CRISP WEBSITES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Previous accounting period shortened from 2025-02-28 to 2024-12-31

View Document

02/01/252 January 2025 Confirmation statement made on 2024-11-26 with updates

View Document

04/12/244 December 2024 Registration of charge 046008290003, created on 2024-12-03

View Document

02/12/242 December 2024 Memorandum and Articles of Association

View Document

27/11/2427 November 2024 Resolutions

View Document

15/11/2415 November 2024 Appointment of Mr Eliot Phillip Haynes as a director on 2024-11-01

View Document

30/09/2430 September 2024 Termination of appointment of Adam Dudek as a director on 2024-09-30

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2024-02-29

View Document

13/06/2413 June 2024 Previous accounting period shortened from 2024-03-31 to 2024-02-29

View Document

14/03/2414 March 2024 Termination of appointment of Matthew John England as a director on 2024-03-07

View Document

14/03/2414 March 2024 Termination of appointment of Daniel Joseph England as a director on 2024-03-07

View Document

14/03/2414 March 2024 Termination of appointment of Terry Burrows as a director on 2024-03-07

View Document

14/03/2414 March 2024 Appointment of Mr Terry Burrows as a secretary on 2024-03-07

View Document

14/03/2414 March 2024 Appointment of Mr Adam Dudek as a director on 2024-03-07

View Document

14/03/2414 March 2024 Notification of a person with significant control statement

View Document

14/03/2414 March 2024 Cessation of Radiant Holdings Limited as a person with significant control on 2024-03-07

View Document

14/03/2414 March 2024 Appointment of Mr Svein Olav Stølen as a director on 2024-03-07

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

10/01/2410 January 2024 Satisfaction of charge 046008290002 in full

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

17/11/2317 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/05/2331 May 2023 Notification of Radiant Holdings Limited as a person with significant control on 2020-08-17

View Document

31/05/2331 May 2023 Cessation of Daniel England as a person with significant control on 2020-08-17

View Document

31/05/2331 May 2023 Cessation of Matthew John England as a person with significant control on 2020-08-17

View Document

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

View Accounts

05/01/235 January 2023 Full accounts made up to 2022-03-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

17/05/2217 May 2022 Full accounts made up to 2021-03-31

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

20/07/2120 July 2021 Registered office address changed from Unit 1D Littlehampton Marina Ferry Road Littlehampton West Sussex BN17 5DS to Unit 1 Cedar Park Unit 1 Cedar Park Terminus Road Chichester West Sussex PO19 8GT on 2021-07-20

View Document

13/05/2013 May 2020 DIRECTOR APPOINTED MR TERRY BURROWS

View Document

13/05/2013 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL ENGLAND

View Document

11/05/2011 May 2020 06/05/20 STATEMENT OF CAPITAL GBP 902

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, SECRETARY JOSEPH ENGLAND

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, DIRECTOR JOSEPH ENGLAND

View Document

07/05/207 May 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

20/06/1920 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

24/08/1824 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/03/1813 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046008290002

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

07/09/177 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN ENGLAND / 01/07/2017

View Document

07/09/177 September 2017 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JOHN ENGLAND / 01/07/2017

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

05/05/165 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED MR DANIEL JOSEPH ENGLAND

View Document

02/12/152 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

11/03/1511 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM UNITS 2C & 2D LITTLEHAMPTON MARINA FERRY ROAD LITTLEHAMPTON WEST SUSSEX BN17 5DS

View Document

02/12/142 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

11/08/1411 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

26/11/1326 November 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

03/12/123 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

28/11/1128 November 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

30/11/1030 November 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

30/08/1030 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

30/07/1030 July 2010 REGISTERED OFFICE CHANGED ON 30/07/2010 FROM MAPLE WORKS, OLD SHOREHAM ROAD HOVE EAST SUSSEX BN3 7ED

View Document

14/05/1014 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/12/0922 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH JOHN ENGLAND / 26/11/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN ENGLAND / 26/11/2009

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

04/02/094 February 2009 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED DIRECTOR MALCOLM MAXWELL

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

24/01/0824 January 2008 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

17/01/0417 January 2004 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 NEW DIRECTOR APPOINTED

View Document

11/12/0211 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/12/0211 December 2002 NEW DIRECTOR APPOINTED

View Document

27/11/0227 November 2002 SECRETARY RESIGNED

View Document

27/11/0227 November 2002 DIRECTOR RESIGNED

View Document

26/11/0226 November 2002 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