CREST SYSTEMS ENGINEERING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Particulars of variation of rights attached to shares |
04/04/254 April 2025 | Change of share class name or designation |
04/04/254 April 2025 | Resolutions |
04/04/254 April 2025 | Memorandum and Articles of Association |
08/01/258 January 2025 | Confirmation statement made on 2024-12-19 with no updates |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
16/07/2416 July 2024 | Registered office address changed from C/O Lynk Accountancy 5 the Courtyard Gaulby Lane Leicester LE2 2FL England to 74 Downing Drive Leicester LE5 6LH on 2024-07-16 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/01/242 January 2024 | Confirmation statement made on 2023-12-19 with no updates |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
19/12/2319 December 2023 | Director's details changed for Mr Nicholas John Cranston on 2023-12-19 |
19/12/2319 December 2023 | Director's details changed for Mrs Suzanne Tracey Karen Cranston on 2023-12-19 |
20/11/2320 November 2023 | Registered office address changed from Springfield House C/O Holden Granat Chartered Accountants 23 Oatlands Drive Weybridge Surrey KT13 9LZ England to C/O Lynk Accountancy 5 the Courtyard Gaulby Lane Leicester LE2 2FL on 2023-11-20 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-19 with updates |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/12/2128 December 2021 | Total exemption full accounts made up to 2021-03-31 |
23/12/2123 December 2021 | Confirmation statement made on 2021-12-19 with updates |
22/12/2122 December 2021 | Director's details changed for Suzanne Tracey Karen Cranston on 2021-12-22 |
22/12/2122 December 2021 | Change of details for Mrs Suzanne Tracey Karen Cranston as a person with significant control on 2021-12-22 |
22/12/2122 December 2021 | Director's details changed for Mr Nicholas John Cranston on 2021-12-22 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/01/2022 January 2020 | REGISTERED OFFICE CHANGED ON 22/01/2020 FROM SPRINGFIELD HOUSE 23 OATLANDS DRIVE WEYBRIDGE SURREY KT13 9LZ ENGLAND |
20/01/2020 January 2020 | REGISTERED OFFICE CHANGED ON 20/01/2020 FROM 10 ST. GEORGES YARD FARNHAM GU9 7LW ENGLAND |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/01/198 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES |
09/01/189 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES |
06/01/176 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES |
15/11/1615 November 2016 | REGISTERED OFFICE CHANGED ON 15/11/2016 FROM 12 LION AND LAMB YARD FARNHAM SURREY GU9 7LL |
12/01/1612 January 2016 | Annual return made up to 21 December 2015 with full list of shareholders |
11/01/1611 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
19/01/1519 January 2015 | Annual return made up to 21 December 2014 with full list of shareholders |
08/01/158 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
27/01/1427 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
17/01/1417 January 2014 | Annual return made up to 21 December 2013 with full list of shareholders |
08/01/138 January 2013 | Annual return made up to 21 December 2012 with full list of shareholders |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/08/1216 August 2012 | PREVEXT FROM 31/12/2011 TO 31/03/2012 |
18/01/1218 January 2012 | Annual return made up to 21 December 2011 with full list of shareholders |
21/12/1021 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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