CRUSADER TRAINING SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 20/08/2420 August 2024 | Final Gazette dissolved via voluntary strike-off |
| 04/06/244 June 2024 | First Gazette notice for voluntary strike-off |
| 04/06/244 June 2024 | First Gazette notice for voluntary strike-off |
| 28/05/2428 May 2024 | Application to strike the company off the register |
| 13/03/2413 March 2024 | Micro company accounts made up to 2024-02-29 |
| 06/03/246 March 2024 | Previous accounting period shortened from 2024-03-31 to 2024-02-29 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 13/06/2313 June 2023 | Micro company accounts made up to 2023-03-31 |
| 16/05/2316 May 2023 | Confirmation statement made on 2023-05-06 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 06/05/226 May 2022 | Confirmation statement made on 2022-05-06 with updates |
| 06/05/226 May 2022 | Termination of appointment of Steven John Gibson as a director on 2022-04-12 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 19/05/2119 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 22/10/2022 October 2020 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER BEALES / 22/10/2020 |
| 15/10/2015 October 2020 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER BEALES / 15/10/2020 |
| 26/08/2026 August 2020 | CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES |
| 09/04/209 April 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 28/08/1928 August 2019 | CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES |
| 25/04/1925 April 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 31/08/1831 August 2018 | CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES |
| 11/04/1811 April 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 18/12/1718 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 07/09/177 September 2017 | CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 04/11/164 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 07/09/167 September 2016 | CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 14/09/1514 September 2015 | Annual return made up to 24 August 2015 with full list of shareholders |
| 28/08/1528 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 13/10/1413 October 2014 | Annual return made up to 24 August 2014 with full list of shareholders |
| 04/09/144 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 30/08/1330 August 2013 | Annual return made up to 24 August 2013 with full list of shareholders |
| 02/07/132 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 06/06/136 June 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 06/06/136 June 2013 | COMPANY NAME CHANGED CRUSADER FIRST AID TRAINING LIMITED CERTIFICATE ISSUED ON 06/06/13 |
| 10/05/1310 May 2013 | DIRECTOR APPOINTED MR STEVEN JOHN GIBSON |
| 13/09/1213 September 2012 | Annual return made up to 24 August 2012 with full list of shareholders |
| 09/07/129 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 04/10/114 October 2011 | Annual return made up to 24 August 2011 with full list of shareholders |
| 04/10/114 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BEALES / 01/01/2011 |
| 04/10/114 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BROWN / 01/01/2011 |
| 10/08/1110 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 03/08/113 August 2011 | PREVSHO FROM 31/08/2011 TO 31/03/2011 |
| 24/08/1024 August 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