CSE CROSSCOM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewAppointment of Miss Susan May Barnes as a director on 2025-08-14

View Document

15/08/2515 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

29/05/2529 May 2025 Termination of appointment of Neill Stanton Bailey as a director on 2025-05-29

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

25/04/2525 April 2025 Termination of appointment of David Ryan Sheehan as a director on 2025-04-25

View Document

24/09/2424 September 2024 Accounts for a small company made up to 2023-12-31

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

13/03/2413 March 2024 Termination of appointment of Laura Swain as a director on 2024-02-25

View Document

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

View Accounts

16/11/2316 November 2023 Appointment of Mr David Ryan Sheehan as a director on 2023-11-16

View Document

14/09/2314 September 2023 Accounts for a small company made up to 2022-12-31

View Document

07/08/237 August 2023 Termination of appointment of Gary Leatherby as a director on 2023-08-01

View Document

31/07/2331 July 2023 Appointment of Mr Michael Joseph O'connor as a director on 2023-07-07

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with updates

View Document

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

View Accounts

28/11/2228 November 2022 Change of name notice

View Document

28/11/2228 November 2022 Certificate of change of name

View Document

10/11/2210 November 2022 Change of name notice

View Document

08/11/228 November 2022 Appointment of Mr Stephen James Walker as a secretary on 2022-11-07

View Document

07/11/227 November 2022 Termination of appointment of Deana Leatherby as a secretary on 2022-11-07

View Document

07/11/227 November 2022 Appointment of Mr Stephen James Walker as a director on 2022-11-07

View Document

22/09/2222 September 2022 Accounts for a small company made up to 2021-12-31

View Document

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

View Accounts

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

View Accounts

11/12/2011 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

13/05/2013 May 2020 PREVSHO FROM 30/06/2020 TO 31/12/2019

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/12/1924 December 2019 PREVEXT FROM 31/03/2019 TO 30/06/2019

View Document

15/07/1915 July 2019 ADOPT ARTICLES 01/07/2019

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MR WILLIAM ROY ROWE

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR DEANA LEATHERBY

View Document

05/07/195 July 2019 CESSATION OF DEANA LEATHERBY AS A PSC

View Document

05/07/195 July 2019 CESSATION OF GARY LEATHERBY AS A PSC

View Document

05/07/195 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CSE CROSSCOM UK LIMITED

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MR NEILL STANTON BAILEY

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

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

View Accounts

04/12/174 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

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

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/11/1610 November 2016 REGISTERED OFFICE CHANGED ON 10/11/2016 FROM 73 PARK LANE CROYDON SURREY CR0 1JG

View Document

10/11/1610 November 2016 Registered office address changed from , 73 Park Lane, Croydon, Surrey, CR0 1JG to 1 Guards Avenue Caterham-on-the-Hill Caterham Surrey CR3 5XL on 2016-11-10

View Document

24/06/1624 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / LAURA SWAIN / 01/06/2015

View Document

24/06/1624 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

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

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/06/1516 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/07/145 July 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

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

View Accounts

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/05/1323 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / LAURA SWAIN / 17/05/2013

View Document

23/05/1323 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

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

View Accounts

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/05/1229 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY LEATHERBY / 17/05/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/06/111 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/06/1021 June 2010 21/06/10 STATEMENT OF CAPITAL GBP 1111

View Document

01/06/101 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY LEATHERBY / 17/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEANA LEATHERBY / 17/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURA SWAIN / 17/05/2010

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 REGISTERED OFFICE CHANGED ON 21/05/2009 FROM SUITE L8 AIRPORT HOUSE PURLEY WAY, CROYDON SURREY CR0 0XZ UNITED KINGDOM

View Document

21/05/0921 May 2009

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/2009 FROM AIRPORT HOUSE SUITE 43-45 PURLEY WAY CROYDON SURREY CR0 0XZ

View Document

23/03/0923 March 2009

View Document

04/08/084 August 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/08/0715 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/09/0421 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/09/0420 September 2004 REGISTERED OFFICE CHANGED ON 20/09/04 FROM: 21-25 STAFFORD ROAD CROYDON SURREY CR9 4BQ

View Document

20/09/0420 September 2004

View Document

02/06/042 June 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/06/034 June 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

12/10/0212 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/028 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/06/0226 June 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 SECRETARY RESIGNED

View Document

25/05/0025 May 2000 NEW SECRETARY APPOINTED

View Document

04/04/004 April 2000

View Document

04/04/004 April 2000 REGISTERED OFFICE CHANGED ON 04/04/00 FROM: 3RD FLOOR WOOLWICH HOUSE 43 GEORGE STREET CROYDON SURREY CR9 1EY

View Document

06/01/006 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/06/9929 June 1999 RETURN MADE UP TO 18/05/99; NO CHANGE OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

31/05/9831 May 1998 RETURN MADE UP TO 18/05/98; FULL LIST OF MEMBERS

View Document

18/05/9818 May 1998 NEW DIRECTOR APPOINTED

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

29/05/9729 May 1997 RETURN MADE UP TO 18/05/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

08/10/968 October 1996 RETURN MADE UP TO 18/05/96; NO CHANGE OF MEMBERS

View Document

28/01/9628 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

15/06/9515 June 1995 RETURN MADE UP TO 18/05/95; FULL LIST OF MEMBERS

View Document

15/06/9515 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/953 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/09/947 September 1994 REGISTERED OFFICE CHANGED ON 07/09/94 FROM: 15 CARLTON TYE HORLEY SURREY RH6 9XJ

View Document

07/09/947 September 1994

View Document

15/06/9415 June 1994 RETURN MADE UP TO 18/05/94; NO CHANGE OF MEMBERS

View Document

15/06/9415 June 1994 SECRETARY'S PARTICULARS CHANGED

View Document

02/02/942 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

18/10/9318 October 1993 COMPANY NAME CHANGED RENOWN FOR HIRE LIMITED CERTIFICATE ISSUED ON 19/10/93

View Document

21/07/9321 July 1993 RETURN MADE UP TO 18/05/93; FULL LIST OF MEMBERS

View Document

21/07/9321 July 1993 SECRETARY'S PARTICULARS CHANGED

View Document

18/03/9318 March 1993

View Document

18/03/9318 March 1993 REGISTERED OFFICE CHANGED ON 18/03/93 FROM: 21 CROHAM PARK AVENUE SOUTH CROYDON SURREY CR2 7HN

View Document

18/06/9218 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

20/05/9220 May 1992 SECRETARY RESIGNED

View Document

18/05/9218 May 1992 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