CRYSTAL CLEANING SOLUTIONS LIMITED

Company Documents

DateDescription
31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

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

View Document

04/11/144 November 2014 REGISTERED OFFICE CHANGED ON 04/11/2014 FROM
MALPAS DEPOT (REAR OF FIRE STATION) MALPAS ROAD
NEWPORT
GWENT
NP20 5PP
WALES

View Document

31/10/1431 October 2014 REGISTERED OFFICE CHANGED ON 31/10/2014 FROM
MOOR BARN FARM BROAD STREET COMMON
NASH
NEWPORT
GWENT
NP18 2AZ
WALES

View Document

23/10/1423 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

16/07/1416 July 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/07/1416 July 2014 ARTICLES OF ASSOCIATION

View Document

18/06/1418 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 067097080002

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/12/1320 December 2013 REGISTERED OFFICE CHANGED ON 20/12/2013 FROM
MOOR BANK FARM BROAD STREET COMMON
NASH
NEWPORT
GWENT
NP18 2AZ
WALES

View Document

05/11/135 November 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

06/08/136 August 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

06/08/136 August 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/01/1321 January 2013 DIRECTOR APPOINTED MR JAMIE MARTIN DAVIES

View Document

25/10/1225 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM 15 GOLD TOPS NEWPORT GWENT NP20 4PH

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE BAKER / 08/01/2012

View Document

24/11/1124 November 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE BAKER / 29/09/2010

View Document

09/11/109 November 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR DENISE HALL

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/11/099 November 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

03/11/093 November 2009 REGISTERED OFFICE CHANGED ON 03/11/2009 FROM 4 FIELDS PARK GARDENS NEWPORT SOUTH WALES NP20 5BQ

View Document

11/07/0911 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/06/0922 June 2009 DIRECTOR RESIGNED MICHAEL SATHERLEY-BELL

View Document

15/04/0915 April 2009 DIRECTOR APPOINTED MR MICHAEL JOHN SATHERLEY-BELL

View Document

15/04/0915 April 2009 DIRECTOR APPOINTED MS DENISE HALL

View Document

16/03/0916 March 2009 CURREXT FROM 30/09/2009 TO 31/12/2009

View Document

29/09/0829 September 2008 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