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

View Document

04/09/254 September 2025 NewAppointment of Mr David Spencer Weeks as a director on 2025-08-29

View Document

04/09/254 September 2025 NewAppointment of Mr Paul Darryl Jayne as a director on 2025-08-29

View Document

08/08/258 August 2025 NewSatisfaction of charge 010298110008 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 Full accounts made up to 2024-11-30

View Document

06/12/246 December 2024 Appointment of Mr Alexander Peter Breen as a director on 2024-12-04

View Document

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

View Accounts

06/08/246 August 2024 Full accounts 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

07/12/237 December 2023 Appointment of Mr Sean Gynane as a director on 2023-12-07

View Document

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

View Accounts

24/07/2324 July 2023 Full accounts 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

07/03/237 March 2023 Appointment of Mr Andreas Theinert as a director on 2023-03-01

View Document

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

View Accounts

23/12/2123 December 2021 Satisfaction of charge 6 in full

View Document

23/12/2123 December 2021 Satisfaction of charge 3 in full

View Document

23/12/2123 December 2021 Satisfaction of charge 4 in full

View Document

23/12/2123 December 2021 Satisfaction of charge 2 in full

View Document

14/12/2114 December 2021 Termination of appointment of Gordon Herbert Egger as a director on 2021-12-10

View Document

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 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/18

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, SECRETARY DAVID CORBY

View Document

23/05/1823 May 2018 SECRETARY APPOINTED MR MICHAEL RUPERT JOHN MOURANT

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED MR MICHAEL RUPERT JOHN MOURANT

View Document

02/05/182 May 2018 GROUP OF COMPANIES' ACCOUNTS 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 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/11/16

View Document

07/09/167 September 2016 GROUP OF COMPANIES' 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 GROUP OF COMPANIES' 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 GROUP OF COMPANIES' 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 GROUP OF COMPANIES' 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

29/11/1229 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

03/09/123 September 2012 GROUP OF COMPANIES' 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

13/12/1113 December 2011 DIRECTOR APPOINTED MR CHRISTOPHER MARK WALKER

View Document

12/12/1112 December 2011 DIRECTOR APPOINTED MR NEIL ANDREW MCDONALD

View Document

02/09/112 September 2011 GROUP OF COMPANIES' 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 GROUP OF COMPANIES' 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 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/08

View Document

10/09/0910 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/07

View Document

16/09/0816 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/12/06

View Document

10/03/0710 March 2007 DIRECTOR RESIGNED

View Document

08/03/078 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

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

12/09/0612 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/11/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0523 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/11/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/11/03

View Document

18/09/0318 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/11/02

View Document

06/09/036 September 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

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

View Document

05/04/035 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/022 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/01

View Document

05/09/025 September 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

04/12/014 December 2001 DIRECTOR RESIGNED

View Document

27/09/0127 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/11/00

View Document

27/09/0127 September 2001 DELIVERY EXT'D 3 MTH 30/11/00

View Document

24/09/0124 September 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 LOAN LETTER 18/12/00

View Document

02/01/012 January 2001 ADOPT MEM AND ARTS 18/12/00

View Document

02/01/012 January 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

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

View Document

08/09/008 September 2000 FULL GROUP ACCOUNTS MADE UP TO 26/11/99

View Document

01/09/001 September 2000 RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 DELIVERY EXT'D 3 MTH 30/11/99

View Document

16/09/9916 September 1999 FULL GROUP ACCOUNTS MADE UP TO 27/11/98

View Document

16/09/9916 September 1999 RETURN MADE UP TO 30/08/99; NO CHANGE OF MEMBERS

View Document

14/09/9914 September 1999 AUDITOR'S RESIGNATION

View Document

01/09/991 September 1999 DELIVERY EXT'D 3 MTH 30/11/98

View Document

19/01/9919 January 1999 SECRETARY RESIGNED

View Document

19/01/9919 January 1999 NEW SECRETARY APPOINTED

View Document

19/01/9919 January 1999 NEW DIRECTOR APPOINTED

View Document

18/09/9818 September 1998 RETURN MADE UP TO 30/08/98; FULL LIST OF MEMBERS

View Document

17/09/9817 September 1998 FULL GROUP ACCOUNTS MADE UP TO 30/11/97

View Document

12/12/9712 December 1997 FULL GROUP ACCOUNTS MADE UP TO 30/11/96

View Document

05/12/975 December 1997 DIRECTOR RESIGNED

View Document

19/09/9719 September 1997 RETURN MADE UP TO 30/08/97; NO CHANGE OF MEMBERS

View Document

05/09/975 September 1997 DELIVERY EXT'D 3 MTH 29/11/96

View Document

27/02/9727 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9624 September 1996 RETURN MADE UP TO 30/08/96; NO CHANGE OF MEMBERS

View Document

24/05/9624 May 1996 FULL GROUP ACCOUNTS MADE UP TO 30/11/95

View Document

29/11/9529 November 1995 FULL GROUP ACCOUNTS MADE UP TO 30/11/94

View Document

02/11/952 November 1995 RETURN MADE UP TO 30/08/95; FULL LIST OF MEMBERS

View Document

01/11/951 November 1995 NEW SECRETARY APPOINTED

View Document

01/11/951 November 1995 SECRETARY RESIGNED

View Document

10/10/9510 October 1995 DELIVERY EXT'D 3 MTH 30/11/94

View Document

19/05/9519 May 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/12/947 December 1994 FULL ACCOUNTS MADE UP TO 06/12/93

View Document

06/10/946 October 1994 RETURN MADE UP TO 30/08/94; NO CHANGE OF MEMBERS

View Document

21/09/9421 September 1994 DELIVERY EXT'D 3 MTH 30/11/93

View Document

06/10/936 October 1993 RETURN MADE UP TO 30/08/93; NO CHANGE OF MEMBERS

View Document

06/10/936 October 1993 FULL GROUP ACCOUNTS MADE UP TO 30/11/92

View Document

06/10/936 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/02/9324 February 1993 NEW DIRECTOR APPOINTED

View Document

22/02/9322 February 1993 NEW SECRETARY APPOINTED

View Document

22/02/9322 February 1993 SECRETARY RESIGNED

View Document

28/10/9228 October 1992 FULL GROUP ACCOUNTS MADE UP TO 30/11/91

View Document

14/09/9214 September 1992 RETURN MADE UP TO 30/08/92; FULL LIST OF MEMBERS

View Document

01/05/921 May 1992 RED SHARES 29/04/92

View Document

01/05/921 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/05/921 May 1992 NEW DIRECTOR APPOINTED

View Document

02/04/922 April 1992 CONVE 31/03/92

View Document

02/04/922 April 1992 ADOPT MEM AND ARTS 31/03/92

View Document

02/04/922 April 1992 £ NC 741833/741971 31/03/92

View Document

25/09/9125 September 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

25/09/9125 September 1991 LOCATION OF REGISTER OF MEMBERS

View Document

25/09/9125 September 1991 RETURN MADE UP TO 30/08/91; NO CHANGE OF MEMBERS

View Document

25/09/9125 September 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/906 November 1990 RETURN MADE UP TO 10/10/90; NO CHANGE OF MEMBERS

View Document

08/10/908 October 1990 FULL GROUP ACCOUNTS MADE UP TO 30/11/89

View Document

11/09/9011 September 1990 DIRECTOR RESIGNED

View Document

05/02/905 February 1990 RETURN MADE UP TO 08/12/89; FULL LIST OF MEMBERS

View Document

02/01/902 January 1990 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

07/07/897 July 1989 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/09/8829 September 1988 RETURN MADE UP TO 19/08/88; FULL LIST OF MEMBERS

View Document

29/09/8829 September 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

07/07/887 July 1988 REGISTERED OFFICE CHANGED ON 07/07/88 FROM: STATION ROAD STOKE GOLDING NUNEATON WARWICKSHIRE

View Document

08/02/888 February 1988 DIRECTOR RESIGNED

View Document

03/02/883 February 1988 FULL GROUP ACCOUNTS MADE UP TO 30/11/86

View Document

03/02/883 February 1988 RETURN MADE UP TO 05/01/88; FULL LIST OF MEMBERS

View Document

11/03/8711 March 1987 DIRECTOR RESIGNED

View Document

11/03/8711 March 1987 Resolutions

View Document

11/03/8711 March 1987 Resolutions

View Document

11/03/8711 March 1987 *********************** ********

View Document

30/10/8630 October 1986 RETURN MADE UP TO 08/10/86; FULL LIST OF MEMBERS

View Document

30/10/8630 October 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/85

View Document

30/10/8630 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/05/863 May 1986 NEW DIRECTOR APPOINTED

View Document

04/11/714 November 1971 CERTIFICATE OF INCORPORATION

View Document

04/11/714 November 1971 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