CRISP NETWORKING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/08/2511 August 2025 | Change of details for Mrs Julie Crisp as a person with significant control on 2025-04-30 |
| 08/08/258 August 2025 | Director's details changed for Mrs Julie Crisp on 2025-04-30 |
| 08/08/258 August 2025 | Change of details for Mrs Julie Crisp as a person with significant control on 2025-08-08 |
| 06/06/256 June 2025 | Micro company accounts made up to 2025-03-31 |
| 08/05/258 May 2025 | Confirmation statement made on 2025-05-01 with no updates |
| 30/04/2530 April 2025 | Registered office address changed from Morton House, 9 Beacon Court Pitstone Green Business Park Pitstone LU7 9GY to C/O Aps Accountancy 4 Cromwell Court New Street Aylesbury HP20 2PB on 2025-04-30 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 18/11/2418 November 2024 | Micro company accounts made up to 2024-03-31 |
| 01/05/241 May 2024 | Confirmation statement made on 2024-05-01 with updates |
| 26/04/2426 April 2024 | Notification of Adam Alexander Crisp as a person with significant control on 2023-10-23 |
| 26/04/2426 April 2024 | Confirmation statement made on 2024-02-23 with updates |
| 26/04/2426 April 2024 | Change of details for Mrs Julie Crisp as a person with significant control on 2023-10-23 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 22/09/2322 September 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 29/03/2329 March 2023 | Confirmation statement made on 2023-02-23 with no updates |
| 21/12/2221 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 23/12/2023 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 16/12/1916 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 04/07/184 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 22/06/1822 June 2018 | PREVEXT FROM 28/02/2018 TO 31/03/2018 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
| 28/11/1728 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
| 13/12/1613 December 2016 | DIRECTOR APPOINTED MRS JULIE CRISP |
| 13/12/1613 December 2016 | 14/11/16 STATEMENT OF CAPITAL GBP 10 |
| 29/11/1629 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 04/04/164 April 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
| 04/04/164 April 2016 | SECRETARY'S CHANGE OF PARTICULARS / JULIE CRISP / 22/02/2016 |
| 04/04/164 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ALEXANDER CRISP / 22/02/2016 |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 28/10/1528 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 18/03/1518 March 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 12/11/1412 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 05/03/145 March 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 26/11/1326 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 23/04/1323 April 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 05/12/125 December 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 23/04/1223 April 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
| 29/11/1129 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 14/03/1114 March 2011 | Annual return made up to 23 February 2011 with full list of shareholders |
| 26/11/1026 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 28/04/1028 April 2010 | Annual return made up to 23 February 2010 with full list of shareholders |
| 07/10/097 October 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 19/03/0919 March 2009 | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS |
| 25/11/0825 November 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
| 09/04/089 April 2008 | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS |
| 26/06/0726 June 2007 | REGISTERED OFFICE CHANGED ON 26/06/07 FROM: TRING HOUSE, 77-81 HIGH STREET TRING HERTFORDSHIRE HP23 4AB |
| 23/02/0723 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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