CRESCO SERVICES LIMITED

Company Documents

DateDescription
05/03/245 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/03/245 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

06/12/236 December 2023 Application to strike the company off the register

View Document

13/03/2313 March 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

13/03/2313 March 2023

View Document

29/12/2229 December 2022

View Document

29/12/2229 December 2022

View Document

28/12/2228 December 2022 Satisfaction of charge 040790160001 in full

View Document

28/12/2228 December 2022 Registration of charge 040790160002, created on 2022-12-23

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

25/01/2225 January 2022 Registration of charge 040790160001, created on 2022-01-24

View Document

24/12/2124 December 2021 Current accounting period extended from 2022-03-30 to 2022-03-31

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-17 with updates

View Document

20/12/2120 December 2021 Current accounting period extended from 2021-09-30 to 2022-03-30

View Document

16/11/2116 November 2021 Resolutions

View Document

16/11/2116 November 2021 Memorandum and Articles of Association

View Document

16/11/2116 November 2021 Resolutions

View Document

08/11/218 November 2021 Appointment of Mr Nicholas Hugh Jardine Gaisman as a director on 2021-11-08

View Document

08/11/218 November 2021 Termination of appointment of Stephen Jones as a secretary on 2021-11-08

View Document

08/11/218 November 2021 Termination of appointment of Stephen Jones as a director on 2021-11-08

View Document

08/11/218 November 2021 Termination of appointment of Stephen Paul Hogger as a director on 2021-11-08

View Document

08/11/218 November 2021 Cessation of Stephen Paul Hogger as a person with significant control on 2021-11-08

View Document

08/11/218 November 2021 Cessation of Janet Hogger as a person with significant control on 2021-11-08

View Document

08/11/218 November 2021 Cessation of Stephen Jones as a person with significant control on 2021-11-08

View Document

08/11/218 November 2021 Notification of Metro Mechanical Services Limited as a person with significant control on 2021-11-08

View Document

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

View Document

08/11/218 November 2021 Appointment of Mr Michael Marks as a director on 2021-11-08

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/06/188 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

20/06/1720 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/05/169 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1529 September 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/10/1428 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/10/131 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/06/1317 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/10/1215 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/04/1220 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/10/1112 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL HOGGER / 27/09/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JONES / 27/09/2010

View Document

06/10/106 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/10/0810 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

02/10/072 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

26/10/0226 October 2002 REGISTERED OFFICE CHANGED ON 26/10/02 FROM: INTERWOOD HOUSE STAFFORD AVENUE HORNCHURCH ESSEX RM11 2ER

View Document

26/10/0226 October 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

03/01/023 January 2002 REGISTERED OFFICE CHANGED ON 03/01/02 FROM: 65 BUTTS GREEN ROAD HORNCHURCH ESSEX RM11 2JS

View Document

23/10/0123 October 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 NEW DIRECTOR APPOINTED

View Document

06/10/006 October 2000 SECRETARY RESIGNED

View Document

06/10/006 October 2000 DIRECTOR RESIGNED

View Document

06/10/006 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/09/0027 September 2000 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