CRESCENT IT SERVICES LIMITED
Company Documents
Date | Description |
---|---|
27/07/2127 July 2021 | Final Gazette dissolved via voluntary strike-off |
27/07/2127 July 2021 | Final Gazette dissolved via voluntary strike-off |
25/03/2025 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES |
25/03/1925 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
11/06/1811 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT LLOYD |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES |
19/03/1819 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
20/03/1720 March 2017 | 30/06/16 TOTAL EXEMPTION FULL |
02/06/162 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
16/03/1616 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
18/06/1518 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
18/06/1518 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN LLOYD / 31/07/2014 |
07/04/157 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
12/06/1412 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
02/04/142 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
12/06/1312 June 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
26/03/1326 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
11/06/1211 June 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
11/06/1211 June 2012 | REGISTERED OFFICE CHANGED ON 11/06/2012 FROM 132 LEIGH AVENUE WIDNES CHESHIRE WA8 7JG UNITED KINGDOM |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
02/06/112 June 2011 | Annual return made up to 1 June 2011 with full list of shareholders |
08/06/108 June 2010 | DIRECTOR APPOINTED ROBERT JOHN LLOYD |
01/06/101 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
01/06/101 June 2010 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
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