S. C. CRANSTON & COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/12/242 December 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

19/04/2419 April 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

04/12/234 December 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

18/04/2318 April 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

05/12/225 December 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

16/09/2216 September 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

01/12/211 December 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

28/08/2028 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES

View Document

08/05/198 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR RUPERT DEREK CRANSTON

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MS CLARE MERCEDES CRANSTON

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM C/O SHAW WALKER 26 GREAT QUEEN STREET LONDON WC2B 5BB

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES

View Document

01/09/171 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

25/11/1525 November 2015 25/11/15 NO CHANGES

View Document

17/09/1517 September 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

01/12/141 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

25/09/1425 September 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

18/12/1318 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/01/1323 January 2013 CHANGE PERSON AS DIRECTOR

View Document

23/01/1323 January 2013 Annual return made up to 25 November 2012 with full list of shareholders

View Document

22/01/1322 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLE ANN CRANSTON / 25/11/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/11/1130 November 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/11/1029 November 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/08/1020 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

20/08/1020 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

20/08/1020 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

20/08/1020 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

23/03/1023 March 2010 REGISTERED OFFICE CHANGED ON 23/03/2010 FROM SHAW WALKER 31 GREAT QUEEN STREET LONDON WC2B 5AE

View Document

01/12/091 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

01/12/091 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE ANN CRANSTON / 25/11/2009

View Document

30/11/0930 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLE ANN CRANSTON / 25/11/2009

View Document

30/11/0930 November 2009 SAIL ADDRESS CREATED

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK SIDNEY CRANSTON / 25/11/2009

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/01/0928 January 2009 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/01/0816 January 2008 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/08/065 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/0529 November 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

30/12/0330 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/12/0322 December 2003 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/01/0221 January 2002 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/02/0116 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0015 December 2000 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/12/9917 December 1999 RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/11/9830 November 1998 RETURN MADE UP TO 25/11/98; FULL LIST OF MEMBERS

View Document

30/10/9830 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/11/9726 November 1997 RETURN MADE UP TO 25/11/97; NO CHANGE OF MEMBERS

View Document

04/11/974 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/02/972 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

03/01/973 January 1997 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/12/96

View Document

04/12/964 December 1996 RETURN MADE UP TO 25/11/96; NO CHANGE OF MEMBERS

View Document

17/09/9617 September 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

29/11/9529 November 1995 RETURN MADE UP TO 25/11/95; FULL LIST OF MEMBERS

View Document

09/02/959 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/12/941 December 1994 RETURN MADE UP TO 25/11/94; NO CHANGE OF MEMBERS

View Document

13/02/9413 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

08/02/948 February 1994 SECRETARY'S PARTICULARS CHANGED

View Document

08/02/948 February 1994 RETURN MADE UP TO 25/11/93; NO CHANGE OF MEMBERS

View Document

10/07/9310 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/939 March 1993 RETURN MADE UP TO 25/11/92; FULL LIST OF MEMBERS

View Document

16/02/9316 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

27/07/9227 July 1992 RETURN MADE UP TO 25/11/91; FULL LIST OF MEMBERS

View Document

27/07/9227 July 1992 REGISTERED OFFICE CHANGED ON 27/07/92

View Document

02/06/922 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

25/11/9125 November 1991 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

22/08/9122 August 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

09/08/899 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

26/01/8926 January 1989 RETURN MADE UP TO 25/11/88; FULL LIST OF MEMBERS

View Document

12/12/8812 December 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

23/11/8723 November 1987 RETURN MADE UP TO 23/10/87; FULL LIST OF MEMBERS

View Document

23/11/8723 November 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

15/04/8715 April 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/8712 March 1987 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

12/03/8712 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

27/02/8727 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/8615 September 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

15/09/8615 September 1986 FULL ACCOUNTS MADE UP TO 31/03/84

View Document

04/06/864 June 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/7910 December 1979 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/791 February 1979 ANNUAL ACCOUNTS MADE UP DATE 31/03/78

View Document

17/03/7717 March 1977 ANNUAL ACCOUNTS MADE UP DATE 31/03/76

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