CRONOS SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewMicro company accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

19/02/2519 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

13/12/2413 December 2024 Certificate of change of name

View Document

04/10/244 October 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/04/2411 April 2024 Change of details for Mrs Kerri Elizabeth Lendon-Pett as a person with significant control on 2024-04-11

View Document

11/04/2411 April 2024 Director's details changed for Mr John Raymond Pett on 2024-04-11

View Document

11/04/2411 April 2024 Director's details changed for Mrs Kerri Elizabeth Lendon-Pett on 2024-04-11

View Document

11/04/2411 April 2024 Change of details for Mr John Raymond Pett as a person with significant control on 2024-04-11

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

14/11/2314 November 2023 Appointment of Mr Ben Mcgawley as a director on 2023-11-01

View Document

17/07/2317 July 2023 Amended total exemption full accounts made up to 2023-06-30

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

21/09/2221 September 2022 Registered office address changed from 27 Market Place Market Deeping, Peterborough Cambridgeshire PE6 8EA England to 304 High Road Benfleet Essex SS7 5HB on 2022-09-21

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-02-17 with updates

View Document

04/03/224 March 2022 Appointment of Mrs Kerri Elizabeth Lendon-Pett as a director on 2022-02-17

View Document

04/03/224 March 2022 Change of details for Mr John Raymond Pett as a person with significant control on 2022-02-17

View Document

04/03/224 March 2022 Notification of Kerri Elizabeth Lendon-Pett as a person with significant control on 2022-02-17

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-10-12 with updates

View Document

13/01/2213 January 2022 Termination of appointment of Daniel James Russell as a director on 2021-10-13

View Document

13/01/2213 January 2022 Change of details for Mr John Raymond Pett as a person with significant control on 2021-10-12

View Document

13/01/2213 January 2022 Cessation of Daniel James Russell as a person with significant control on 2021-10-11

View Document

08/01/228 January 2022 Cancellation of shares. Statement of capital on 2021-10-12

View Document

24/12/2124 December 2021 Purchase of own shares.

View Document

18/10/2118 October 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-06-06 with updates

View Document

31/07/2031 July 2020 REGISTERED OFFICE CHANGED ON 31/07/2020 FROM WILLOW TREE HOUSE THE RETREAT SAWTRY HUNTINGDON PE28 5SX UNITED KINGDOM

View Document

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES

View Document

21/11/1921 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 ADOPT ARTICLES 09/08/2019

View Document

08/07/198 July 2019 ADOPT ARTICLES 25/06/2019

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR JOHN RAYMOND PETT

View Document

01/07/191 July 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL JAMES RUSSELL / 17/06/2019

View Document

01/07/191 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN RAYMOND PETT

View Document

01/07/191 July 2019 ADOPT ARTICLES 17/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 17/06/19 STATEMENT OF CAPITAL GBP 200

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

07/06/187 June 2018 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