CRESCO SERVICES LIMITED
Company Documents
Date | Description |
---|---|
05/03/245 March 2024 | Final Gazette dissolved via voluntary strike-off |
05/03/245 March 2024 | Final Gazette dissolved via voluntary strike-off |
19/12/2319 December 2023 | First Gazette notice for voluntary strike-off |
19/12/2319 December 2023 | First Gazette notice for voluntary strike-off |
06/12/236 December 2023 | Application to strike the company off the register |
13/03/2313 March 2023 | Audit exemption subsidiary accounts made up to 2022-03-31 |
13/03/2313 March 2023 | |
29/12/2229 December 2022 | |
29/12/2229 December 2022 | |
28/12/2228 December 2022 | Satisfaction of charge 040790160001 in full |
28/12/2228 December 2022 | Registration of charge 040790160002, created on 2022-12-23 |
21/12/2221 December 2022 | Confirmation statement made on 2022-12-17 with no updates |
25/01/2225 January 2022 | Registration of charge 040790160001, created on 2022-01-24 |
24/12/2124 December 2021 | Current accounting period extended from 2022-03-30 to 2022-03-31 |
23/12/2123 December 2021 | Confirmation statement made on 2021-12-17 with updates |
20/12/2120 December 2021 | Current accounting period extended from 2021-09-30 to 2022-03-30 |
16/11/2116 November 2021 | Resolutions |
16/11/2116 November 2021 | Memorandum and Articles of Association |
16/11/2116 November 2021 | Resolutions |
08/11/218 November 2021 | Appointment of Mr Nicholas Hugh Jardine Gaisman as a director on 2021-11-08 |
08/11/218 November 2021 | Termination of appointment of Stephen Jones as a secretary on 2021-11-08 |
08/11/218 November 2021 | Termination of appointment of Stephen Jones as a director on 2021-11-08 |
08/11/218 November 2021 | Termination of appointment of Stephen Paul Hogger as a director on 2021-11-08 |
08/11/218 November 2021 | Cessation of Stephen Paul Hogger as a person with significant control on 2021-11-08 |
08/11/218 November 2021 | Cessation of Janet Hogger as a person with significant control on 2021-11-08 |
08/11/218 November 2021 | Cessation of Stephen Jones as a person with significant control on 2021-11-08 |
08/11/218 November 2021 | Notification of Metro Mechanical Services Limited as a person with significant control on 2021-11-08 |
08/11/218 November 2021 | Registered office address changed from Arundel Business Centre 49 Station Road Harold Wood Essex RM3 0BS to Unit a3 Lion Business Park Dering Way Gravesend DA12 2DN on 2021-11-08 |
08/11/218 November 2021 | Appointment of Mr Michael Marks as a director on 2021-11-08 |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
26/06/2026 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
27/06/1927 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
08/06/188 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
28/09/1728 September 2017 | CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES |
20/06/1720 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
30/09/1630 September 2016 | CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
09/05/169 May 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
29/09/1529 September 2015 | Annual return made up to 27 September 2015 with full list of shareholders |
09/06/159 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
28/10/1428 October 2014 | Annual return made up to 27 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
01/10/131 October 2013 | Annual return made up to 27 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
17/06/1317 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
15/10/1215 October 2012 | Annual return made up to 27 September 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
20/04/1220 April 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
12/10/1112 October 2011 | Annual return made up to 27 September 2011 with full list of shareholders |
18/05/1118 May 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
06/10/106 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL HOGGER / 27/09/2010 |
06/10/106 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JONES / 27/09/2010 |
06/10/106 October 2010 | Annual return made up to 27 September 2010 with full list of shareholders |
17/06/1017 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
28/09/0928 September 2009 | RETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS |
08/05/098 May 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
10/10/0810 October 2008 | RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS |
20/06/0820 June 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
02/10/072 October 2007 | RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS |
25/07/0725 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
26/10/0626 October 2006 | RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS |
28/07/0628 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
02/11/052 November 2005 | RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS |
24/06/0524 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
05/10/045 October 2004 | RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS |
18/06/0418 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
06/10/036 October 2003 | RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS |
05/08/035 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
26/10/0226 October 2002 | REGISTERED OFFICE CHANGED ON 26/10/02 FROM: INTERWOOD HOUSE STAFFORD AVENUE HORNCHURCH ESSEX RM11 2ER |
26/10/0226 October 2002 | RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS |
22/07/0222 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
03/01/023 January 2002 | REGISTERED OFFICE CHANGED ON 03/01/02 FROM: 65 BUTTS GREEN ROAD HORNCHURCH ESSEX RM11 2JS |
23/10/0123 October 2001 | RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS |
06/10/006 October 2000 | NEW DIRECTOR APPOINTED |
06/10/006 October 2000 | SECRETARY RESIGNED |
06/10/006 October 2000 | DIRECTOR RESIGNED |
06/10/006 October 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/09/0027 September 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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