CRYSTAL ELECTRONICS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewStatement of capital on 2025-03-12

View Document

14/04/2514 April 2025 Memorandum and Articles of Association

View Document

14/04/2514 April 2025 Resolutions

View Document

07/04/257 April 2025 Statement of capital following an allotment of shares on 2025-04-04

View Document

07/04/257 April 2025 Registration of charge 046578750002, created on 2025-04-04

View Document

07/04/257 April 2025 Notification of Crystal Electronics Trustees Limited as a person with significant control on 2025-04-04

View Document

07/04/257 April 2025 Cessation of Dean Robert Port as a person with significant control on 2025-04-04

View Document

01/04/251 April 2025 Satisfaction of charge 1 in full

View Document

28/02/2528 February 2025 Statement of capital on 2025-01-13

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-01-27 with updates

View Document

27/01/2527 January 2025 Director's details changed for Mrs Georgia Pudney on 2025-01-24

View Document

24/01/2524 January 2025 Director's details changed for Miss Stacey Louise Howell on 2025-01-24

View Document

24/01/2524 January 2025 Appointment of Mrs Georgia Pudney as a director on 2025-01-24

View Document

21/10/2421 October 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-01-27 with updates

View Document

07/12/237 December 2023 Accounts for a small company made up to 2023-03-31

View Document

01/06/231 June 2023 Appointment of Stanlee Kelly as a director on 2023-05-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

06/02/236 February 2023 Change of details for Mr Dean Robert Port as a person with significant control on 2023-02-06

View Document

06/02/236 February 2023 Director's details changed for Mr Dean Robert Port on 2023-02-06

View Document

09/01/239 January 2023 Appointment of Jack Colin Parsler as a director on 2023-01-01

View Document

20/12/2220 December 2022 Accounts for a small company made up to 2022-03-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with updates

View Document

11/01/2211 January 2022 Director's details changed for Miss Stacey Louise Howell on 2022-01-11

View Document

11/01/2211 January 2022 Director's details changed for Miss Sharna Anderson on 2022-01-11

View Document

28/10/2128 October 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/03/2020 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

19/12/1919 December 2019 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BURCH

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, DIRECTOR AARON TAYLOR

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, DIRECTOR TEODOR HUIBAN

View Document

01/03/191 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

20/12/1820 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

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

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 DIRECTOR APPOINTED MR AARON TAYLOR

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/08/164 August 2016 REGISTERED OFFICE CHANGED ON 04/08/2016 FROM 8 CAMBRIDGE STREET WELLINGBOROUGH NORTHANTS NN8 1DJ UNITED KINGDOM

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED MR TEODOR HUIBAN

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/02/168 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

23/11/1523 November 2015 DIRECTOR APPOINTED MS STACEY LOUISE HOWELL

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/05/157 May 2015 REGISTERED OFFICE CHANGED ON 07/05/2015 FROM OAKLEY HOUSE HEADWAY BUSINESS PARK, 3 SAXON WAY WEST CORBY NORTHANTS NN18 9EZ

View Document

30/03/1530 March 2015 23/03/15 STATEMENT OF CAPITAL GBP 95100

View Document

04/03/154 March 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/02/155 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/02/145 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, SECRETARY PENNY TRELOAR

View Document

08/05/138 May 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

08/04/138 April 2013 APPOINTMENT TERMINATED, DIRECTOR PENNY TRELOAR

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/01/132 January 2013 SECRETARY APPOINTED MRS PENNY DENICE TRELOAR

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT HUNTER

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT HUNTER

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/05/1223 May 2012 DIRECTOR APPOINTED MR ROBERT STEPHEN HUNTER

View Document

23/05/1223 May 2012 DIRECTOR APPOINTED MR MICHAEL CHRISTOPHER BURCH

View Document

23/05/1223 May 2012 DIRECTOR APPOINTED MRS PENNY DENICE TRELOAR

View Document

14/02/1214 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/02/1110 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

14/04/1014 April 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

22/02/1022 February 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/09

View Document

08/02/108 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 SECRETARY APPOINTED MR ROBERT STEPHEN HUNTER

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/11/084 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED SECRETARY ANNA PORT

View Document

24/07/0824 July 2008 REGISTERED OFFICE CHANGED ON 24/07/2008 FROM 5 STUART HOUSE ELIZABETH STREET CORBY NORTHAMPTONSHIRE NN17 1SN

View Document

08/05/088 May 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 NEW SECRETARY APPOINTED

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

03/01/083 January 2008 SECRETARY RESIGNED

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 NEW SECRETARY APPOINTED

View Document

26/07/0726 July 2007 SECRETARY RESIGNED

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/02/076 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0718 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/09/0612 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/09/0612 September 2006 NC INC ALREADY ADJUSTED 02/03/06

View Document

12/09/0612 September 2006 £ NC 10000/60000 02/03/

View Document

11/09/0611 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/066 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/06/0530 June 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/02/0425 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

21/02/0321 February 2003 DIRECTOR RESIGNED

View Document

21/02/0321 February 2003 NEW DIRECTOR APPOINTED

View Document

21/02/0321 February 2003 SECRETARY RESIGNED

View Document

21/02/0321 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/02/035 February 2003 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