CRAYON SOFTWARE SERVICES LIMITED

Company Documents

DateDescription
10/09/2510 September 2025 NewRegistered office address changed from Crayon House Mercury Park Wooburn Green High Wycombe Buckinghamshire HP10 0HH England to 3rd Floor Lantern Marlow Road Maidenhead Berkshire SL6 7AA on 2025-09-10

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

13/08/2413 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/11/2215 November 2022 Accounts for a dormant company made up to 2021-12-31

View Document

04/01/224 January 2022 Compulsory strike-off action has been discontinued

View Document

04/01/224 January 2022 Compulsory strike-off action has been discontinued

View Document

02/01/222 January 2022 Accounts for a dormant company made up to 2020-12-31

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-04-20 with no updates

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

29/10/1929 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

06/10/186 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

20/06/1820 June 2018 COMPANY NAME CHANGED FAST COMPLIANCE LIMITED CERTIFICATE ISSUED ON 20/06/18

View Document

20/06/1820 June 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

03/10/173 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, DIRECTOR JENS RUGSETH

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

05/10/165 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

28/04/1628 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR GARETH JOHNSON

View Document

04/11/154 November 2015 REGISTERED OFFICE CHANGED ON 04/11/2015 FROM, YORK HOUSE 18 YORK ROAD, MAIDENHEAD, BERKSHIRE, SL6 1SF

View Document

20/10/1520 October 2015 AUDITOR'S RESIGNATION

View Document

16/09/1516 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/05/157 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD SHAD

View Document

28/10/1428 October 2014 DIRECTOR APPOINTED MR TORGRIM TAKLE

View Document

02/07/142 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, SECRETARY MOHAMMAD SHAD

View Document

21/05/1421 May 2014 SECRETARY APPOINTED TORGRIM TAKLE

View Document

20/05/1420 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

07/10/137 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/10/137 October 2013 COMPANY NAME CHANGED FAST CORPORATE SERVICES LTD CERTIFICATE ISSUED ON 07/10/13

View Document

25/09/1325 September 2013 CHANGE OF NAME 24/09/2013

View Document

25/09/1325 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/09/1318 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/08/1330 August 2013 DIRECTOR APPOINTED MR GARETH JAMES JOHNSON

View Document

13/06/1313 June 2013 SECOND FILING WITH MUD 20/04/13 FOR FORM AR01

View Document

04/06/134 June 2013 AUDITOR'S RESIGNATION

View Document

24/05/1324 May 2013 SENIOR FACILITIES AGREEMENT/EFFECT NOTWITHSTANDING PROVISION OF COMPANY ARTICLES OF ASSOCIATION 02/05/2013

View Document

23/05/1323 May 2013 CO ENTERS INTO DOCUMENTS RELATING TO FACILITIES AGREEMENT, CO BUSINESS 14/05/2013

View Document

23/05/1323 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 039775720003

View Document

17/05/1317 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED RUNE SYVERSEN

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, DIRECTOR JARL OVERBY

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED JARL OVERBY

View Document

05/03/135 March 2013 DIRECTOR APPOINTED JARL OVERBY

View Document

26/02/1326 February 2013 DIRECTOR APPOINTED MOHAMMAD WASEEM SHAD

View Document

26/02/1326 February 2013 SECRETARY APPOINTED MOHAMMAD WASEEM SHAD

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD PREEDY

View Document

25/02/1325 February 2013 PREVSHO FROM 30/04/2013 TO 31/12/2012

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, DIRECTOR KERRY CROMPTON

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, DIRECTOR NEAL ROBERTS

View Document

25/02/1325 February 2013 REGISTERED OFFICE CHANGED ON 25/02/2013 FROM, BOOTHS PARK 4 CHELFORD ROAD, KNUTSFORD, CHESHIRE, WA16 8GS, ENGLAND

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, SECRETARY NEAL ROBERTS

View Document

22/02/1322 February 2013 DIRECTOR APPOINTED JENS RAGNAR RUGSETH

View Document

22/02/1322 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/01/1328 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

06/09/126 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN PREEDY / 16/08/2012

View Document

16/08/1216 August 2012 DIRECTOR APPOINTED RICHARD IAN PREEDY

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS KERRY JANE CROMPTON / 16/05/2012

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL ANTHONY ROBERTS / 16/05/2012

View Document

16/05/1216 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR NEAL ANTHONY ROBERTS / 16/05/2012

View Document

14/05/1214 May 2012 REGISTERED OFFICE CHANGED ON 14/05/2012 FROM, RIDING COURT HOUSE RIDING COURT ROAD, DATCHET, SLOUGH, BERKSHIRE, SL3 9JT, UNITED KINGDOM

View Document

11/05/1211 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

10/02/1210 February 2012 ARTICLES OF ASSOCIATION

View Document

10/02/1210 February 2012 ALTER ARTICLES 18/01/2012

View Document

06/02/126 February 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

31/01/1231 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/01/1219 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/12/111 December 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

03/05/113 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN LEUW

View Document

07/03/117 March 2011 DIRECTOR APPOINTED MISS KERRY JANE CROMPTON

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR LUCA VELUSSI

View Document

19/11/1019 November 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

02/07/102 July 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

28/05/1028 May 2010 SECTION 175 22/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL ANTHONY ROBERTS / 19/10/2009

View Document

09/11/099 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR NEAL ANTHONY ROBERTS / 19/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PHILIP LEUW / 19/10/2009

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR BARBARA FIRTH

View Document

18/10/0918 October 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

26/05/0926 May 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

06/05/096 May 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 SECRETARY APPOINTED MR NEAL ANTHONY ROBERTS

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED SECRETARY SARA CHALLINGER

View Document

07/11/087 November 2008 REGISTERED OFFICE CHANGED ON 07/11/2008 FROM, INTEGRA HOUSE, 138-140 ALEXANDRA ROAD, LONDON, SW19 7JY

View Document

30/07/0830 July 2008 PREVEXT FROM 28/02/2008 TO 30/04/2008

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED LUCA VELUSSI

View Document

23/04/0823 April 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/10/0715 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0712 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/10/0711 October 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/09/0727 September 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

10/09/0710 September 2007 REGISTERED OFFICE CHANGED ON 10/09/07 FROM: INTEGRA HOUSE, 138-140 ALEXANDRA ROAD, LONDON, SW19 7JY

View Document

08/09/078 September 2007 REGISTERED OFFICE CHANGED ON 08/09/07 FROM: YORK HOUSE, 18 YORK ROAD, MAIDENHEAD, BERKSHIRE SL6 1SF

View Document

17/08/0717 August 2007 SECRETARY RESIGNED

View Document

17/08/0717 August 2007 NEW SECRETARY APPOINTED

View Document

27/07/0727 July 2007 DIRECTOR RESIGNED

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

15/06/0715 June 2007 SECRETARY RESIGNED

View Document

15/06/0715 June 2007 DIRECTOR RESIGNED

View Document

15/06/0715 June 2007 DIRECTOR RESIGNED

View Document

12/06/0712 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 REGISTERED OFFICE CHANGED ON 10/03/05 FROM: UNIT B CLIVEMONT HOUSE, CLIVEMONT ROAD, MAIDENHEAD, BERKSHIRE SL6 7BZ

View Document

10/12/0410 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/03

View Document

18/05/0318 May 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

11/06/0211 June 2002 AUDITOR'S RESIGNATION

View Document

22/05/0222 May 2002 AUDITOR'S RESIGNATION

View Document

08/05/028 May 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

18/05/0118 May 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

15/05/0115 May 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 28/02/01

View Document

09/05/019 May 2001 SECRETARY RESIGNED

View Document

09/05/019 May 2001 NEW SECRETARY APPOINTED

View Document

28/11/0028 November 2000 REGISTERED OFFICE CHANGED ON 28/11/00 FROM: 50 STATION ROAD, AMERSHAM, BUCKINGHAMSHIRE HP7 0BD

View Document

28/06/0028 June 2000 REGISTERED OFFICE CHANGED ON 28/06/00 FROM: 1 KINGFISHER COURT, FARNHAM ROAD, SLOUGH, BERKSHIRE SL2 1JF

View Document

28/06/0028 June 2000 NEW DIRECTOR APPOINTED

View Document

28/06/0028 June 2000 NEW SECRETARY APPOINTED

View Document

20/04/0020 April 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