CRYSTAL RADIO SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-15 with updates

View Document

31/01/2531 January 2025 Secretary's details changed for Miss Michelle Lynn Wesley on 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

31/01/2531 January 2025 Director's details changed for Mr Gary Michael Clarke on 2025-01-31

View Document

31/01/2531 January 2025 Change of details for Mr Gary Michael Clarke as a person with significant control on 2025-01-31

View Document

31/01/2531 January 2025 Registered office address changed from Kembrey House 5 Worcester Road Bromsgrove Worcestershire B61 7DL England to Meryll House 57 Worcester Road Bromsgrove Worcestershire B61 7DN on 2025-01-31

View Document

18/10/2418 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-15 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with updates

View Document

21/04/2121 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/09/2029 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

13/06/1913 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 037898100003

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

03/05/183 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/11/1730 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MICHAEL CLARKE / 30/11/2017

View Document

30/11/1730 November 2017 PSC'S CHANGE OF PARTICULARS / MR GARY MICHAEL CLARKE / 30/11/2017

View Document

13/09/1713 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

02/06/172 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037898100002

View Document

16/05/1716 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 037898100002

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

06/12/166 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MICHAEL CLARKE / 01/12/2016

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

23/06/1623 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

17/05/1617 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037898100001

View Document

17/02/1617 February 2016 REGISTERED OFFICE CHANGED ON 17/02/2016 FROM 14 HANOVER STREET BROMSGROVE WORCESTERSHIRE B61 7JH UNITED KINGDOM

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/01/1612 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MICHAEL CLARKE / 12/01/2016

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, SECRETARY ELIZABETH CLARKE

View Document

13/08/1513 August 2015 REGISTERED OFFICE CHANGED ON 13/08/2015 FROM MERYLL HOUSE 57 WORCESTER ROAD BROMSGROVE WORCESTERSHIRE B61 7DN

View Document

13/08/1513 August 2015 SECRETARY APPOINTED MISS MICHELLE LYNN WESLEY

View Document

23/06/1523 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

23/03/1523 March 2015 PREVEXT FROM 31/07/2014 TO 31/01/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/07/1416 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

03/07/133 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

26/06/1226 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

21/06/1121 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

18/03/1118 March 2011 Annual return made up to 16 June 2010 with full list of shareholders

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY MICHAEL CLARKE / 15/06/2010

View Document

18/06/1018 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

24/07/0924 July 2009 REGISTERED OFFICE CHANGED ON 24/07/2009 FROM C/O PINFIELDS 61 WORCESTER ROAD BROMSGROVE WORCESTERSHIRE B61 7DN

View Document

30/06/0930 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/2008 FROM C/O PINFIELDS, GEORGE HOUSE WORCESTER ROAD BROMSGROVE WORCESTERSHIRE B61 7AB

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

18/07/0718 July 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 REGISTERED OFFICE CHANGED ON 18/07/07 FROM: 61 WORCESTER ROAD BROMSGROVE WORCESTERSHIRE B61 7DN

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

07/08/067 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/067 August 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

20/06/0220 June 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 SECRETARY RESIGNED

View Document

12/02/0212 February 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 NEW SECRETARY APPOINTED

View Document

21/11/0121 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

04/07/014 July 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 REGISTERED OFFICE CHANGED ON 04/07/01 FROM: C/O HF QINFIELD & CO 61 WORCESTER ROAD BROOMSGROVE WORCESTERSHIRE B61 7DN

View Document

04/07/014 July 2001 REGISTERED OFFICE CHANGED ON 04/07/01

View Document

23/11/0023 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

07/07/007 July 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/07/00

View Document

25/10/9925 October 1999 ADOPT MEM AND ARTS 13/09/99

View Document

14/09/9914 September 1999 NEW DIRECTOR APPOINTED

View Document

14/09/9914 September 1999 REGISTERED OFFICE CHANGED ON 14/09/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

14/09/9914 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/07/9922 July 1999 COMPANY NAME CHANGED EXITCAM LIMITED CERTIFICATE ISSUED ON 22/07/99

View Document

15/06/9915 June 1999 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