CREST BUSINESS SERVICES LIMITED

Company Documents

DateDescription
14/12/2114 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

14/12/2114 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

28/09/2128 September 2021 First Gazette notice for voluntary strike-off

View Document

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

View Document

07/11/207 November 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES

View Document

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

View Accounts

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

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

View Accounts

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

05/06/175 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/09/1625 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/10/1520 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

20/10/1520 October 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/12/141 December 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

19/10/1419 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/10/1318 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/12/127 December 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

07/12/127 December 2012 REGISTERED OFFICE CHANGED ON 07/12/2012 FROM C/O SUITE 14325 9 BENTINCK STREET LONDON W1U 2EL ENGLAND

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/11/1130 November 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

13/01/1113 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

13/01/1113 January 2011 Annual return made up to 23 September 2010 with full list of shareholders

View Document

08/01/118 January 2011 SAIL ADDRESS CREATED

View Document

08/01/118 January 2011 REGISTERED OFFICE CHANGED ON 08/01/2011 FROM DALTON HOUSE 60 WINDSOR AVENUE LONDON SW19 2RR

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/10/0927 October 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

24/06/0924 June 2009 REGISTERED OFFICE CHANGED ON 24/06/2009 FROM 1711 HIGH STREET KNOWLE SOLIHULL WEST MIDLANDS B93 0LN

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/02/0917 February 2009 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 REGISTERED OFFICE CHANGED ON 09/01/2009 FROM THE BARN FERN HILL COURT BALSALL STREET EAST BALSALL COMMON COVENTRY CV7 7FR

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/12/0719 December 2007 RETURN MADE UP TO 23/09/07; NO CHANGE OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

31/10/0331 October 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

22/08/0222 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/018 November 2001 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 £ NC 2000/4000 05/07/01

View Document

24/09/0124 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

24/09/0124 September 2001 NC INC ALREADY ADJUSTED 05/07/01

View Document

24/09/0124 September 2001 CONVE 11/07/01

View Document

12/12/0012 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/09/0027 September 2000 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

03/08/993 August 1999 RETURN MADE UP TO 24/03/99; NO CHANGE OF MEMBERS

View Document

29/01/9929 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

10/06/9810 June 1998 RETURN MADE UP TO 24/03/98; FULL LIST OF MEMBERS

View Document

10/06/9810 June 1998 REGISTERED OFFICE CHANGED ON 10/06/98 FROM: 4 OAKSLADE DRIVE SOLIHULL WEST MIDLANDS B92 9QG

View Document

11/03/9811 March 1998 RETURN MADE UP TO 24/03/97; NO CHANGE OF MEMBERS

View Document

05/02/985 February 1998 COMPANY NAME CHANGED THE BUSINESS INFORMATION EXCHANG E LIMITED CERTIFICATE ISSUED ON 06/02/98

View Document

06/01/986 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

07/01/977 January 1997 EXEMPTION FROM APPOINTING AUDITORS 05/11/96

View Document

07/01/977 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

14/05/9614 May 1996 RETURN MADE UP TO 24/03/96; NO CHANGE OF MEMBERS

View Document

13/11/9513 November 1995 REGISTERED OFFICE CHANGED ON 13/11/95

View Document

13/11/9513 November 1995 S252 DISP LAYING ACC 06/11/95

View Document

13/11/9513 November 1995 S366A DISP HOLDING AGM 06/11/95

View Document

13/11/9513 November 1995 RETURN MADE UP TO 24/03/95; FULL LIST OF MEMBERS

View Document

11/09/9511 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

20/04/9420 April 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/04/948 April 1994 NEW DIRECTOR APPOINTED

View Document

06/04/946 April 1994 DIRECTOR RESIGNED

View Document

06/04/946 April 1994 SECRETARY RESIGNED

View Document

24/03/9424 March 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information