CROWN RESOURCE SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 14/05/2514 May 2025 | Appointment of Miss Maryam Iqbal Mirza as a secretary on 2025-02-02 |
| 14/05/2514 May 2025 | Termination of appointment of Ian Fraser Gordon as a secretary on 2025-02-01 |
| 10/04/2510 April 2025 | Confirmation statement made on 2025-03-31 with no updates |
| 09/12/249 December 2024 | Micro company accounts made up to 2024-03-31 |
| 30/05/2430 May 2024 | Registered office address changed from 2 Fulbridge Road Peterborough Cambs PE1 3LA to Millenium House Dukesmead Industrial Estate Werrington Peterborough Cmbridgeshire PE4 6ZN on 2024-05-30 |
| 04/04/244 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 30/11/2330 November 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Confirmation statement made on 2023-03-31 with no updates |
| 15/12/2215 December 2022 | Micro company accounts made up to 2022-03-31 |
| 04/04/224 April 2022 | Confirmation statement made on 2022-03-31 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/03/2231 March 2022 | Confirmation statement made on 2022-02-26 with no updates |
| 04/11/214 November 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 22/12/2022 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 06/03/206 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PERVEZ IQBAL / 05/03/2020 |
| 05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES |
| 03/03/203 March 2020 | SECRETARY APPOINTED MR IAN FRASER GORDON |
| 02/03/202 March 2020 | DIRECTOR APPOINTED MR PERVEZ IQBAL |
| 02/03/202 March 2020 | APPOINTMENT TERMINATED, DIRECTOR THAHERA AKHTAR |
| 02/03/202 March 2020 | APPOINTMENT TERMINATED, SECRETARY SHAIDA AKHTAR |
| 02/01/202 January 2020 | 31/03/19 UNAUDITED ABRIDGED |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
| 20/12/1820 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
| 14/12/1714 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
| 25/11/1625 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 25/11/1625 November 2016 | PREVEXT FROM 28/02/2016 TO 31/03/2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 07/03/167 March 2016 | Annual return made up to 26 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 |
| 27/02/1527 February 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
| 30/11/1430 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 |
| 27/02/1427 February 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
| 26/11/1326 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 27/02/1327 February 2013 | Annual return made up to 26 February 2013 with full list of shareholders |
| 29/01/1329 January 2013 | COMPANY NAME CHANGED FULBRIDGE ADULT CARE SERVICES LTD CERTIFICATE ISSUED ON 29/01/13 |
| 30/11/1230 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
| 21/02/1221 February 2012 | Annual return made up to 20 February 2012 with full list of shareholders |
| 21/12/1121 December 2011 | COMPANY NAME CHANGED CROWN RESOURCE SOLUTIONS LTD CERTIFICATE ISSUED ON 21/12/11 |
| 17/10/1117 October 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 |
| 04/03/114 March 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
| 22/10/1022 October 2010 | COMPANY NAME CHANGED ADULT SOCIAL CARE SERVICES LTD CERTIFICATE ISSUED ON 22/10/10 |
| 22/09/1022 September 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 12/02/1012 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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