CRANFIELD QUALITY SERVICES LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Full accounts made up to 2024-07-31

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

31/10/2431 October 2024 Termination of appointment of Philip John Aspinall as a director on 2024-10-30

View Document

07/05/247 May 2024 Full accounts made up to 2023-07-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

28/03/2328 March 2023 Full accounts made up to 2022-07-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-04 with no updates

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

29/06/2029 June 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

28/01/1928 January 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM STEPHENS

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

27/12/1727 December 2017 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

03/11/163 November 2016 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

18/04/1618 April 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

23/12/1523 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

06/02/156 February 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

24/01/1524 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

20/12/1320 December 2013 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

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

View Document

11/01/1311 January 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM 1ST FLOOR STAFFORD CRIPPS BUILDING WHARLEY END CRANFIELD BEDFORDSHIRE MK43 0AL

View Document

04/01/134 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

29/03/1229 March 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

22/12/1122 December 2011 SAIL ADDRESS CHANGED FROM: MH64 CRANFIELD UNIVERSITY DEFENCE ACADEMY OF THE UK SHRIVENHAM SWINDON WILTSHIRE SN6 8LA

View Document

22/12/1122 December 2011 Annual return made up to 18 December 2011 with full list of shareholders

View Document

11/04/1111 April 2011 COMPANY NAME CHANGED CRANFIELD HOLDINGS (WESSEX) LIMITED CERTIFICATE ISSUED ON 11/04/11

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED PROFESSOR WILLIAM STEPHENS

View Document

23/03/1123 March 2011 SECRETARY APPOINTED MR IAN SIBBALD

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED MR STEWART ARTHUR JAMES ELSMORE

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, SECRETARY ANGELA ROBERTS

View Document

01/02/111 February 2011 DIRECTOR APPOINTED MR PHILIP JOHN ASPINALL

View Document

01/02/111 February 2011 DIRECTOR APPOINTED MR IAN SIBBALD

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR MARY GILL

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR IAN WALLACE

View Document

24/01/1124 January 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

21/12/1021 December 2010 Annual return made up to 18 December 2010 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY ELIZABETH GILL / 05/01/2010

View Document

05/01/105 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

05/01/105 January 2010 SAIL ADDRESS CREATED

View Document

02/01/102 January 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

16/10/0916 October 2009 DIRECTOR APPOINTED PROFESSOR IAN GEORGE WALLACE

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MAYS

View Document

13/01/0913 January 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

13/01/0913 January 2009 RETURN MADE UP TO 18/12/08; NO CHANGE OF MEMBERS

View Document

01/11/081 November 2008 APPOINTMENT TERMINATED DIRECTOR HUGH GRIFFITHS

View Document

01/11/081 November 2008 DIRECTOR APPOINTED PROFESSOR GEOFFREY CHARLES MAYS

View Document

09/01/089 January 2008 RETURN MADE UP TO 18/12/07; NO CHANGE OF MEMBERS

View Document

22/12/0722 December 2007 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

05/01/075 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

25/10/0625 October 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 REGISTERED OFFICE CHANGED ON 02/03/04 FROM: SUDBURY HOUSE LONDON STREET FARINGDON OXFORD SN7 8AA

View Document

31/12/0331 December 2003 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

19/03/0319 March 2003 AUDITOR'S RESIGNATION

View Document

04/03/034 March 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

21/12/0121 December 2001 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 SECRETARY RESIGNED

View Document

31/08/0131 August 2001 NEW SECRETARY APPOINTED

View Document

01/06/011 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 NEW DIRECTOR APPOINTED

View Document

13/04/0013 April 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

20/01/0020 January 2000 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 DIRECTOR RESIGNED

View Document

14/10/9914 October 1999 NEW SECRETARY APPOINTED

View Document

25/08/9925 August 1999 DIRECTOR RESIGNED

View Document

31/12/9831 December 1998 RETURN MADE UP TO 18/12/98; NO CHANGE OF MEMBERS

View Document

21/12/9821 December 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

11/08/9811 August 1998 AUDITOR'S RESIGNATION

View Document

10/05/9810 May 1998 NEW DIRECTOR APPOINTED

View Document

10/05/9810 May 1998 NEW DIRECTOR APPOINTED

View Document

20/01/9820 January 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 18/12/97; NO CHANGE OF MEMBERS

View Document

15/07/9715 July 1997 NEW DIRECTOR APPOINTED

View Document

15/07/9715 July 1997 DIRECTOR RESIGNED

View Document

07/04/977 April 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

15/01/9715 January 1997 RETURN MADE UP TO 18/12/96; FULL LIST OF MEMBERS

View Document

27/12/9627 December 1996 NEW SECRETARY APPOINTED

View Document

27/12/9627 December 1996 SECRETARY RESIGNED

View Document

02/12/962 December 1996 NEW DIRECTOR APPOINTED

View Document

12/09/9612 September 1996 NEW DIRECTOR APPOINTED

View Document

08/09/968 September 1996 NEW SECRETARY APPOINTED

View Document

08/09/968 September 1996 SECRETARY RESIGNED

View Document

02/05/962 May 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

22/12/9522 December 1995 RETURN MADE UP TO 18/12/95; CHANGE OF MEMBERS

View Document

11/01/9511 January 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

03/01/953 January 1995 RETURN MADE UP TO 18/12/94; NO CHANGE OF MEMBERS

View Document

03/01/953 January 1995 REGISTERED OFFICE CHANGED ON 03/01/95

View Document

09/12/949 December 1994 DIRECTOR RESIGNED

View Document

05/06/945 June 1994 NEW DIRECTOR APPOINTED

View Document

15/03/9415 March 1994 DIRECTOR RESIGNED

View Document

11/01/9411 January 1994 SECRETARY'S PARTICULARS CHANGED

View Document

11/01/9411 January 1994 RETURN MADE UP TO 18/12/93; FULL LIST OF MEMBERS

View Document

14/12/9314 December 1993 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

19/01/9319 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9319 January 1993 FULL GROUP ACCOUNTS MADE UP TO 31/07/92

View Document

19/01/9319 January 1993 RETURN MADE UP TO 18/12/92; NO CHANGE OF MEMBERS

View Document

28/02/9228 February 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

10/01/9210 January 1992 RETURN MADE UP TO 18/12/91; CHANGE OF MEMBERS

View Document

25/01/9125 January 1991 FULL GROUP ACCOUNTS MADE UP TO 31/07/90

View Document

24/12/9024 December 1990 RETURN MADE UP TO 18/12/90; FULL LIST OF MEMBERS

View Document

04/12/904 December 1990 NEW DIRECTOR APPOINTED

View Document

24/05/9024 May 1990 NEW DIRECTOR APPOINTED

View Document

02/04/902 April 1990 NEW DIRECTOR APPOINTED

View Document

02/04/902 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/9020 March 1990 FULL GROUP ACCOUNTS MADE UP TO 31/07/89

View Document

27/10/8927 October 1989 RETURN MADE UP TO 02/10/89; FULL LIST OF MEMBERS

View Document

28/07/8928 July 1989 DIRECTOR RESIGNED

View Document

07/09/887 September 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

07/09/887 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/887 September 1988 REGISTERED OFFICE CHANGED ON 07/09/88 FROM: 56 MARKET PLACE THIRSK NORTH YORKS. YO7 1LW

View Document

23/08/8823 August 1988 NC INC ALREADY ADJUSTED

View Document

23/08/8823 August 1988 £ NC 1000/500000 21/07

View Document

01/08/881 August 1988 COMPANY NAME CHANGED CARRYCO LTD CERTIFICATE ISSUED ON 02/08/88

View Document

31/05/8831 May 1988 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