CRESSWELL SOLUTIONS LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

01/10/241 October 2024 Registered office address changed from 93-94 West Street Farnham Surrey GU9 7EN England to The Granary 1 Waverley Lane Farnham Surrey GU9 8BB on 2024-10-01

View Document

26/09/2426 September 2024 Change of details for Mr Guillaume Thomas Gheorghiu as a person with significant control on 2024-09-23

View Document

26/09/2426 September 2024 Director's details changed for Mr Guillaume Thomas Gheorghiu on 2024-09-23

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

02/05/232 May 2023 Memorandum and Articles of Association

View Document

18/04/2318 April 2023 Resolutions

View Document

18/04/2318 April 2023 Resolutions

View Document

18/04/2318 April 2023 Resolutions

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/02/227 February 2022 Director's details changed for Mr Guillaume Thomas Gheorghiu on 2022-01-28

View Document

07/02/227 February 2022 Change of details for Mr Guillaume Thomas Gheorghiu as a person with significant control on 2022-01-28

View Document

04/11/214 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

16/03/2116 March 2021 REGISTERED OFFICE CHANGED ON 16/03/2021 FROM APOLLO HOUSE HALLAM WAY WHITEHILLS BUSINESS PARK BLACKPOOL FY4 5FS ENGLAND

View Document

01/03/211 March 2021 PSC'S CHANGE OF PARTICULARS / MR GUILLAUME THOMAS GHEORGHIU / 20/02/2021

View Document

26/02/2126 February 2021 PSC'S CHANGE OF PARTICULARS / MR GUILLAUME THOMAS GHEORGHIU / 20/02/2021

View Document

26/02/2126 February 2021 PSC'S CHANGE OF PARTICULARS / MRS LOUISE JANE GHEORGHIU / 20/02/2021

View Document

26/02/2126 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GUILLAUME THOMAS GHEORGHIU / 20/02/2021

View Document

26/02/2126 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE JANE GHEORGHIU / 20/02/2021

View Document

28/09/2028 September 2020 REGISTERED OFFICE CHANGED ON 28/09/2020 FROM 4 CALDER COURT AMY JOHNSON WAY BLACKPOOL FY4 2RH ENGLAND

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/07/1910 July 2019 DISS40 (DISS40(SOAD))

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/08/1615 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/08/165 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE JANE GHEORGHIU / 23/07/2016

View Document

05/08/165 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GUILLAUME THOMAS GHEORGHIU / 23/07/2016

View Document

27/05/1627 May 2016 REGISTERED OFFICE CHANGED ON 27/05/2016 FROM 40A MILL ROAD TWICKENHAM TW2 5HA

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GUILLAUME THOMAS GHEORGHIU / 26/05/2016

View Document

26/05/1626 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISE JANE GHEORGHIU / 26/05/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/03/1529 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

06/09/146 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/09/142 September 2014 DIRECTOR APPOINTED MRS LOUISE JANE GHEORGHIU

View Document

24/03/1424 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 SECRETARY APPOINTED MRS LOUISE JANE GHEORGHIU

View Document

17/12/1317 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GUILLAUME THOMAS GHEORGHIU / 17/12/2013

View Document

17/12/1317 December 2013 REGISTERED OFFICE CHANGED ON 17/12/2013 FROM FLAT 1 RINGWOOD COURT 24 KIDBROOKE GROVE LONDON SE3 0LF ENGLAND

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/03/1315 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

14/03/1214 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information