CREWIT RESOURCING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewTermination of appointment of Brian Fahey as a director on 2025-07-22

View Document

11/06/2511 June 2025 Appointment of Mr. Harry Elmore James Loft as a director on 2025-06-11

View Document

07/05/257 May 2025 Group of companies' accounts made up to 2024-03-31

View Document

06/11/246 November 2024 Confirmation statement made on 2024-09-21 with updates

View Document

07/08/247 August 2024 Registration of charge 032979510005, created on 2024-07-30

View Document

30/05/2430 May 2024 Group of companies' accounts made up to 2023-03-31

View Document

17/04/2417 April 2024 Registered office address changed from 3rd Floor Belmont Belmont Road Uxbridge Middlesex UB8 1HE England to Crewit Resourcing Limited a M P House Serviced Offices Amp House 4th Floor Dingwall Road Croydon CR0 2LX on 2024-04-17

View Document

19/03/2419 March 2024 Compulsory strike-off action has been discontinued

View Document

19/03/2419 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

05/02/245 February 2024 Termination of appointment of Steven Leslie Hardcastle as a director on 2024-01-24

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-21 with updates

View Document

18/08/2318 August 2023 Termination of appointment of Hubert William Mcgarry as a director on 2023-08-18

View Document

18/08/2318 August 2023 Termination of appointment of Terence Patrick Sullivan as a director on 2023-08-18

View Document

15/05/2315 May 2023 Termination of appointment of Denis Patrick Creighton as a director on 2023-04-27

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

13/12/2213 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

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with updates

View Document

18/02/2218 February 2022 Termination of appointment of Shane Joseph O'halloran as a director on 2022-02-18

View Document

05/01/225 January 2022 Termination of appointment of Richard Thompson as a director on 2022-01-01

View Document

15/11/2115 November 2021 Director's details changed for Mr Shane Joseph O'halloran on 2021-11-15

View Document

05/10/215 October 2021 Accounts for a small company made up to 2021-03-31

View Document

30/07/2130 July 2021 Registered office address changed from Devonshire House 164 Westminster Bridge Road London SE1 7RW England to 3rd Floor Belmont House 148 Belmont Road Uxbridge UB8 1QS on 2021-07-30

View Document

17/06/2117 June 2021 Notification of Gary O'keeffe as a person with significant control on 2021-03-01

View Document

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

View Accounts

17/07/2017 July 2020 CURRSHO FROM 30/04/2021 TO 31/03/2021

View Document

07/07/207 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/06/2018 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/06/2018 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

18/12/1918 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/01/1923 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/02/1824 February 2018 REGISTERED OFFICE CHANGED ON 24/02/2018 FROM GREENLAND HOUSE 1 GREENLAND STREET LONDON NW1 0ND

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

15/01/1815 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

07/11/167 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

08/09/168 September 2016 CURREXT FROM 31/03/2017 TO 30/04/2017

View Document

25/07/1625 July 2016 DIRECTOR APPOINTED MR. SHANE JOSEPH O'HALLORAN

View Document

25/07/1625 July 2016 DIRECTOR APPOINTED MR GARY O'KEEFFE

View Document

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

View Accounts

12/02/1612 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

06/10/156 October 2015 COMPANY NAME CHANGED GILTEC LIMITED CERTIFICATE ISSUED ON 06/10/15

View Document

10/07/1510 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

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

View Accounts

02/02/152 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

07/07/147 July 2014 DIRECTOR APPOINTED MS SHARLA MARIE WORRALL

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED MS SHONA PHILOMENA DUNSMUIR

View Document

30/06/1430 June 2014 SECRETARY APPOINTED MR. MICHAEL JAMES MCGARRY

View Document

30/06/1430 June 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, SECRETARY TERENCE SULLIVAN

View Document

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

View Accounts

13/01/1413 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

09/08/139 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

03/01/133 January 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/07/1231 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

09/01/129 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

09/01/129 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

06/01/126 January 2012 SAIL ADDRESS CREATED

View Document

20/07/1120 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

08/01/118 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

17/08/1017 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

04/01/104 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

18/08/0918 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

08/01/098 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

07/01/087 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/01/0724 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/01/0613 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/01/0517 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/12/0329 December 2003 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/07/033 July 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/02/0325 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0329 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 DIRECTOR RESIGNED

View Document

21/09/0021 September 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/01/0021 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

08/02/998 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/02/9826 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9826 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9826 January 1998 NC INC ALREADY ADJUSTED 22/01/98

View Document

26/01/9826 January 1998 £ NC 100/30000 22/01/

View Document

23/01/9823 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

06/07/976 July 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

10/04/9710 April 1997 DIRECTOR RESIGNED

View Document

10/04/9710 April 1997 NEW DIRECTOR APPOINTED

View Document

10/04/9710 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/04/9710 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/9726 January 1997 REGISTERED OFFICE CHANGED ON 26/01/97 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

26/01/9726 January 1997 SECRETARY RESIGNED

View Document

26/01/9726 January 1997 DIRECTOR RESIGNED

View Document

26/01/9726 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/9726 January 1997 REGISTERED OFFICE CHANGED ON 26/01/97 FROM: GREENLAND HOUSE 1 GREENLAND STREET LONDON NW1 1ND

View Document

26/01/9726 January 1997 NEW DIRECTOR APPOINTED

View Document

31/12/9631 December 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information