CRYSTAL SECURITY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/10/2425 October 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

23/10/2423 October 2024 Registered office address changed from 5 Colony Piccadilly, Piccadilly Place Aytoun Street Manchester M1 3BR to Bartle House 9 Oxford Court Manchester M2 3WQ on 2024-10-23

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

12/04/2312 April 2023 Appointment of Ankita Gopal as a director on 2023-02-01

View Document

12/04/2312 April 2023 Termination of appointment of Bhakti Parekh as a director on 2023-02-01

View Document

20/01/2320 January 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/11/2223 November 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

05/10/225 October 2022 Termination of appointment of Ankita Gopal as a director on 2022-10-05

View Document

05/10/225 October 2022 Appointment of Bhakti Parekh as a director on 2022-10-05

View Document

26/03/2226 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/11/2122 November 2021 Notification of Ankita Gopal as a person with significant control on 2021-11-22

View Document

22/11/2122 November 2021 Withdrawal of a person with significant control statement on 2021-11-22

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

18/04/2118 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

10/04/2110 April 2021 REGISTERED OFFICE CHANGED ON 10/04/2021 FROM CITY TOWER 13TH FLOOR PICCADILLY PLAZA MANCHESTER M1 4BT

View Document

10/04/2110 April 2021 REGISTERED OFFICE CHANGED ON 10/04/2021 FROM 5 PICCADILLY PLACE AYTOUN STREET MANCHESTER M1 3BR ENGLAND

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES

View Document

26/03/2026 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

21/03/1921 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM THE PRESS ROOMS 23 NEW MOUNT STREET MANCHESTER M4 4DE

View Document

28/10/1828 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

22/02/1822 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED MISS ANKITA GOPAL

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR SERLA GOPAL

View Document

05/11/165 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/07/168 July 2016 DIRECTOR APPOINTED SERLA GOPAL

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANKITA GOPAL

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANKITA GOPAL

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/11/1520 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/11/1411 November 2014 REGISTERED OFFICE CHANGED ON 11/11/2014 FROM ST JAMES COURT 30 BROWN STREET MANCHESTER M2 1DH

View Document

11/11/1411 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

11/11/1411 November 2014 REGISTERED OFFICE CHANGED ON 11/11/2014 FROM 23 THE PRESS ROOMS 23 NEW MOUNT STREET MANCHESTER M4 4DE

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/11/1321 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

31/10/1231 October 2012 CURREXT FROM 31/10/2013 TO 31/12/2013

View Document

31/10/1231 October 2012 REGISTERED OFFICE CHANGED ON 31/10/2012 FROM ST JAMES COURT 30 BROWN STREET MANCHESTER M2 1DH ENGLAND

View Document

24/10/1224 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information