CRISP DESIGN SOLUTIONS LIMITED

Company Documents

DateDescription
16/01/2416 January 2024 Final Gazette dissolved following liquidation

View Document

16/01/2416 January 2024 Final Gazette dissolved following liquidation

View Document

16/10/2316 October 2023 Return of final meeting in a creditors' voluntary winding up

View Document

24/03/2324 March 2023 Liquidators' statement of receipts and payments to 2023-01-24

View Document

08/02/228 February 2022 Statement of affairs

View Document

02/02/222 February 2022 Resolutions

View Document

02/02/222 February 2022 Appointment of a voluntary liquidator

View Document

02/02/222 February 2022 Resolutions

View Document

17/01/2217 January 2022 Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to Cowgil Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2022-01-17

View Document

17/11/2117 November 2021 Director's details changed for Mr Paul Anthony Alec Crisp on 2021-11-17

View Document

17/11/2117 November 2021 Change of details for Mr Paul Anthony Alec Crisp as a person with significant control on 2021-11-17

View Document

13/01/2113 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

17/06/2017 June 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY ALEC CRISP / 10/06/2020

View Document

15/06/2015 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY ALEC CRISP / 10/06/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/04/2027 April 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

29/01/2029 January 2020 PREVSHO FROM 29/04/2019 TO 28/04/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

01/03/181 March 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 PREVSHO FROM 30/04/2017 TO 29/04/2017

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

06/05/166 May 2016 REGISTERED OFFICE CHANGED ON 06/05/2016 FROM GRIFFIN COURT 201 CHAPEL STREET, SALFORD MANCHESTER LANCASHIRE M3 5EQ

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 30 November 2015 with full list of shareholders

View Document

05/02/165 February 2016 APPOINTMENT TERMINATED, SECRETARY KATHRYN CRISP

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/01/1515 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/12/149 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

18/12/1318 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/12/1218 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

16/02/1216 February 2012 SECRETARY'S CHANGE OF PARTICULARS / KATHRYN LAURA CRISP / 01/01/2012

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY ALEC CRISP / 01/01/2012

View Document

03/02/123 February 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/11/1030 November 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

13/05/1013 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

22/03/1022 March 2010 VARYING SHARE RIGHTS AND NAMES

View Document

11/07/0911 July 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

23/04/0923 April 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 SECRETARY APPOINTED KATHRYN LAURA CRISP

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED SECRETARY ROGER BLASKEY

View Document

19/05/0819 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CRISP / 09/05/2008

View Document

22/04/0822 April 2008 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