CS OPS 1241 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/12/2412 December 2024 Appointment of Mr Scott Alan Murray as a director on 2024-12-12

View Document

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

View Accounts

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Termination of appointment of Kenneth James Loades as a director on 2023-04-11

View Document

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

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

14/12/2214 December 2022 Notification of Cru Hospitality Ltd as a person with significant control on 2019-09-23

View Document

13/12/2213 December 2022 Termination of appointment of Scott Alan Murray as a director on 2022-12-13

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/12/2213 December 2022 Cessation of Scott Murray as a person with significant control on 2019-09-23

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with updates

View Document

03/12/213 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

01/03/211 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/03/201 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

28/02/2028 February 2020 REGISTERED OFFICE CHANGED ON 28/02/2020 FROM MARR HOUSE MARR HOUSE, BEECHWOOD MARR HOUSE, BEECHWOOD INVERNESS IV2 3JJ SCOTLAND

View Document

13/12/1913 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC5902220002

View Document

05/12/195 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC5902220001

View Document

25/11/1925 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

28/10/1928 October 2019 COMPANY NAME CHANGED CRU (SRG) LTD CERTIFICATE ISSUED ON 28/10/19

View Document

27/10/1927 October 2019 DIRECTOR APPOINTED MR KENNETH JAMES LOADES

View Document

27/10/1927 October 2019 DIRECTOR APPOINTED MR GRANT MURRAY

View Document

03/09/193 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MURRAY / 31/07/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

02/03/182 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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