CRESTLINE SYSTEMS LIMITED

Company Documents

DateDescription
07/04/227 April 2022 Application to strike the company off the register

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

04/10/214 October 2021 Termination of appointment of Joelle Webb as a director on 2021-09-01

View Document

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES

View Document

13/04/2013 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

08/04/198 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

11/07/1811 July 2018 REGISTERED OFFICE CHANGED ON 11/07/2018 FROM UNIT 7B CUFAUDE BUSINESS PARK CUFAUDE LANE BRAMLEY HAMPSHIRE RG26 5DL

View Document

17/04/1817 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

08/05/178 May 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

11/01/1611 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

11/01/1611 January 2016 SECRETARY'S CHANGE OF PARTICULARS / JOELLE WEBB / 01/01/2016

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOELLE WEBB / 01/01/2016

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WEBB / 01/01/2016

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

11/01/1511 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/01/1414 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

16/01/1316 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

12/01/1212 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

13/01/1113 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOELLE WEBB / 11/01/2010

View Document

11/01/1011 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WEBB / 11/01/2010

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

12/01/0912 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

14/01/0814 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

22/01/0722 January 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

20/10/0620 October 2006 REGISTERED OFFICE CHANGED ON 20/10/06 FROM: PROSPERO HOUSE 46-48 ROTHESAY ROAD LUTON BEDFORDSHIRE LU1 1QZ

View Document

30/01/0630 January 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

28/09/0528 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/09/0528 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/09/0528 September 2005 DIRECTOR RESIGNED

View Document

22/03/0522 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/055 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0525 January 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

29/01/0429 January 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

21/01/0321 January 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

28/01/0228 January 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 28/02/02

View Document

15/10/0115 October 2001 S366A DISP HOLDING AGM 05/10/01

View Document

31/07/0131 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

06/02/016 February 2001 SECRETARY RESIGNED

View Document

06/02/016 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

06/02/016 February 2001 DIRECTOR RESIGNED

View Document

12/01/0112 January 2001 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