CROSSWAYS NJS LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Change of details for Mr Mario Phillip Cientanni as a person with significant control on 2016-04-06

View Document

13/03/2513 March 2025 Change of details for Mr Duncan William Stannett as a person with significant control on 2016-04-06

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/09/234 September 2023 Micro company accounts made up to 2022-12-31

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/09/2216 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/07/2120 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/07/203 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/11/1913 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN WILLIAM STANNETT / 08/11/2019

View Document

13/11/1913 November 2019 PSC'S CHANGE OF PARTICULARS / MR DUNCAN WILLIAM STANNETT / 08/11/2019

View Document

05/09/195 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

13/03/1913 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN WILLIAM STANNETT / 13/03/2019

View Document

13/03/1913 March 2019 PSC'S CHANGE OF PARTICULARS / MR MARIO PHILLIP CIENTANNI / 13/03/2019

View Document

13/03/1913 March 2019 PSC'S CHANGE OF PARTICULARS / MR DUNCAN WILLIAM STANNETT / 13/03/2019

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

13/03/1913 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO PHILLIP CIENTANNI / 13/03/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/09/186 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/06/1720 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TURNER

View Document

31/08/1631 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

20/04/1620 April 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

26/03/1526 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

03/03/153 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

10/03/1410 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

19/02/1419 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/11/1320 November 2013 REGISTERED OFFICE CHANGED ON 20/11/2013 FROM CHARLES LAKE HOUSE CLAIRE CAUSEWAY CROSSWAYS BUSINESS PARK DARTFORD KENT DA2 6QA

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/07/1325 July 2013 REGISTERED OFFICE CHANGED ON 25/07/2013 FROM 16-17 COPPERFIELDS SPITAL STREET DARTFORD KENT DA1 2DE UNITED KINGDOM

View Document

22/04/1322 April 2013 PREVSHO FROM 30/04/2013 TO 31/12/2012

View Document

10/04/1310 April 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON MILNER

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/08/121 August 2012 DIRECTOR APPOINTED MARIO PHILLIP CIENTANNI

View Document

01/08/121 August 2012 DIRECTOR APPOINTED MR DUNCAN WILLIAM STANNETT

View Document

10/04/1210 April 2012 CURREXT FROM 31/03/2012 TO 30/04/2012

View Document

29/03/1229 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

01/03/111 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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