CRYSTAL TRANSPORT 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
13/01/2513 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

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

View Accounts

27/10/2327 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-23 with updates

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

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

View Accounts

24/11/2224 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

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

View Accounts

06/10/216 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

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

View Accounts

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

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS RELPH

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH RELPH

View Document

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

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

18/10/1818 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR MICHAEL JOHN RELPH

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR EVELYN RELPH

View Document

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVELYN MARGARET RELPH

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR THOMAS MARTIN RELPH

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR JOSEPH VINCENT RELPH

View Document

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

View Accounts

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

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

View Accounts

22/01/1722 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

17/11/1617 November 2016 01/04/16 STATEMENT OF CAPITAL GBP 100

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN RELPH

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, SECRETARY JOHN RELPH

View Document

02/02/162 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED MRS EVELYN MARGARET RELPH

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

24/01/1524 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/05/1428 May 2014 DISS40 (DISS40(SOAD))

View Document

27/05/1427 May 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

20/05/1420 May 2014 FIRST GAZETTE

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM 53 GREENS GROVE HARTBURN STOCKTON ON TEES CLEVELAND TS18 5AW

View Document

21/02/1321 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/02/1220 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

19/01/1119 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

23/10/1023 October 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN BLOWMAN

View Document

02/03/102 March 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

02/03/102 March 2010 REGISTERED OFFICE CHANGED ON 02/03/2010 FROM 53 GREENS GROVE HARTBURN STOCKTON-ON-TEES CLEVELAND TS18 5AW UNITED KINGDOM

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT RELPH / 01/10/2009

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN BLOWMAN / 01/10/2009

View Document

01/03/101 March 2010 REGISTERED OFFICE CHANGED ON 01/03/2010 FROM UNIT 3 CARROLL STREET STOCKTON ON TEES CLEVELAND TS18 2SE

View Document

26/10/0926 October 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

17/02/0917 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

17/02/0917 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED SECRETARY EILEEN BLOWMAN

View Document

17/02/0917 February 2009 SECRETARY APPOINTED MR JOHN ROBERT RELPH

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/2009 FROM UNIT 3 CARROLL STREET STOCKTON ON TEES CLEVELAND TS19 2EU

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

08/02/088 February 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 REGISTERED OFFICE CHANGED ON 10/03/07 FROM: C/O SUTTONS TRANSPORT WILSON STREET THORNABY TS17 7AR

View Document

01/02/071 February 2007 NEW SECRETARY APPOINTED

View Document

01/02/071 February 2007 NEW DIRECTOR APPOINTED

View Document

01/02/071 February 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 REGISTERED OFFICE CHANGED ON 18/01/07 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

18/01/0718 January 2007 SECRETARY RESIGNED

View Document

18/01/0718 January 2007 DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 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