CROSSLEY 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 |
---|---|
28/02/2528 February 2025 | Confirmation statement made on 2025-02-17 with no updates |
20/01/2520 January 2025 | Confirmation statement made on 2022-10-11 with no updates |
20/11/2420 November 2024 | Total exemption full accounts made up to 2024-02-29 |
13/08/2413 August 2024 | Change of details for Mr Matthew Peter Crossley as a person with significant control on 2024-08-12 |
13/08/2413 August 2024 | Change of details for Mr Matthew Peter Crossley as a person with significant control on 2024-08-12 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-17 with no updates |
29/11/2329 November 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-17 with no updates |
07/11/227 November 2022 | Total exemption full accounts made up to 2022-02-28 |
11/10/2211 October 2022 | Registered office address changed from Mottram House 43 Greek Street Stockport SK3 8AX England to 318a Palatine Road 318a Palatine Road Manchester M22 4FW on 2022-10-11 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
25/02/2225 February 2022 | Confirmation statement made on 2022-02-17 with no updates |
24/11/2124 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
15/09/2015 September 2020 | 28/02/20 TOTAL EXEMPTION FULL |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES |
08/11/198 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
29/06/1929 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PETER CROSSLEY / 29/06/2019 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES |
11/12/1811 December 2018 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW CROSSLEY / 06/04/2016 |
10/12/1810 December 2018 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW CROSSLEY / 06/04/2016 |
19/11/1819 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
21/09/1821 September 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/17 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
02/11/172 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
23/02/1723 February 2017 | REGISTERED OFFICE CHANGED ON 23/02/2017 FROM 1 KENSINGTON ROAD CHORLTON MANCHESTER M21 9GH |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
18/02/1618 February 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
17/02/1517 February 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
24/11/1424 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
18/02/1418 February 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
21/11/1321 November 2013 | REGISTERED OFFICE CHANGED ON 21/11/2013 FROM 3 BOOTHFIELD ECCLES MANCHESTER M30 8HT UNITED KINGDOM |
12/03/1312 March 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
29/02/1229 February 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
21/03/1121 March 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PETER CROSSLEY / 19/03/2010 |
19/03/1019 March 2010 | Annual return made up to 17 February 2010 with full list of shareholders |
19/03/1019 March 2010 | REGISTERED OFFICE CHANGED ON 19/03/2010 FROM 3 BREDBURY BUSINESS PARK STOCKPORT MANCHESTER SK6 2SN UNITED KINGDOM |
15/01/1015 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
01/07/091 July 2009 | APPOINTMENT TERMINATED SECRETARY ADAM KITCHING |
17/02/0917 February 2009 | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS |
15/12/0815 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
27/03/0827 March 2008 | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS |
26/03/0826 March 2008 | LOCATION OF REGISTER OF MEMBERS |
26/03/0826 March 2008 | REGISTERED OFFICE CHANGED ON 26/03/2008 FROM 3 BOOTHFIELD ECCLES MANCHESTER M30 8HT |
26/03/0826 March 2008 | LOCATION OF DEBENTURE REGISTER |
11/09/0711 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
29/05/0729 May 2007 | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS |
21/12/0621 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
07/03/067 March 2006 | RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS |
17/02/0517 February 2005 | 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