CREWSHIELD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

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

View Accounts

21/03/2421 March 2024 Director's details changed for Mr Lawrence George Hodges on 2024-03-21

View Document

21/03/2421 March 2024 Director's details changed for Peter Jonathan Bruce Samways on 2024-03-21

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

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

View Accounts

29/03/2329 March 2023 Director's details changed for Mr Michael James Samways on 2023-03-26

View Document

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/12/2115 December 2021 Director's details changed for Mr Lawrence George Hodges on 2021-12-15

View Document

09/08/219 August 2021 Satisfaction of charge 069554540005 in full

View Document

28/06/2128 June 2021 Memorandum and Articles of Association

View Document

20/06/2120 June 2021 Resolutions

View Document

20/06/2120 June 2021 Resolutions

View Document

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

View Accounts

03/06/203 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

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

View Accounts

24/03/2024 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES SAMWAYS / 19/03/2020

View Document

24/03/2024 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069554540003

View Document

14/11/1914 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CREWSHIELD INTERNATIONAL LTD

View Document

01/10/191 October 2019 CESSATION OF LAWRENCE GEORGE HODGES AS A PSC

View Document

19/09/1919 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069554540004

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES SPICKERNELL

View Document

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

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

10/01/1910 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 069554540004

View Document

09/11/189 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

05/11/185 November 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 09/03/2018

View Document

24/05/1824 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 069554540003

View Document

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

View Accounts

22/03/1822 March 2018 09/03/18 STATEMENT OF CAPITAL GBP 2000

View Document

01/03/181 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069554540001

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR TOM MORTON

View Document

01/03/181 March 2018 DIRECTOR APPOINTED MR JAMES WILLIAM RICHARD SPICKERNELL

View Document

22/01/1822 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/01/2018

View Document

22/01/1822 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAWRENCE GEORGE HODGES

View Document

16/01/1816 January 2018 16/01/18 STATEMENT OF CAPITAL GBP 41000

View Document

26/10/1726 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069554540002

View Document

26/06/1726 June 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/05/166 May 2016 REGISTERED OFFICE CHANGED ON 06/05/2016 FROM C/O CBA PARTNERSHIP 72 LAIRGATE BEVERLEY YORKSHIRE HE17 8EU

View Document

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

View Accounts

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN MEDLAM

View Document

21/03/1621 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

20/01/1620 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / TOM MORTON / 20/01/2015

View Document

18/12/1518 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 069554540002

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

26/03/1526 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

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

View Accounts

21/02/1421 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 069554540001

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED MR MICHAEL JAMES SAMWAYS

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW MORTON

View Document

03/04/133 April 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

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

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

29/03/1229 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/11/1121 November 2011 PREVSHO FROM 31/07/2011 TO 31/03/2011

View Document

13/10/1113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE GEORGE HODGES / 13/10/2011

View Document

13/10/1113 October 2011 REGISTERED OFFICE CHANGED ON 13/10/2011 FROM 57 PARMA CRESCENT LONDON SW11 1LU UNITED KINGDOM

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM NICHOLAS MEDLAM / 31/08/2011

View Document

30/08/1130 August 2011 02/08/11 STATEMENT OF CAPITAL GBP 1000

View Document

19/08/1119 August 2011 DIRECTOR APPOINTED ANDREW ROBERT MORTON

View Document

19/08/1119 August 2011 DIRECTOR APPOINTED MR LAWRENCE GEORGE HODGES

View Document

19/08/1119 August 2011 DIRECTOR APPOINTED PETER JONATHAN BRUCE SAMWAYS

View Document

05/08/115 August 2011 DIRECTOR APPOINTED JOHN WILLIAM NICHOLAS MEDLAM

View Document

20/04/1120 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

09/03/119 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

25/01/1125 January 2011 25/01/11 STATEMENT OF CAPITAL GBP 300

View Document

19/01/1119 January 2011 COMPANY NAME CHANGED RAPID REACTIVE LTD CERTIFICATE ISSUED ON 19/01/11

View Document

18/01/1118 January 2011 SECRETARY APPOINTED PATRICIA JEAN SAMWAYS

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD JOBLING

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM 2ND FLOOR 43 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SY

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED TOM MORTON

View Document

27/08/1027 August 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PETER JOBLING / 01/10/2009

View Document

07/07/097 July 2009 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