CRAWFORDS ELECTRONICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Registration of charge 043618570002, created on 2025-06-02 |
04/06/254 June 2025 | Registration of charge 043618570001, created on 2025-06-02 |
08/05/258 May 2025 | Registered office address changed from Unit 6 Parkway Business Park Mannaberg Way Scunthorpe North Lincolnshire DN15 8XF England to 11 Weaver Court Sawcliffe Industrial Estate Scunthorpe DN15 8RN on 2025-05-08 |
21/01/2521 January 2025 | Unaudited abridged accounts made up to 2024-04-30 |
01/01/251 January 2025 | Confirmation statement made on 2024-12-18 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-18 with no updates |
21/09/2321 September 2023 | Unaudited abridged accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
24/01/2324 January 2023 | Confirmation statement made on 2022-12-18 with no updates |
20/10/2220 October 2022 | Unaudited abridged accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
15/02/2215 February 2022 | Confirmation statement made on 2021-12-18 with no updates |
26/01/2226 January 2022 | Unaudited abridged accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
23/12/2023 December 2020 | 30/04/20 UNAUDITED ABRIDGED |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
19/03/2019 March 2020 | REGISTERED OFFICE CHANGED ON 19/03/2020 FROM F6 MERCIA WAY FOXHILLS INDUSTRIAL ESTATE SCUNTHORPE NORTH LINCOLNSHIRE DN15 8RE |
15/01/2015 January 2020 | 30/04/19 UNAUDITED ABRIDGED |
11/01/2011 January 2020 | CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES |
12/12/1812 December 2018 | 30/04/18 UNAUDITED ABRIDGED |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
12/01/1812 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
16/02/1616 February 2016 | Annual return made up to 18 December 2015 with full list of shareholders |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
14/01/1514 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
18/12/1418 December 2014 | Annual return made up to 18 December 2014 with full list of shareholders |
17/12/1417 December 2014 | APPOINTMENT TERMINATED, DIRECTOR DONNA ALLISON |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
16/03/1416 March 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
27/02/1327 February 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
05/02/135 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
28/02/1228 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DONNA MARIE ALLISON / 01/01/2012 |
28/02/1228 February 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
19/01/1219 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
28/03/1128 March 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
28/01/1128 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ALLISON / 28/01/2010 |
22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DONNA MARIE ALLISON / 28/01/2010 |
22/04/1022 April 2010 | Annual return made up to 28 January 2010 with full list of shareholders |
18/03/1018 March 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
15/04/0915 April 2009 | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS |
27/02/0927 February 2009 | 30/04/08 TOTAL EXEMPTION FULL |
04/07/084 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DONNA ALLISON / 02/06/2008 |
04/07/084 July 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CRAIG ALLISON / 02/06/2008 |
04/07/084 July 2008 | RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS |
17/04/0817 April 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
15/05/0715 May 2007 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
28/03/0728 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
05/03/075 March 2007 | RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS |
21/03/0621 March 2006 | RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS |
27/01/0627 January 2006 | NEW SECRETARY APPOINTED |
27/01/0627 January 2006 | SECRETARY RESIGNED |
27/01/0627 January 2006 | NEW DIRECTOR APPOINTED |
27/01/0627 January 2006 | REGISTERED OFFICE CHANGED ON 27/01/06 FROM: NINTH AVENUE FLIXBOROUGH INDUSTRIAL ESTATE SCUNTHORPE NORTH LINCOLNSHIRE DN15 8SL |
24/01/0624 January 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 |
29/06/0529 June 2005 | SECRETARY RESIGNED |
29/06/0529 June 2005 | NEW SECRETARY APPOINTED |
18/04/0518 April 2005 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 30/04/05 |
25/02/0525 February 2005 | SECRETARY RESIGNED |
25/02/0525 February 2005 | NEW SECRETARY APPOINTED |
25/02/0525 February 2005 | RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS |
24/03/0424 March 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 |
24/03/0424 March 2004 | RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS |
20/03/0320 March 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03 |
13/02/0313 February 2003 | RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS |
31/05/0231 May 2002 | REGISTERED OFFICE CHANGED ON 31/05/02 FROM: 13A HIGH STREET BURTON UPON STATHER NORTH LINCOLNSHIRE DN15 9DG |
21/02/0221 February 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/02/0221 February 2002 | NEW DIRECTOR APPOINTED |
21/02/0221 February 2002 | DIRECTOR RESIGNED |
21/02/0221 February 2002 | SECRETARY RESIGNED |
28/01/0228 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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