CROSSPATH 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
21/11/2421 November 2024 Micro company accounts made up to 2024-02-28

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-20 with updates

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

13/12/2313 December 2023 Termination of appointment of Ian John Perkins as a director on 2023-11-30

View Document

27/11/2327 November 2023 Micro company accounts made up to 2023-02-28

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/11/2222 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/02/2225 February 2022 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

17/12/1917 December 2019 CURREXT FROM 31/08/2019 TO 28/02/2020

View Document

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

05/06/185 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

30/05/1730 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR BARRY GOULD

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, SECRETARY JULIA PERKINS

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/06/1522 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/06/1423 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/06/1325 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

17/05/1317 May 2013 REGISTERED OFFICE CHANGED ON 17/05/2013 FROM 109A HIGH STREET BRENTWOOD ESSEX CM14 4RX

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/06/1221 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

29/06/1129 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/06/1021 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JULIA PERKINS / 21/06/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JAMES GOULD / 21/06/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHN PERKINS / 21/06/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER PURNELL / 21/06/2010

View Document

21/06/1021 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/07/091 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 31 August 2007

View Document

15/07/0815 July 2008 RETURN MADE UP TO 21/06/08; NO CHANGE OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

26/07/0726 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

04/08/064 August 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

23/05/0623 May 2006 REGISTERED OFFICE CHANGED ON 23/05/06 FROM: C/O ASCOT DRUMMOND, 2-3 CURSITOR STREET, LONDON, EC4A 1NE

View Document

09/08/059 August 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 REGISTERED OFFICE CHANGED ON 31/03/05 FROM: SUITE 205 WELLINGTON BUILDING, WELLINGTON ROAD, ST JOHNS WOOD, LONDON NW8 9SP

View Document

17/12/0417 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

09/09/049 September 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

02/07/032 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 REGISTERED OFFICE CHANGED ON 07/06/02 FROM: 1 ALBANY TERRACE, LONDON, NW1 4DS

View Document

15/10/0115 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

29/06/0129 June 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/08/00

View Document

23/10/0023 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

07/07/007 July 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 REGISTERED OFFICE CHANGED ON 01/03/00 FROM: 37 WARREN STREET, LONDON, W1P 5PD

View Document

07/07/997 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9925 June 1999 RETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS

View Document

25/04/9925 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

16/07/9816 July 1998 RETURN MADE UP TO 21/06/98; FULL LIST OF MEMBERS

View Document

19/05/9819 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

09/04/989 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/9713 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9731 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9730 June 1997 RETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS

View Document

20/08/9620 August 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9620 August 1996 RETURN MADE UP TO 21/06/96; FULL LIST OF MEMBERS

View Document

01/08/961 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

02/07/962 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/957 November 1995 NEW DIRECTOR APPOINTED

View Document

13/07/9513 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

26/06/9526 June 1995 RETURN MADE UP TO 21/06/95; FULL LIST OF MEMBERS

View Document

13/06/9513 June 1995 NEW DIRECTOR APPOINTED

View Document

23/06/9423 June 1994 S386 DISP APP AUDS 19/05/94

View Document

23/06/9423 June 1994 RETURN MADE UP TO 21/06/94; FULL LIST OF MEMBERS

View Document

11/05/9411 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

11/05/9411 May 1994 EXEMPTION FROM APPOINTING AUDITORS 29/04/94

View Document

08/05/948 May 1994 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/04

View Document

04/08/934 August 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

04/08/934 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/08/934 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/9321 June 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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