CREDIT RESOURCE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/09/2510 September 2025 New | Director's details changed for Mr Benjamin Calvert on 2025-06-30 |
10/01/2510 January 2025 | Appointment of Mr Phillip James Mcgilvray as a director on 2025-01-09 |
30/09/2430 September 2024 | Accounts for a small company made up to 2023-12-31 |
12/07/2412 July 2024 | Second filing of Confirmation Statement dated 2022-03-07 |
12/07/2412 July 2024 | Second filing of Confirmation Statement dated 2023-06-29 |
12/07/2412 July 2024 | Second filing of Confirmation Statement dated 2023-03-07 |
03/07/243 July 2024 | Termination of appointment of Timothy Rupert Anson as a director on 2024-06-30 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-26 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/11/2328 November 2023 | Accounts for a small company made up to 2023-03-31 |
08/11/238 November 2023 | Current accounting period shortened from 2024-03-31 to 2023-12-31 |
28/07/2328 July 2023 | Previous accounting period extended from 2022-12-31 to 2023-03-31 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-29 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/03/238 March 2023 | Confirmation statement made on 2023-03-07 with updates |
01/02/231 February 2023 | Previous accounting period shortened from 2023-03-31 to 2022-12-31 |
20/12/2220 December 2022 | Accounts for a small company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/03/227 March 2022 | Confirmation statement made on 2022-03-07 with updates |
07/01/227 January 2022 | Registered office address changed from 3rd Floor West Bowling Mill Dean Clough Mills Halifax HX3 5AX England to G2 G Mill Dean Clough Mills Halifax West Yorkshire HX3 5AX on 2022-01-07 |
07/01/227 January 2022 | Director's details changed for Mr Benjamin Calvert on 2022-01-07 |
07/01/227 January 2022 | Director's details changed for Mrs Caroline Burston on 2022-01-07 |
07/01/227 January 2022 | Director's details changed for Mr Timothy Rupert Anson on 2022-01-07 |
02/12/212 December 2021 | Appointment of Mr Elias Reitter as a director on 2021-11-23 |
01/12/211 December 2021 | Termination of appointment of Andrew Mark Calvert as a director on 2021-11-23 |
01/12/211 December 2021 | Notification of Tom Haverkamp as a person with significant control on 2021-11-23 |
01/12/211 December 2021 | Termination of appointment of Julie Calvert as a secretary on 2021-11-23 |
01/12/211 December 2021 | Cessation of Julie Calvert as a person with significant control on 2021-11-23 |
01/12/211 December 2021 | Cessation of Andrew Mark Calvert as a person with significant control on 2021-11-23 |
27/09/2127 September 2021 | Change of share class name or designation |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/12/2018 December 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
10/06/2010 June 2020 | DIRECTOR APPOINTED MR TIMOTHY RUPERT ANSON |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES |
15/11/1915 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES |
13/07/1813 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
18/04/1818 April 2018 | DIRECTOR APPOINTED MR BENJAMIN CALVERT |
18/04/1818 April 2018 | DIRECTOR APPOINTED MRS CAROLINE BURSTON |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES |
24/11/1724 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
18/04/1718 April 2017 | REGISTERED OFFICE CHANGED ON 18/04/2017 FROM 33 HARRISON ROAD HALIFAX WEST YORKSHIRE HX1 2AF |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
17/03/1717 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK CALVERT / 17/03/2017 |
17/11/1617 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/03/1631 March 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
09/12/159 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/06/155 June 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/04/141 April 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/11/1321 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/04/133 April 2013 | Annual return made up to 7 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/02/134 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK CALVERT / 01/01/2012 |
04/02/134 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / JULIE CALVERT / 01/01/2012 |
09/10/129 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/04/1214 April 2012 | REGISTERED OFFICE CHANGED ON 14/04/2012 FROM 46 PRESCOTT STREET HALIFAX WEST YORKSHIRE HX1 2QW |
04/04/124 April 2012 | Annual return made up to 7 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/03/1121 March 2011 | Annual return made up to 7 March 2011 with full list of shareholders |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/04/101 April 2010 | Annual return made up to 7 March 2010 with full list of shareholders |
31/03/1031 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK CALVERT / 31/03/2010 |
31/08/0931 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
14/04/0914 April 2009 | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS |
06/10/086 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
02/06/082 June 2008 | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS |
28/11/0728 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
16/11/0716 November 2007 | REGISTERED OFFICE CHANGED ON 16/11/07 FROM: THE OLD WHEELHOUSE BRANCH ROAD BARKISLAND HALIFAX WEST YORKSHIRE HX4 0AD |
12/03/0712 March 2007 | RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS |
25/01/0725 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
05/04/065 April 2006 | RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS |
30/01/0630 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
09/05/059 May 2005 | RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS |
22/11/0422 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
07/04/047 April 2004 | RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS |
12/03/0412 March 2004 | DIRECTOR RESIGNED |
12/03/0412 March 2004 | REGISTERED OFFICE CHANGED ON 12/03/04 FROM: LAMB LODGE, POBGREEN LANE UPPERMILL OLDHAM OL3 6LN |
12/03/0412 March 2004 | NEW DIRECTOR APPOINTED |
12/03/0412 March 2004 | DIRECTOR RESIGNED |
12/03/0412 March 2004 | NEW SECRETARY APPOINTED |
12/03/0412 March 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
11/04/0311 April 2003 | NEW DIRECTOR APPOINTED |
11/04/0311 April 2003 | DIRECTOR RESIGNED |
11/04/0311 April 2003 | NEW DIRECTOR APPOINTED |
11/04/0311 April 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/04/0311 April 2003 | SECRETARY RESIGNED |
07/03/037 March 2003 | 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