DEMOLITION & CRUSHING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Micro company accounts made up to 2024-05-31

View Document

21/01/2521 January 2025 Termination of appointment of William John Quinn as a director on 2025-01-20

View Document

21/01/2521 January 2025 Appointment of Mr Philip Jonathan Smith as a director on 2025-01-20

View Document

20/01/2520 January 2025 Notification of Philip Jonathan Smith as a person with significant control on 2025-01-20

View Document

20/01/2520 January 2025 Cessation of William John Quinn as a person with significant control on 2025-01-20

View Document

20/01/2520 January 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

01/05/241 May 2024 Compulsory strike-off action has been discontinued

View Document

01/05/241 May 2024 Compulsory strike-off action has been discontinued

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

29/04/2429 April 2024 Micro company accounts made up to 2023-05-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with updates

View Document

19/12/2319 December 2023 Appointment of Mr William John Quinn as a director on 2023-12-08

View Document

19/12/2319 December 2023 Termination of appointment of Philip Jonathan Smith as a director on 2023-12-08

View Document

19/12/2319 December 2023 Notification of William John Quinn as a person with significant control on 2023-12-08

View Document

19/12/2319 December 2023 Cessation of Philip Jonathan Smith as a person with significant control on 2023-12-08

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/02/2227 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/04/218 April 2021 31/05/20 UNAUDITED ABRIDGED

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

01/03/191 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

04/01/194 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107644870001

View Document

04/01/194 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107644870002

View Document

04/08/184 August 2018 DISS40 (DISS40(SOAD))

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM PROVIDENCE YARD WORMALD STREET LIVERSEDGE WF15 6AR UNITED KINGDOM

View Document

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM PROVIDENCE MILLS WORMALD STREET LIVERSEDGE WF15 6AR UNITED KINGDOM

View Document

10/05/1710 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information