CROSS MACHINED COMPONENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/07/2513 July 2025 New | Appointment of Mr Lewis Windram as a director on 2025-07-01 |
13/07/2513 July 2025 New | Appointment of Mr Christopher Windram as a director on 2025-07-01 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
26/07/2426 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/09/2313 September 2023 | Confirmation statement made on 2023-08-28 with no updates |
18/08/2318 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/12/2110 December 2021 | Total exemption full accounts made up to 2021-03-31 |
27/09/2127 September 2021 | Confirmation statement made on 2021-08-28 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/10/202 October 2020 | Registered office address changed from , 63 Fosse Way, Syston, Leicestershire, LE7 1NF to 32 Demontfort Street Leicester Leicestershire LE1 7GD on 2020-10-02 |
01/09/201 September 2020 | APPOINTMENT TERMINATED, DIRECTOR ROBERT CROSS |
28/08/2028 August 2020 | APPOINTMENT TERMINATED, DIRECTOR STEVEN CROSS |
28/08/2028 August 2020 | DIRECTOR APPOINTED MRS DEBRA WINDRAM |
28/08/2028 August 2020 | APPOINTMENT TERMINATED, SECRETARY MOUNTSEAL UK LIMITED |
28/08/2028 August 2020 | CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES |
28/08/2028 August 2020 | DIRECTOR APPOINTED MR CARL LEAH DAVID WINDRAM |
27/07/2027 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CROSS / 27/07/2020 |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
11/06/2011 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/09/1912 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/09/1825 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
15/06/1615 June 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
13/07/1513 July 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
14/07/1414 July 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
30/06/1330 June 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
01/07/121 July 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
30/10/1130 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
19/06/1119 June 2011 | Annual return made up to 7 June 2011 with full list of shareholders |
27/09/1027 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
06/07/106 July 2010 | Annual return made up to 7 June 2010 with full list of shareholders |
06/07/106 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CROSS / 07/06/2010 |
06/07/106 July 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOUNTSEAL UK LIMITED / 07/06/2010 |
31/10/0931 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
11/06/0911 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CROSS / 07/06/2009 |
11/06/0911 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CROSS / 07/06/2009 |
11/06/0911 June 2009 | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS |
17/04/0917 April 2009 | Annual accounts small company total exemption made up to 31 December 2007 |
19/08/0819 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CROSS / 07/06/2008 |
19/08/0819 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CROSS / 07/06/2008 |
19/08/0819 August 2008 | LOCATION OF DEBENTURE REGISTER |
19/08/0819 August 2008 | REGISTERED OFFICE CHANGED ON 19/08/2008 FROM 63 FOSSE WAY SYSTON LEICESTERSHIRE LE7 1NF |
19/08/0819 August 2008 | |
19/08/0819 August 2008 | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS |
19/08/0819 August 2008 | LOCATION OF REGISTER OF MEMBERS |
29/11/0729 November 2007 | NEW SECRETARY APPOINTED |
29/11/0729 November 2007 | REGISTERED OFFICE CHANGED ON 29/11/07 FROM: 5 MANDERVELL ROAD OADBY LEICESTER LE2 5LQ |
29/11/0729 November 2007 | |
28/11/0728 November 2007 | SECRETARY RESIGNED |
26/09/0726 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
29/06/0729 June 2007 | RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS |
23/10/0623 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
12/06/0612 June 2006 | RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS |
05/09/055 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
01/09/051 September 2005 | RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS |
18/11/0418 November 2004 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04 |
29/06/0429 June 2004 | NEW DIRECTOR APPOINTED |
29/06/0429 June 2004 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/05/05 |
29/06/0429 June 2004 | NEW DIRECTOR APPOINTED |
23/06/0423 June 2004 | DIRECTOR RESIGNED |
23/06/0423 June 2004 | SECRETARY RESIGNED |
23/06/0423 June 2004 | NEW SECRETARY APPOINTED |
16/06/0416 June 2004 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
10/06/0410 June 2004 | COMPANY NAME CHANGED S.R.C. PRECISION LIMITED CERTIFICATE ISSUED ON 10/06/04 |
07/06/047 June 2004 | 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