CREST PROJECT SERVICES LIMITED
Company Documents
Date | Description |
---|---|
24/09/2424 September 2024 | Final Gazette dissolved via voluntary strike-off |
09/07/249 July 2024 | First Gazette notice for voluntary strike-off |
09/07/249 July 2024 | First Gazette notice for voluntary strike-off |
26/06/2426 June 2024 | Application to strike the company off the register |
16/05/2416 May 2024 | Termination of appointment of Aml Registrars Limited as a secretary on 2023-05-19 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-05 with no updates |
07/12/237 December 2023 | Application to strike the company off the register |
07/12/237 December 2023 | Withdraw the company strike off application |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-09-30 |
23/05/2323 May 2023 | Director's details changed for Ms Elizabeth Anne Taylor on 2023-05-23 |
23/05/2323 May 2023 | Change of details for Ms Elizabeth Anne Taylor as a person with significant control on 2023-05-23 |
23/05/2323 May 2023 | Registered office address changed from 1 the Beeches Mattishall Dereham Norfolk NR20 3SR England to Waterloo House 17 Waterloo Road Norwich Norfolk NR3 1EH on 2023-05-23 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-05 with updates |
19/05/2319 May 2023 | Termination of appointment of Richard Taylor as a director on 2022-08-27 |
19/05/2319 May 2023 | Cessation of Richard Taylor as a person with significant control on 2022-08-27 |
28/10/2228 October 2022 | Appointment of Ms Elizabeth Anne Taylor as a director on 2022-07-31 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
05/05/225 May 2022 | Confirmation statement made on 2022-05-05 with no updates |
29/04/2229 April 2022 | Secretary's details changed for Aml Registrars Limited on 2022-04-20 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
16/04/2116 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES |
13/01/2013 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES |
08/01/198 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
08/05/188 May 2018 | PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE TAYLOR / 08/05/2018 |
08/05/188 May 2018 | PSC'S CHANGE OF PARTICULARS / MR RICHARD TAYLOR / 08/05/2018 |
08/05/188 May 2018 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AML REGISTRARS LIMITED / 08/05/2018 |
23/01/1823 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
23/01/1723 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
09/05/169 May 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
27/01/1627 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
29/10/1529 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD TAYLOR / 28/10/2015 |
29/10/1529 October 2015 | REGISTERED OFFICE CHANGED ON 29/10/2015 FROM THE ASHES COMMON ROAD EAST TUDDENHAM DEREHAM NORFOLK NR20 3AH |
04/06/154 June 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
05/02/155 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
14/05/1414 May 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
11/02/1411 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
23/05/1323 May 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
21/02/1321 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
09/05/129 May 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
07/02/127 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
10/05/1110 May 2011 | Annual return made up to 5 May 2011 with full list of shareholders |
10/05/1110 May 2011 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AML REGISTRARS LIMITED / 04/05/2011 |
25/01/1125 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
19/05/1019 May 2010 | Annual return made up to 5 May 2010 with full list of shareholders |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD TAYLOR / 04/05/2010 |
19/05/1019 May 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AML REGISTRARS LIMITED / 04/05/2010 |
15/05/0915 May 2009 | REGISTERED OFFICE CHANGED ON 15/05/2009 FROM AML MAYBROOK HOUSE 97 GODSTONE ROAD CATERHAM SURREY CR3 6RE UNITED KINGDOM |
15/05/0915 May 2009 | SECRETARY APPOINTED AML REGISTRARS LIMITED |
05/05/095 May 2009 | 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