CRICKMERE ACCESS SOLUTIONS LTD

Company Documents

DateDescription
15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

25/01/2225 January 2022 First Gazette notice for compulsory strike-off

View Document

25/01/2225 January 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM 52A IRVINE ROAD KILMAURS KILMARNOCK KA3 2RR SCOTLAND

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

16/11/1816 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN FREW BOYD

View Document

07/11/187 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MRS LEE-ANN BOYD

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN BOYD

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MR JOHN FREW BOYD

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, DIRECTOR LEE-ANN BOYD

View Document

17/10/1817 October 2018 CESSATION OF LEE-ANN BOYD AS A PSC

View Document

30/05/1830 May 2018 REGISTERED OFFICE CHANGED ON 30/05/2018 FROM 102 KILNFORD DRIVE DUNDONALD KILMARNOCK AYRSHIRE KA2 9ET SCOTLAND

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, SECRETARY CATHERINE MORRAN MCNIVEN

View Document

27/04/1827 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS CATHERINE MORRAN / 27/04/2018

View Document

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

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

01/11/171 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

15/11/1615 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

09/03/169 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

02/12/152 December 2015 REGISTERED OFFICE CHANGED ON 02/12/2015 FROM 42 THORNTON AVENUE KILMARNOCK KA2 0HY SCOTLAND

View Document

13/02/1513 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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