CREWS SAFETY SOLUTIONS LTD

Company Documents

DateDescription
16/07/2416 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/07/2416 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

18/05/2318 May 2023 Registered office address changed from Ascot Court Ascot Court White Horse Business Park Trowbridge Wiltshire BA14 0XA England to 15 Fairview Road Broadstone BH18 9AS on 2023-05-18

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

05/12/225 December 2022 Registered office address changed from 15 Fairview Road Broadstone BH18 9AS England to Ascot Court Ascot Court White Horse Business Park Trowbridge Wiltshire BA14 0XA on 2022-12-05

View Document

05/12/225 December 2022 Certificate of change of name

View Document

19/10/2219 October 2022 Registered office address changed from Unit 35, 19B Moor Road Broadstone BH18 8AZ England to 15 Fairview Road Broadstone BH18 9AS on 2022-10-19

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

15/11/2115 November 2021 Micro company accounts made up to 2021-05-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-01 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/02/2117 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

29/10/2029 October 2020 COMPANY NAME CHANGED CREWS COUNSULTING (UK) LTD CERTIFICATE ISSUED ON 29/10/20

View Document

08/10/208 October 2020 APPOINTMENT TERMINATED, DIRECTOR GAVIN RICHARDS

View Document

24/09/2024 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

03/06/203 June 2020 REGISTERED OFFICE CHANGED ON 03/06/2020 FROM 69 SORREL GARDENS BROADSTONE BH18 9WA ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

01/06/191 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

09/02/199 February 2019 REGISTERED OFFICE CHANGED ON 09/02/2019 FROM 51 MAYTREE ROAD CHANDLER'S FORD EASTLEIGH SO53 5RT ENGLAND

View Document

09/02/199 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

08/12/178 December 2017 REGISTERED OFFICE CHANGED ON 08/12/2017 FROM UNIT F2, ROMANY WORKS BUSINESS PARK HOLTON HEATH POOLE BH16 6JL UNITED KINGDOM

View Document

20/05/1720 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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