CRAVEN CONSULTANCY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/11/2512 November 2025 NewConfirmation statement made on 2025-10-27 with no updates

View Document

09/10/259 October 2025 NewTotal exemption full accounts made up to 2025-07-31

View Document

31/07/2531 July 2025 Annual accounts for year ending 31 Jul 2025

View Accounts

30/10/2430 October 2024 Confirmation statement made on 2024-10-27 with updates

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

03/11/233 November 2023 Confirmation statement made on 2023-10-27 with updates

View Document

02/11/232 November 2023 Change of name notice

View Document

02/11/232 November 2023 Certificate of change of name

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-27 with updates

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-27 with updates

View Document

07/10/217 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

09/07/219 July 2021 Registered office address changed from Heritage House Broughton Hall Skipton North Yorkshire BD23 3AE England to Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS on 2021-07-09

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

09/10/199 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH PRESTON / 06/09/2019

View Document

09/10/199 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH PRESTON / 06/09/2019

View Document

09/10/199 October 2019 PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH PRESTON / 06/09/2019

View Document

13/09/1913 September 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/06/1911 June 2019 REGISTERED OFFICE CHANGED ON 11/06/2019 FROM TOM HILL HOUSE GARGRAVE ROAD BROUGHTON SKIPTON NORTH YORKSHIRE BD23 3AQ ENGLAND

View Document

11/02/1911 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

03/11/173 November 2017 PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH PRESTON / 24/05/2017

View Document

27/09/1727 September 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH PRESTON / 24/05/2017

View Document

20/06/1720 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH PRESTON / 24/05/2017

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/07/1626 July 2016 REGISTERED OFFICE CHANGED ON 26/07/2016 FROM CANAL WHARF ESHTON ROAD GARGRAVE SKIPTON NORTH YORKSHIRE BD23 3SE

View Document

03/11/153 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

03/06/153 June 2015 REGISTERED OFFICE CHANGED ON 03/06/2015 FROM 54 RAIKESWOOD DRIVE SKIPTON NORTH YORKSHIRE BD23 1LY

View Document

04/11/144 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

16/12/1316 December 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

18/11/1318 November 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM C/O STIRK LAMBERT AND CO RUSSELL CHAMBERS 61A NORTH STREET KEIGHLEY WEST YORKSHIRE BD21 3DS UNITED KINGDOM

View Document

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH PRESTON / 11/01/2013

View Document

01/11/121 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

27/10/1127 October 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

03/10/113 October 2011 REGISTERED OFFICE CHANGED ON 03/10/2011 FROM CROFT HOUSE SKIRETHORNS LANE THRESFIELD SKIPTON NORTH YORKSHIRE BD23 5NX ENGLAND

View Document

16/09/1116 September 2011 REGISTERED OFFICE CHANGED ON 16/09/2011 FROM 87 BRIDGE ROAD EAST MOLESEY SURREY KT8 9HH UNITED KINGDOM

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, DIRECTOR STANLEY NORKETT

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/07/1122 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH PRESTON / 08/12/2010

View Document

22/07/1122 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH PRESTON / 08/12/2010

View Document

22/07/1122 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

19/11/1019 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS ELIZABETH WEBSTER / 30/10/2010

View Document

19/11/1019 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH WEBSTER / 30/10/2010

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY JOSEPH EDWARD NORKETT / 01/10/2009

View Document

03/08/103 August 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH WEBSTER / 01/10/2009

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED DIRECTOR SAMUEL LINTON

View Document

18/11/0818 November 2008 SECRETARY APPOINTED MISS ELIZABETH WEBSTER

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED SECRETARY ROSEMARY NORKETT

View Document

14/11/0814 November 2008 REGISTERED OFFICE CHANGED ON 14/11/2008 FROM UNIT 6 SUNHILL FLEETS LANE RYLSTONE SKIPTON YORKSHIRE BD23 6NA

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

06/09/086 September 2008 COMPANY NAME CHANGED STAN J. NORKETT LTD CERTIFICATE ISSUED ON 09/09/08

View Document

15/07/0815 July 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

24/09/0724 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0724 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/09/074 September 2007 NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 REGISTERED OFFICE CHANGED ON 08/06/07 FROM: UNIT 4 FLEETS, FLEETS LANE RYLSTONE SKIPTON YORKSHIRE BD23 6NA

View Document

11/07/0611 July 2006 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