR APPOINTED MR PETER WILLIAM EVERITT

View Document

25/01/1225 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/09/112 September 2011 FULL ACCOUNTS MADE UP TO 26/11/10

View Document

03/08/113 August 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

31/08/1031 August 2010 FULL ACCOUNTS MADE UP TO 27/11/09

View Document

07/07/107 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

27/09/0927 September 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

09/07/099 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

10/07/0810 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 FULL ACCOUNTS MADE UP TO 01/12/06

View Document

11/07/0711 July 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 DIRECTOR RESIGNED

View Document

06/03/076 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/03/076 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/03/076 March 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

06/03/076 March 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/03/076 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/03/076 March 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/03/076 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/07/066 July 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 FULL ACCOUNTS MADE UP TO 25/11/05

View Document

30/09/0530 September 2005 FULL ACCOUNTS MADE UP TO 26/11/04

View Document

01/09/051 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/051 September 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 28/11/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 FULL ACCOUNTS MADE UP TO 29/11/02

View Document

31/05/0331 May 2003 REGISTERED OFFICE CHANGED ON 31/05/03 FROM: JACKNELL ROAD DODWELLS BRIDGE HINCKLEY LEICESTERSHIRE LE10 3BW

View Document

08/08/028 August 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

22/07/0222 July 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 DELIVERY EXT'D 3 MTH 30/11/01

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

04/12/014 December 2001 DIRECTOR RESIGNED

View Document

03/08/013 August 2001 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 S-DIV 28/03/01

View Document

19/04/0119 April 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/0119 April 2001 NC INC ALREADY ADJUSTED 28/03/01

View Document

19/04/0119 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/04/0119 April 2001 £ NC 361000/361750 28/03

View Document

19/04/0119 April 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/04/0119 April 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/04/0119 April 2001 VARYING SHARE RIGHTS AND NAMES

View Document

19/04/0119 April 2001 RE: OPTION AGREEMENT 28/03/01

View Document

14/02/0114 February 2001 SHARES AGREEMENT OTC

View Document

25/01/0125 January 2001 NC INC ALREADY ADJUSTED 18/12/00

View Document

19/01/0119 January 2001 ADOPT ARTICLES 18/12/00

View Document

16/01/0116 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 NEW SECRETARY APPOINTED

View Document

11/01/0111 January 2001 SECRETARY RESIGNED

View Document

11/01/0111 January 2001 REGISTERED OFFICE CHANGED ON 11/01/01 FROM: 39 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 3DY

View Document

11/01/0111 January 2001 DIRECTOR RESIGNED

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 30/11/01

View Document

11/01/0111 January 2001 COMPANY NAME CHANGED ETCHCO 1064 LIMITED CERTIFICATE ISSUED ON 11/01/01

View Document

28/12/0028 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/006 July 2000 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