CREST POWER SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/07/2530 July 2025 | Director's details changed for Mr Shaun Drury on 2025-06-10 |
| 07/02/257 February 2025 | Confirmation statement made on 2025-02-02 with no updates |
| 20/12/2420 December 2024 | Current accounting period extended from 2025-03-31 to 2025-04-30 |
| 27/11/2427 November 2024 | Unaudited abridged accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 16/02/2416 February 2024 | Confirmation statement made on 2024-02-02 with no updates |
| 06/12/236 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 14/02/2314 February 2023 | Confirmation statement made on 2023-02-02 with no updates |
| 22/11/2222 November 2022 | Appointment of Heartwood Accountants Ltd as a secretary on 2022-11-22 |
| 22/11/2222 November 2022 | Termination of appointment of Maureen Lamburn as a secretary on 2022-11-22 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 11/02/2211 February 2022 | Confirmation statement made on 2022-02-02 with no updates |
| 24/09/2124 September 2021 | Unaudited abridged accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 07/09/207 September 2020 | 31/03/20 UNAUDITED ABRIDGED |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES |
| 30/10/1930 October 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 12/02/1912 February 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS MAUREEN LAMBURN / 01/11/2016 |
| 12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
| 18/12/1818 December 2018 | PSC'S CHANGE OF PARTICULARS / MR SHAUN DRURY / 20/11/2018 |
| 18/12/1818 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN DRURY / 20/11/2018 |
| 27/11/1827 November 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 21/02/1821 February 2018 | SAIL ADDRESS CHANGED FROM: C/O LAMBURN & TURNER RIVERSIDE HOUSE 1 PLACE FARM WHEATHAMPSTEAD ST. ALBANS HERTFORDSHIRE AL4 8SB UNITED KINGDOM |
| 20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
| 24/08/1724 August 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
| 17/11/1617 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 26/10/1626 October 2016 | 01/04/16 STATEMENT OF CAPITAL GBP 400 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 08/02/168 February 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
| 17/07/1517 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 11/02/1511 February 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
| 04/07/144 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 11/02/1411 February 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
| 15/07/1315 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 12/07/1312 July 2013 | APPOINTMENT TERMINATED, SECRETARY JOHN COOPER |
| 12/07/1312 July 2013 | PREVEXT FROM 28/02/2013 TO 31/03/2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 05/02/135 February 2013 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
| 05/02/135 February 2013 | SAIL ADDRESS CREATED |
| 05/02/135 February 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
| 15/10/1215 October 2012 | SECRETARY APPOINTED MR JOHN ROBERT COOPER |
| 02/02/122 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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