CROSSLAND TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-14 with updates

View Document

27/02/2427 February 2024 Registered office address changed from 10 Willowherb Close Huntington Chester CH3 6SA England to Crossland Technologies Brownlow Street Whitchurch Shropshire SY13 1QS on 2024-02-27

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-11-14 with updates

View Document

14/11/2214 November 2022 Director's details changed for Miss Emily Hill on 2022-11-07

View Document

14/11/2214 November 2022 Notification of Crossland Holdings Ltd as a person with significant control on 2022-10-31

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/06/2118 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

10/06/2110 June 2021 CONFIRMATION STATEMENT MADE ON 10/06/21, WITH UPDATES

View Document

10/06/2110 June 2021 01/06/21 STATEMENT OF CAPITAL GBP 75.84

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/01/2126 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMILY HILL / 25/01/2021

View Document

26/01/2126 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SEAN CROSSLAND / 25/01/2021

View Document

29/11/2029 November 2020 CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES

View Document

19/10/2019 October 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/12/1915 December 2019 REGISTERED OFFICE CHANGED ON 15/12/2019 FROM UNIT A6 EVANS EASYSPACE DEESIDE INDUSTRIAL PARK DEESIDE CH5 2JZ UNITED KINGDOM

View Document

03/12/193 December 2019 ADOPT ARTICLES 20/11/2019

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES

View Document

25/11/1925 November 2019 20/11/19 STATEMENT OF CAPITAL GBP 71.5001

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

08/09/198 September 2019 REGISTERED OFFICE CHANGED ON 08/09/2019 FROM 21 MALLORIE ROAD STOKE-ON-TRENT ST6 8ES ENGLAND

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

01/01/181 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES

View Document

21/09/1721 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/12/1610 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

22/08/1622 August 2016 DIRECTOR APPOINTED MR MICHAEL SEAN CROSSLAND

View Document

22/08/1622 August 2016 DIRECTOR APPOINTED MRS GILLIAN KEOGAN

View Document

21/08/1621 August 2016 DIRECTOR APPOINTED MR MICHAEL JOHN KEOGAN

View Document

21/08/1621 August 2016 DIRECTOR APPOINTED MISS EMILY HILL

View Document

21/08/1621 August 2016 SECRETARY APPOINTED MRS GILLIAN KEOGAN

View Document

21/08/1621 August 2016 21/08/16 STATEMENT OF CAPITAL GBP 1.5

View Document

21/08/1621 August 2016 21/08/16 STATEMENT OF CAPITAL GBP 3

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

31/01/1631 January 2016 REGISTERED OFFICE CHANGED ON 31/01/2016 FROM GAW END COTTAGE GAW END LANE LYME GREEN MACCLESFIELD CHESHIRE SK11 0JZ

View Document

31/01/1631 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

28/09/1528 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

18/01/1518 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

06/01/146 January 2014 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