CRESSINGTON SCIENTIFIC INSTRUMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/01/2221 January 2022 Appointment of Mrs Celine Walley as a director on 2022-01-18

View Document

21/01/2221 January 2022 Appointment of Mr Christopher John Walley as a director on 2022-01-18

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/03/2126 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/03/2025 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

01/12/191 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/03/1924 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

10/03/1710 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

03/03/163 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

30/11/1530 November 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

13/03/1513 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

05/12/145 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

05/12/145 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER ALBERT WALLEY / 30/11/2014

View Document

02/04/142 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

14/12/1314 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

09/04/139 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

03/12/123 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

02/04/122 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

07/12/117 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

04/04/114 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

16/01/1116 January 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

01/04/101 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ALBERT WALLEY / 30/11/2009

View Document

23/02/1023 February 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

23/02/1023 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASHCROFT CAMERON SECRETARIES LIMITED / 30/11/2009

View Document

29/04/0929 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

26/02/0926 February 2009 RETURN MADE UP TO 30/11/08; NO CHANGE OF MEMBERS

View Document

14/04/0814 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

11/02/0811 February 2008 RETURN MADE UP TO 30/11/07; NO CHANGE OF MEMBERS

View Document

08/05/078 May 2007 REGISTERED OFFICE CHANGED ON 08/05/07 FROM: 34 CHALK HILL OXHEY, WATFORD, HERTS. WD1 4BX

View Document

04/05/074 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

05/05/025 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

26/01/0226 January 2002 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

02/11/992 November 1999 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/992 November 1999 RETURN MADE UP TO 30/09/99; NO CHANGE OF MEMBERS

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

27/04/9827 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

31/10/9731 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

06/06/976 June 1997 ALTER MEM AND ARTS 23/05/97

View Document

06/06/976 June 1997 CONVE 27/05/97

View Document

28/04/9728 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

05/11/965 November 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

01/05/961 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

05/12/955 December 1995 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

21/07/9521 July 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

31/01/9531 January 1995 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

04/05/944 May 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

11/12/9311 December 1993 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

27/05/9327 May 1993 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

17/05/9317 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/03/9323 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

06/07/926 July 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

18/06/9218 June 1992 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

11/12/9011 December 1990 S252 S366A S386 30/11/90

View Document

11/12/9011 December 1990 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

31/10/9031 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/10/909 October 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

21/09/9021 September 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

21/09/9021 September 1990 DIRECTOR RESIGNED

View Document

13/06/9013 June 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

07/07/897 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/07/896 July 1989 NC INC ALREADY ADJUSTED 31/05/89

View Document

06/07/896 July 1989 £ NC 100/100000

View Document

05/07/895 July 1989 COMPANY NAME CHANGED CRESSINGTON CONSULTANTS LIMITED CERTIFICATE ISSUED ON 06/07/89

View Document

01/07/891 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/891 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/894 April 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

02/02/892 February 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

02/02/892 February 1989 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

02/02/892 February 1989 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

23/08/8823 August 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

23/08/8823 August 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

01/10/871 October 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

01/10/871 October 1987 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

15/06/7215 June 1972 CERTIFICATE OF INCORPORATION

View Document


More Company Information
Recently Viewed
  • CARLAX LIMITED


  • 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