CRC PROJECT MANAGEMENT SERVICES LTD
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Accounts for a dormant company made up to 2025-07-31 |
26/08/2526 August 2025 New | Confirmation statement made on 2025-07-26 with no updates |
26/08/2526 August 2025 New | Appointment of Miss Camilla Rose Chambers as a director on 2017-07-27 |
31/07/2531 July 2025 | Annual accounts for year ending 31 Jul 2025 |
20/02/2520 February 2025 | Registered office address changed from 12 New Islington Manchester M4 6HF England to 14 14 River View Drive Salford M7 1BG on 2025-02-20 |
15/10/2415 October 2024 | Termination of appointment of Camilla Chambers as a director on 2024-10-15 |
15/10/2415 October 2024 | Cessation of Camilla Chambers as a person with significant control on 2024-10-15 |
06/08/246 August 2024 | First Gazette notice for voluntary strike-off |
26/07/2426 July 2024 | Micro company accounts made up to 2024-07-25 |
26/07/2426 July 2024 | Application to strike the company off the register |
26/07/2426 July 2024 | Confirmation statement made on 2024-07-26 with no updates |
25/07/2425 July 2024 | Annual accounts for year ending 25 Jul 2024 |
02/11/232 November 2023 | Accounts for a dormant company made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
26/07/2326 July 2023 | Confirmation statement made on 2023-07-26 with no updates |
24/03/2324 March 2023 | Accounts for a dormant company made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
14/11/2114 November 2021 | Compulsory strike-off action has been discontinued |
14/11/2114 November 2021 | Compulsory strike-off action has been discontinued |
12/11/2112 November 2021 | Confirmation statement made on 2021-07-26 with no updates |
21/10/2121 October 2021 | Compulsory strike-off action has been suspended |
21/10/2121 October 2021 | Compulsory strike-off action has been suspended |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
26/04/2126 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES |
30/01/2030 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
04/11/194 November 2019 | REGISTERED OFFICE CHANGED ON 04/11/2019 FROM C/O THE ACCOUNTING CREW LIMITED PETER HOUSE OXFORD STREET MANCHESTER M1 5AN ENGLAND |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES |
05/11/185 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES |
06/07/186 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CAMILLA CHAMBERS / 06/07/2018 |
06/07/186 July 2018 | PSC'S CHANGE OF PARTICULARS / MISS CAMILLA CHAMBERS / 06/07/2018 |
27/07/1727 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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