CRIS ENGINEER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

23/04/2523 April 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

04/02/254 February 2025 Registered office address changed from 14 Mailing Way Basingstoke RG24 9th England to 6 Sherlock Lea Eversley Hook RG27 0QE on 2025-02-04

View Document

04/02/254 February 2025 Change of details for Mrs Cristina Pricope as a person with significant control on 2025-02-01

View Document

04/02/254 February 2025 Director's details changed for Mrs Cristina Pricope on 2025-02-01

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

14/06/2414 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

26/03/2426 March 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

26/04/2326 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

18/11/2118 November 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

12/07/1912 July 2019 PSC'S CHANGE OF PARTICULARS / MRS CRISTINA PRICOPE / 21/06/2019

View Document

21/06/1921 June 2019 REGISTERED OFFICE CHANGED ON 21/06/2019 FROM 23 ROTHWELL WALK CAVERSHAM READING RG4 5DB UNITED KINGDOM

View Document

09/04/199 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

13/03/1813 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 PSC'S CHANGE OF PARTICULARS / MISS CRISTINA POHRIB / 20/08/2017

View Document

22/08/1722 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS CRISTINA POHRIB / 20/08/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM FLAT 2 221 LONDON ROAD READING RG1 3NY ENGLAND

View Document

01/11/161 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS CRISTINA POHRIB / 25/10/2016

View Document

29/07/1629 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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