CROMWELL BUSINESS SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Registered office address changed from 90 High Street Newmarket Suffolk CB8 8FE to 3B Rosemary House Lanwades Business Park Kennett Newmarket CB8 7PN on 2025-04-03

View Document

21/03/2521 March 2025 Total exemption full accounts made up to 2024-06-29

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-17 with updates

View Document

29/06/2429 June 2024 Annual accounts for year ending 29 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-29

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

27/03/2327 March 2023 Notification of David Massot as a person with significant control on 2023-03-26

View Document

27/03/2327 March 2023 Cessation of Twentypence Limited as a person with significant control on 2023-03-26

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2022-06-29

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-29

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

14/06/2114 June 2021 29/06/20 TOTAL EXEMPTION FULL

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2020-06-29

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES

View Document

29/06/2029 June 2020 Annual accounts for year ending 29 Jun 2020

View Accounts

25/03/2025 March 2020 29/06/19 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 SECRETARY'S CHANGE OF PARTICULARS / SONU KUNDI / 25/02/2020

View Document

27/02/2027 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOSE MASSOT / 25/02/2020

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

29/06/1929 June 2019 Annual accounts for year ending 29 Jun 2019

View Accounts

29/03/1929 March 2019 29/06/18 TOTAL EXEMPTION FULL

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES

View Document

23/11/1823 November 2018 REDUCE ISSUED CAPITAL 13/11/2018

View Document

23/11/1823 November 2018 SOLVENCY STATEMENT DATED 13/11/18

View Document

23/11/1823 November 2018 23/11/18 STATEMENT OF CAPITAL GBP 147

View Document

23/11/1823 November 2018 STATEMENT BY DIRECTORS

View Document

29/06/1829 June 2018 Annual accounts for year ending 29 Jun 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

07/09/177 September 2017 29/06/17 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 Annual accounts for year ending 29 Jun 2017

View Accounts

09/03/179 March 2017 Annual accounts small company total exemption made up to 29 June 2016

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts for year ending 29 Jun 2016

View Accounts

17/03/1617 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 29 June 2015

View Document

29/06/1529 June 2015 Annual accounts for year ending 29 Jun 2015

View Accounts

01/04/151 April 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 29 June 2014

View Document

29/06/1429 June 2014 Annual accounts for year ending 29 Jun 2014

View Accounts

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / SONU KUNDI / 25/02/2014

View Document

10/03/1410 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

10/03/1410 March 2014 SECRETARY'S CHANGE OF PARTICULARS / SONU KUNDI / 25/02/2014

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 29 June 2013

View Document

29/06/1329 June 2013 Annual accounts for year ending 29 Jun 2013

View Accounts

28/06/1328 June 2013 COMPANY NAME CHANGED CROMWELL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 28/06/13

View Document

20/03/1320 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 29 June 2012

View Document

29/06/1229 June 2012 Annual accounts for year ending 29 Jun 2012

View Accounts

28/06/1228 June 2012 ADOPT ARTICLES 12/06/2012

View Document

28/06/1228 June 2012 12/06/12 STATEMENT OF CAPITAL GBP 1000147

View Document

30/03/1230 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

09/02/129 February 2012 Annual accounts small company total exemption made up to 29 June 2011

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 29 June 2010

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MASSOT / 17/02/2011

View Document

21/03/1121 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 29 June 2009

View Document

17/02/1017 February 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SONU KUNDI / 17/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MASSOT / 17/02/2010

View Document

17/02/0917 February 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 29 June 2008

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 29 June 2007

View Document

12/05/0812 May 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/06/06

View Document

30/11/0630 November 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 29/06/06

View Document

03/11/063 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0619 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/09/068 September 2006 SECRETARY RESIGNED

View Document

08/09/068 September 2006 DIRECTOR RESIGNED

View Document

13/07/0613 July 2006 COMPANY NAME CHANGED D J PROPERTY COMPANY LIMITED CERTIFICATE ISSUED ON 13/07/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

09/08/059 August 2005 DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

04/03/044 March 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 COMPANY NAME CHANGED NOLCORN PROPERTIES LIMITED CERTIFICATE ISSUED ON 06/07/03

View Document

14/03/0314 March 2003 NEW DIRECTOR APPOINTED

View Document

14/03/0314 March 2003 NEW SECRETARY APPOINTED

View Document

14/03/0314 March 2003 NEW DIRECTOR APPOINTED

View Document

14/03/0314 March 2003 SECRETARY RESIGNED

View Document

14/03/0314 March 2003 DIRECTOR RESIGNED

View Document

17/02/0317 February 2003 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