CRC PROJECT MANAGEMENT SERVICES LTD

Company Documents

DateDescription
26/08/2526 August 2025 NewAccounts for a dormant company made up to 2025-07-31

View Document

26/08/2526 August 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

26/08/2526 August 2025 NewAppointment of Miss Camilla Rose Chambers as a director on 2017-07-27

View Document

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

View Accounts

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

View Document

15/10/2415 October 2024 Termination of appointment of Camilla Chambers as a director on 2024-10-15

View Document

15/10/2415 October 2024 Cessation of Camilla Chambers as a person with significant control on 2024-10-15

View Document

06/08/246 August 2024 First Gazette notice for voluntary strike-off

View Document

26/07/2426 July 2024 Micro company accounts made up to 2024-07-25

View Document

26/07/2426 July 2024 Application to strike the company off the register

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

25/07/2425 July 2024 Annual accounts for year ending 25 Jul 2024

View Accounts

02/11/232 November 2023 Accounts for a dormant company made up to 2023-07-31

View Document

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

View Accounts

26/07/2326 July 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

24/03/2324 March 2023 Accounts for a dormant company made up to 2022-07-31

View Document

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

View Accounts

14/11/2114 November 2021 Compulsory strike-off action has been discontinued

View Document

14/11/2114 November 2021 Compulsory strike-off action has been discontinued

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

21/10/2121 October 2021 Compulsory strike-off action has been suspended

View Document

21/10/2121 October 2021 Compulsory strike-off action has been suspended

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

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

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

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

View Document

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

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

05/11/185 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

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

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

06/07/186 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAMILLA CHAMBERS / 06/07/2018

View Document

06/07/186 July 2018 PSC'S CHANGE OF PARTICULARS / MISS CAMILLA CHAMBERS / 06/07/2018

View Document

27/07/1727 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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