CRANFORD CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

28/05/2528 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/06/2427 June 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

28/05/2428 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

29/09/2129 September 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/09/1917 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

26/05/1826 May 2018 REGISTERED OFFICE CHANGED ON 26/05/2018 FROM UNIT 2 TOP BARN BUSINESS CENTRE WORCESTER ROAD HOLT HEATH WORCESTER WR6 6NH ENGLAND

View Document

26/05/1826 May 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

05/09/175 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/06/178 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

27/05/1727 May 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

05/04/175 April 2017 SECRETARY APPOINTED MR ALAN HUGH GORRINGE

View Document

05/04/175 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HUGH GORRINGE / 05/04/2017

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM 11 TEMPLE COURT KEYNSHAM BRISTOL BS31 1HA ENGLAND

View Document

27/12/1627 December 2016 REGISTERED OFFICE CHANGED ON 27/12/2016 FROM UNIT 2B TOP BARN BUSINESS CENTRE WORCESTER ROAD HOLT HEATH WORCESTER WR6 6NH ENGLAND

View Document

27/12/1627 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HUGH GORRINGE / 27/12/2016

View Document

05/08/165 August 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

05/08/165 August 2016 REGISTERED OFFICE CHANGED ON 05/08/2016 FROM 480 LOCKING ROAD WESTON-SUPER-MARE AVON BS22 8QX

View Document

15/11/1515 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/06/1523 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/06/141 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/06/1317 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/06/124 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

10/02/1210 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/11/112 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HUGH GORRINGE / 04/10/2011

View Document

02/11/112 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GORRINGE / 04/10/2011

View Document

18/10/1118 October 2011 REGISTERED OFFICE CHANGED ON 18/10/2011 FROM 38 CRANFORD AVENUE PALMERS GREEN LONDON N13 4PA

View Document

02/06/112 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/06/103 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

23/06/0923 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED SECRETARY BARRIE RODWAY

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

18/06/0418 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

09/07/029 July 2002 NEW SECRETARY APPOINTED

View Document

12/06/0212 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/05/027 May 2002 NEW SECRETARY APPOINTED

View Document

07/01/027 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

28/05/9928 May 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

04/01/994 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

29/05/9829 May 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

12/01/9812 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

30/05/9730 May 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

25/09/9625 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

20/05/9620 May 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

15/03/9615 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

05/06/955 June 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

13/03/9513 March 1995 COMPANY NAME CHANGED CRANFORD SALES SERVICES LIMITED CERTIFICATE ISSUED ON 14/03/95

View Document

09/12/949 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

05/07/945 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

07/06/947 June 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

28/05/9328 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

25/05/9325 May 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

22/06/9222 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

22/06/9222 June 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

15/07/9115 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

15/07/9115 July 1991 RETURN MADE UP TO 25/03/91; NO CHANGE OF MEMBERS

View Document

18/03/9118 March 1991 RETURN MADE UP TO 29/12/90; NO CHANGE OF MEMBERS

View Document

23/04/9023 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

23/04/9023 April 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

14/11/8814 November 1988 RETURN MADE UP TO 10/10/88; FULL LIST OF MEMBERS

View Document

14/11/8814 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

11/10/8811 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

26/08/8826 August 1988 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

06/07/876 July 1987 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

06/07/876 July 1987 FULL ACCOUNTS MADE UP TO 31/08/86

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