CRESSWELL IT 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
08/11/248 November 2024 Resolutions

View Document

08/11/248 November 2024 Appointment of a voluntary liquidator

View Document

08/11/248 November 2024 Declaration of solvency

View Document

01/11/241 November 2024 Registered office address changed from 2 West Avenue Exeter EX4 4SD England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2024-11-01

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-09-19 with updates

View Document

02/09/242 September 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

02/11/232 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

04/07/234 July 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

04/11/224 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

07/10/217 October 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

20/11/1920 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

04/11/194 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA CRESSWELL

View Document

06/09/196 September 2019 REGISTERED OFFICE CHANGED ON 06/09/2019 FROM 44 HARROW VIEW ROAD LONDON W5 1LZ

View Document

06/09/196 September 2019 PSC'S CHANGE OF PARTICULARS / MR LANCE ROBERT CRESSWELL MSC / 06/09/2019

View Document

06/09/196 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / LANCE ROBERT CRESSWELL / 06/09/2019

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

11/10/1811 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

18/12/1718 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES

View Document

02/11/172 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / LANCE ROBERT CRESSWELL / 01/11/2017

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

08/12/158 December 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

17/11/1417 November 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

06/11/146 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

27/12/1327 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

22/11/1322 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

21/11/1221 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

22/11/1122 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

19/11/1019 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

23/09/1023 September 2010 25/08/10 STATEMENT OF CAPITAL GBP 4

View Document

20/09/1020 September 2010 25/08/10 STATEMENT OF CAPITAL GBP 4

View Document

20/09/1020 September 2010 SECRETARY'S CHANGE OF PARTICULARS / ANGELA BARBARA MINSHULL CRESSWELL / 25/08/2010

View Document

23/11/0923 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

29/05/0929 May 2009 SECRETARY'S CHANGE OF PARTICULARS / ANGELA CRESSWELL / 11/05/2009

View Document

29/05/0929 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / LANCE CRESSWELL / 11/05/2009

View Document

29/05/0929 May 2009 REGISTERED OFFICE CHANGED ON 29/05/2009 FROM THE NEW BARN MILL LANE, EASTRY SANDWICH KENT CT13 0JW

View Document

20/11/0820 November 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

14/12/0714 December 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

14/11/0614 November 2006 RETURN MADE UP TO 02/11/06; NO CHANGE OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

17/11/0517 November 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

09/11/049 November 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

24/11/0324 November 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

22/11/0222 November 2002 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

21/11/0121 November 2001 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

09/10/019 October 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 05/04/01

View Document

09/05/019 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/11/0024 November 2000 RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 REGISTERED OFFICE CHANGED ON 18/09/00 FROM: SOLANUM FELDERLAND LANE WORTH DEAL KENT CT14 0BX

View Document

11/07/0011 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/11/9922 November 1999 RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/01/996 January 1999 REGISTERED OFFICE CHANGED ON 06/01/99 FROM: 4 MALVERN WAY EALING LONDON W13 8EB

View Document

23/11/9823 November 1998 RETURN MADE UP TO 21/11/98; FULL LIST OF MEMBERS

View Document

05/12/975 December 1997 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98

View Document

28/11/9728 November 1997 SECRETARY RESIGNED

View Document

28/11/9728 November 1997 NEW SECRETARY APPOINTED

View Document

28/11/9728 November 1997 NEW DIRECTOR APPOINTED

View Document

28/11/9728 November 1997 DIRECTOR RESIGNED

View Document

21/11/9721 November 1997 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