CRISTAL SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
13/01/1913 January 2019 | CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/03/1827 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
13/01/1813 January 2018 | CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/03/1713 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
06/01/176 January 2017 | REGISTERED OFFICE CHANGED ON 06/01/2017 FROM 2 HIGHFIELD CLOSE, THORPE ST ANDREWS, NORWICH, NORFOLK. NR7 0RQ. ENGLAND |
06/01/176 January 2017 | SECRETARY'S CHANGE OF PARTICULARS / CAROLE ANN BATSON / 06/01/2017 |
06/01/176 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEC BELL / 06/01/2017 |
05/01/175 January 2017 | REGISTERED OFFICE CHANGED ON 05/01/2017 FROM 99 TEMPLEMERE SPROWSTON NORWICH NORFOLK NR3 4EQ |
05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
04/03/164 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/12/1530 December 2015 | Annual return made up to 29 December 2015 with full list of shareholders |
23/03/1523 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
18/01/1518 January 2015 | Annual return made up to 29 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
12/02/1412 February 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
06/01/146 January 2014 | Annual return made up to 29 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
05/02/135 February 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
27/01/1327 January 2013 | Annual return made up to 29 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
13/03/1213 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
05/01/125 January 2012 | Annual return made up to 29 December 2011 with full list of shareholders |
25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
10/01/1110 January 2011 | Annual return made up to 29 December 2010 with full list of shareholders |
11/02/1011 February 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
22/01/1022 January 2010 | Annual return made up to 29 December 2009 with full list of shareholders |
22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEC BELL / 01/01/2010 |
24/04/0924 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
19/01/0919 January 2009 | RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS |
10/10/0810 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
18/01/0818 January 2008 | RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS |
22/10/0722 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
16/01/0716 January 2007 | RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS |
07/11/067 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
24/02/0624 February 2006 | RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS |
10/10/0510 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
03/02/053 February 2005 | RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS |
23/09/0423 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
27/01/0427 January 2004 | RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS |
07/09/037 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
27/01/0327 January 2003 | RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS |
04/10/024 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
19/02/0219 February 2002 | RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS |
15/02/0115 February 2001 | SECRETARY RESIGNED |
15/02/0115 February 2001 | DIRECTOR RESIGNED |
15/02/0115 February 2001 | NEW DIRECTOR APPOINTED |
15/02/0115 February 2001 | NEW SECRETARY APPOINTED |
15/02/0115 February 2001 | REGISTERED OFFICE CHANGED ON 15/02/01 FROM: MEDIA HOUSE 4 STRATFORD PLACE LONDON W1N 9AE |
29/12/0029 December 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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