CROP SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Appointment of David Howell Crossman as a director on 2025-05-31 |
09/06/259 June 2025 | Termination of appointment of Gina Louise Campbell as a director on 2025-05-31 |
09/06/259 June 2025 | Appointment of Mr Gordon Douglas Mckechnie as a director on 2025-05-31 |
09/06/259 June 2025 | Appointment of Mr Edward James Andrew Wilson as a director on 2025-05-31 |
09/06/259 June 2025 | Memorandum and Articles of Association |
09/06/259 June 2025 | Current accounting period extended from 2025-08-31 to 2025-12-31 |
09/06/259 June 2025 | Cessation of Ian Stuart Campbell as a person with significant control on 2025-05-31 |
09/06/259 June 2025 | Resolutions |
09/06/259 June 2025 | Cessation of Gina Louise Campbell as a person with significant control on 2025-05-31 |
09/06/259 June 2025 | Notification of H.L. Hutchinson Limited as a person with significant control on 2025-05-31 |
18/04/2518 April 2025 | Satisfaction of charge SC3298110003 in full |
18/04/2518 April 2025 | Satisfaction of charge SC3298110004 in full |
26/09/2426 September 2024 | Confirmation statement made on 2024-08-24 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
01/05/241 May 2024 | Total exemption full accounts made up to 2023-08-31 |
28/09/2328 September 2023 | Confirmation statement made on 2023-08-24 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
02/02/232 February 2023 | Total exemption full accounts made up to 2022-08-31 |
26/09/2226 September 2022 | Confirmation statement made on 2022-08-24 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
27/02/2227 February 2022 | Total exemption full accounts made up to 2021-08-31 |
21/12/2121 December 2021 | Registration of charge SC3298110004, created on 2021-12-14 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
26/05/2126 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
30/12/2030 December 2020 | REGISTRATION OF A CHARGE / CHARGE CODE SC3298110003 |
01/10/201 October 2020 | CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
01/11/191 November 2019 | 31/08/19 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
27/08/1927 August 2019 | CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES |
14/05/1914 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
05/09/185 September 2018 | CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
06/03/186 March 2018 | 31/08/17 TOTAL EXEMPTION FULL |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
24/08/1724 August 2017 | CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
07/04/177 April 2017 | REGISTERED OFFICE CHANGED ON 07/04/2017 FROM 4 ATHOLL CRESCENT PERTH PERTHSHIRE PH1 5NG |
20/09/1620 September 2016 | CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
26/01/1626 January 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
01/09/151 September 2015 | Annual return made up to 24 August 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
19/05/1519 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
11/09/1411 September 2014 | Annual return made up to 24 August 2014 with full list of shareholders |
14/05/1414 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
09/10/139 October 2013 | Annual return made up to 24 August 2013 with full list of shareholders |
03/05/133 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
21/09/1221 September 2012 | Annual return made up to 24 August 2012 with full list of shareholders |
14/05/1214 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
03/11/113 November 2011 | Annual return made up to 24 August 2011 with full list of shareholders |
18/10/1118 October 2011 | REGISTERED OFFICE CHANGED ON 18/10/2011 FROM 66 TAY STREET PERTH PH2 8RA |
07/02/117 February 2011 | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1 |
27/01/1127 January 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
17/12/1017 December 2010 | Annual accounts small company total exemption made up to 31 August 2010 |
17/12/1017 December 2010 | REGISTERED OFFICE CHANGED ON 17/12/2010 FROM ABACUS BUILDING 8 HIGH STREET OBAN PA34 4BG |
25/08/1025 August 2010 | Annual return made up to 24 August 2010 with full list of shareholders |
21/05/1021 May 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
01/12/091 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
03/09/093 September 2009 | RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS |
02/06/092 June 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
06/10/086 October 2008 | RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS |
24/08/0724 August 2007 | 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