CROWN TELECOM SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 18/07/2518 July 2025 | Accounts for a dormant company made up to 2025-02-28 |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 24/02/2524 February 2025 | Confirmation statement made on 2025-02-24 with no updates |
| 17/07/2417 July 2024 | Accounts for a dormant company made up to 2024-02-28 |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 26/02/2426 February 2024 | Confirmation statement made on 2024-02-24 with no updates |
| 23/06/2323 June 2023 | Accounts for a dormant company made up to 2023-02-28 |
| 27/02/2327 February 2023 | Confirmation statement made on 2023-02-24 with updates |
| 25/02/2225 February 2022 | Confirmation statement made on 2022-02-24 with no updates |
| 24/03/1524 March 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
| 30/09/1430 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 26/02/1426 February 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
| 11/10/1311 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 04/09/134 September 2013 | APPOINTMENT TERMINATED, DIRECTOR GRAEME JONES |
| 26/02/1326 February 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
| 06/12/126 December 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 08/03/128 March 2012 | 28/02/11 TOTAL EXEMPTION FULL |
| 29/02/1229 February 2012 | DISS40 (DISS40(SOAD)) |
| 28/02/1228 February 2012 | FIRST GAZETTE |
| 27/02/1227 February 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
| 23/08/1123 August 2011 | DIRECTOR APPOINTED MR ALEXANDER NICKLIN |
| 23/08/1123 August 2011 | DIRECTOR APPOINTED MR GRAEME JONES |
| 17/03/1117 March 2011 | Annual return made up to 24 February 2011 with full list of shareholders |
| 15/06/1015 June 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 13/05/1013 May 2010 | REGISTERED OFFICE CHANGED ON 13/05/2010 FROM 16 CHAPEL VIEW ROSSENDALE LANCASHIRE BB4 8FN UNITED KINGDOM |
| 29/04/1029 April 2010 | SECRETARY APPOINTED MR ADRIAN GREENHALGH |
| 29/04/1029 April 2010 | DIRECTOR APPOINTED MR MARK NICKLIN |
| 29/04/1029 April 2010 | DIRECTOR APPOINTED MR MATTHEW CRAIG GREENSMITH |
| 25/02/1025 February 2010 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
| 24/02/1024 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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