CRISIS CARE SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewCompulsory strike-off action has been discontinued

View Document

16/09/2516 September 2025 NewCompulsory strike-off action has been discontinued

View Document

13/09/2513 September 2025 NewConfirmation statement made on 2025-06-05 with no updates

View Document

26/08/2526 August 2025 First Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 First Gazette notice for compulsory strike-off

View Document

15/10/2415 October 2024 Micro company accounts made up to 2024-07-31

View Document

20/09/2420 September 2024 Termination of appointment of Elijah Blessed Ndichu Karoki as a director on 2024-09-07

View Document

20/09/2420 September 2024 Termination of appointment of Miriam Sally Onyeije as a director on 2024-09-07

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

18/06/2418 June 2024 Micro company accounts made up to 2023-07-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/07/2320 July 2023 Micro company accounts made up to 2022-07-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

22/02/2322 February 2023 Director's details changed for Mr Kaitibi Augustine Maada Stephen on 2022-12-07

View Document

22/02/2322 February 2023 Appointment of Mr Elijah Blessed Ndichu Karoki as a director on 2023-02-21

View Document

22/02/2322 February 2023 Appointment of Miriam Sally Onyeije as a director on 2023-02-21

View Document

22/02/2322 February 2023 Change of details for Mr Kaitibi Augustine Maada Stephen as a person with significant control on 2022-12-07

View Document

21/02/2321 February 2023 Registered office address changed from 2nd Floor, Blair House 13 High Street Newport Pagnell MK16 8AR England to Gresley House Ten Pound Walk Doncaster DN4 5HX on 2023-02-21

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

02/02/222 February 2022 Registration of charge 135142700001, created on 2022-01-31

View Document

25/01/2225 January 2022 Termination of appointment of Mawuenyegah Yao Kusorgbor as a director on 2022-01-24

View Document

25/01/2225 January 2022 Change of details for Mr Kaitibi Augustine Maada Stephen as a person with significant control on 2022-01-25

View Document

25/01/2225 January 2022 Cessation of Mawuenyegah Yao Kusorgbor as a person with significant control on 2022-01-24

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-12 with updates

View Document

30/09/2130 September 2021 Notification of Mawuenyegah Yao Kusorgbor as a person with significant control on 2021-09-24

View Document

30/09/2130 September 2021 Notification of America Onyemachi Nwani-Iwerumorr as a person with significant control on 2021-09-24

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with updates

View Document

30/09/2130 September 2021 Change of details for Mr Kaitibi Augustine Maada Stephen as a person with significant control on 2021-09-24

View Document

29/09/2129 September 2021 Appointment of Mr Mawuenyegah Yao Kusorgbor as a director on 2021-09-24

View Document

29/09/2129 September 2021 Appointment of Mr America Onyemachi Nwani-Iwerumorr as a director on 2021-09-24

View Document

16/07/2116 July 2021 Incorporation

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