CREST SYSTEMS ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Particulars of variation of rights attached to shares

View Document

04/04/254 April 2025 Change of share class name or designation

View Document

04/04/254 April 2025 Resolutions

View Document

04/04/254 April 2025 Memorandum and Articles of Association

View Document

08/01/258 January 2025 Confirmation statement made on 2024-12-19 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/07/2416 July 2024 Registered office address changed from C/O Lynk Accountancy 5 the Courtyard Gaulby Lane Leicester LE2 2FL England to 74 Downing Drive Leicester LE5 6LH on 2024-07-16

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-19 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/12/2319 December 2023 Director's details changed for Mr Nicholas John Cranston on 2023-12-19

View Document

19/12/2319 December 2023 Director's details changed for Mrs Suzanne Tracey Karen Cranston on 2023-12-19

View Document

20/11/2320 November 2023 Registered office address changed from Springfield House C/O Holden Granat Chartered Accountants 23 Oatlands Drive Weybridge Surrey KT13 9LZ England to C/O Lynk Accountancy 5 the Courtyard Gaulby Lane Leicester LE2 2FL on 2023-11-20

View Document

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

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-19 with updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

28/12/2128 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-19 with updates

View Document

22/12/2122 December 2021 Director's details changed for Suzanne Tracey Karen Cranston on 2021-12-22

View Document

22/12/2122 December 2021 Change of details for Mrs Suzanne Tracey Karen Cranston as a person with significant control on 2021-12-22

View Document

22/12/2122 December 2021 Director's details changed for Mr Nicholas John Cranston on 2021-12-22

View Document

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

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/01/2022 January 2020 REGISTERED OFFICE CHANGED ON 22/01/2020 FROM SPRINGFIELD HOUSE 23 OATLANDS DRIVE WEYBRIDGE SURREY KT13 9LZ ENGLAND

View Document

20/01/2020 January 2020 REGISTERED OFFICE CHANGED ON 20/01/2020 FROM 10 ST. GEORGES YARD FARNHAM GU9 7LW ENGLAND

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/01/198 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

09/01/189 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

15/11/1615 November 2016 REGISTERED OFFICE CHANGED ON 15/11/2016 FROM 12 LION AND LAMB YARD FARNHAM SURREY GU9 7LL

View Document

12/01/1612 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/01/1519 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/01/1417 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/08/1216 August 2012 PREVEXT FROM 31/12/2011 TO 31/03/2012

View Document

18/01/1218 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

21/12/1021 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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