CREDIT RESOURCE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewDirector's details changed for Mr Benjamin Calvert on 2025-06-30

View Document

10/01/2510 January 2025 Appointment of Mr Phillip James Mcgilvray as a director on 2025-01-09

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

12/07/2412 July 2024 Second filing of Confirmation Statement dated 2022-03-07

View Document

12/07/2412 July 2024 Second filing of Confirmation Statement dated 2023-06-29

View Document

12/07/2412 July 2024 Second filing of Confirmation Statement dated 2023-03-07

View Document

03/07/243 July 2024 Termination of appointment of Timothy Rupert Anson as a director on 2024-06-30

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-26 with updates

View Document

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

View Accounts

28/11/2328 November 2023 Accounts for a small company made up to 2023-03-31

View Document

08/11/238 November 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

28/07/2328 July 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

01/02/231 February 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

20/12/2220 December 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/03/227 March 2022 Confirmation statement made on 2022-03-07 with updates

View Document

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

View Document

07/01/227 January 2022 Director's details changed for Mr Benjamin Calvert on 2022-01-07

View Document

07/01/227 January 2022 Director's details changed for Mrs Caroline Burston on 2022-01-07

View Document

07/01/227 January 2022 Director's details changed for Mr Timothy Rupert Anson on 2022-01-07

View Document

02/12/212 December 2021 Appointment of Mr Elias Reitter as a director on 2021-11-23

View Document

01/12/211 December 2021 Termination of appointment of Andrew Mark Calvert as a director on 2021-11-23

View Document

01/12/211 December 2021 Notification of Tom Haverkamp as a person with significant control on 2021-11-23

View Document

01/12/211 December 2021 Termination of appointment of Julie Calvert as a secretary on 2021-11-23

View Document

01/12/211 December 2021 Cessation of Julie Calvert as a person with significant control on 2021-11-23

View Document

01/12/211 December 2021 Cessation of Andrew Mark Calvert as a person with significant control on 2021-11-23

View Document

27/09/2127 September 2021 Change of share class name or designation

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

10/06/2010 June 2020 DIRECTOR APPOINTED MR TIMOTHY RUPERT ANSON

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

15/11/1915 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

13/07/1813 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MR BENJAMIN CALVERT

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MRS CAROLINE BURSTON

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

24/11/1724 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 REGISTERED OFFICE CHANGED ON 18/04/2017 FROM 33 HARRISON ROAD HALIFAX WEST YORKSHIRE HX1 2AF

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

17/03/1717 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK CALVERT / 17/03/2017

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/03/1631 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/06/155 June 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK CALVERT / 01/01/2012

View Document

04/02/134 February 2013 SECRETARY'S CHANGE OF PARTICULARS / JULIE CALVERT / 01/01/2012

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/04/1214 April 2012 REGISTERED OFFICE CHANGED ON 14/04/2012 FROM 46 PRESCOTT STREET HALIFAX WEST YORKSHIRE HX1 2QW

View Document

04/04/124 April 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/03/1121 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/04/101 April 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK CALVERT / 31/03/2010

View Document

31/08/0931 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/11/0716 November 2007 REGISTERED OFFICE CHANGED ON 16/11/07 FROM: THE OLD WHEELHOUSE BRANCH ROAD BARKISLAND HALIFAX WEST YORKSHIRE HX4 0AD

View Document

12/03/0712 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/04/047 April 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 DIRECTOR RESIGNED

View Document

12/03/0412 March 2004 REGISTERED OFFICE CHANGED ON 12/03/04 FROM: LAMB LODGE, POBGREEN LANE UPPERMILL OLDHAM OL3 6LN

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 DIRECTOR RESIGNED

View Document

12/03/0412 March 2004 NEW SECRETARY APPOINTED

View Document

12/03/0412 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/04/0311 April 2003 NEW DIRECTOR APPOINTED

View Document

11/04/0311 April 2003 DIRECTOR RESIGNED

View Document

11/04/0311 April 2003 NEW DIRECTOR APPOINTED

View Document

11/04/0311 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/0311 April 2003 SECRETARY RESIGNED

View Document

07/03/037 March 2003 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