CREST IT SOLUTIONS LIMITED

Company Documents

DateDescription
11/10/2411 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/10/241 October 2024 Registered office address changed from Waddington & Ledger Building Lowfields Business Park Lacy Way, Elland H# HX5 9DA England to Waddington & Ledger Building Lowfields Business Park Lacy Way Elland HX5 9DA on 2024-10-01

View Document

26/09/2426 September 2024 Registered office address changed from Newcombe Mill Rosemount Estates Huddersfield Road Elland HX5 0EE England to Waddington & Ledger Building Lowfields Business Park Lacy Way, Elland H# HX5 9DA on 2024-09-26

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-13 with no updates

View Document

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

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/09/2321 September 2023 Second filing of Confirmation Statement dated 2023-09-13

View Document

21/09/2321 September 2023 Second filing of Confirmation Statement dated 2023-09-13

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

14/09/2314 September 2023 Termination of appointment of John Lees as a director on 2023-09-04

View Document

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

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

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

View Accounts

06/10/216 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

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

View Accounts

26/10/1826 October 2018 13/09/18 Statement of Capital gbp 125

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM
TITAN BUSINESS CENTRE ROOM 23 ROYDSDALE WAY
EUROWAY INDUSTRIAL ESTATE
BRADFORD
WEST YORKSHIRE
BD4 6SE

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM
NEWCOMBE MILL ROSEMOUNT ESTATES
HUDDERSFIELD ROAD
ELLAND
WEST YORKSHIRE
HX5 0EE
ENGLAND

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, SECRETARY MICHAELA BRANFORD

View Document

27/02/1827 February 2018 DIRECTOR APPOINTED MR BRETT CHARLES ABSON

View Document

27/02/1827 February 2018 DIRECTOR APPOINTED MR DAVID GARETH LEES

View Document

27/02/1827 February 2018 DIRECTOR APPOINTED MR PAUL STUART LEES

View Document

27/02/1827 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABS (U.K.) LIMITED

View Document

27/02/1827 February 2018 CESSATION OF MICHAEL RICHARD BRANFORD AS A PSC

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRANFORD

View Document

26/02/1826 February 2018 ARTICLES OF ASSOCIATION

View Document

13/02/1813 February 2018 01/10/14 STATEMENT OF CAPITAL GBP 125

View Document

12/01/1812 January 2018 ADOPT ARTICLES 01/10/2014

View Document

21/12/1721 December 2017 30/09/17 UNAUDITED ABRIDGED

View Document

16/11/1716 November 2017 01/10/14 STATEMENT OF CAPITAL GBP 125

View Document

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

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

23/05/1723 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

08/06/168 June 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

25/09/1525 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

16/09/1516 September 2015 REGISTERED OFFICE CHANGED ON 16/09/2015 FROM
C/O CREST IT SOLUTIONS
HERITAGE EXCHANGE WELLINGTON MILLS
70 PLOVER ROAD
HUDDERSFIELD
HD3 3HR

View Document

30/06/1530 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

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

View Accounts

18/09/1418 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

19/12/1319 December 2013 30/09/13 TOTAL EXEMPTION FULL

View Document

05/10/135 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

20/06/1320 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

19/09/1219 September 2012 REGISTERED OFFICE CHANGED ON 19/09/2012 FROM C/O CREST IT SOLUTIONS HERITAGE EXCHANGE WELLINGTON MILLS 70 PLOVER ROAD HUDDERSFIELD HD3 3HR ENGLAND

View Document

19/09/1219 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

19/09/1219 September 2012 REGISTERED OFFICE CHANGED ON 19/09/2012 FROM SUITE 29 BATLEY BUSINESS PARK TECHNOLOGY DRIVE BATLEY WEST YORKSHIRE WF17 6ER ENGLAND

View Document

23/11/1123 November 2011 30/09/11 TOTAL EXEMPTION FULL

View Document

30/09/1130 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/10/104 October 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RICHARD BRANFORD / 01/09/2010

View Document

30/09/1030 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAELA LOUISE BRANFORD / 01/09/2010

View Document

30/09/1030 September 2010 REGISTERED OFFICE CHANGED ON 30/09/2010 FROM SUITE 29 BATLEY BUSINESS PARK TECHNOLOGY DRIVE BATLEY WEST YORKSHIRE WF17 6ER UNITED KINGDOM

View Document

29/09/1029 September 2010 REGISTERED OFFICE CHANGED ON 29/09/2010 FROM 35 SPINNEY RISE, TONG BRADFORD WEST YORKSHIRE BD4 0TX

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/10/095 October 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

09/10/079 October 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 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