CRITEC PROFESSIONAL SERVICES LTD

Company Documents

DateDescription
09/04/249 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/04/249 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

16/01/2416 January 2024 Application to strike the company off the register

View Document

07/12/237 December 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

31/10/2331 October 2023 Registered office address changed from 132 Manchester Road Hopwood Heywood Lancashire OL10 2NN to 1 Bryning Avenue Wrea Green Preston PR4 2WL on 2023-10-31

View Document

18/09/2318 September 2023 Micro company accounts made up to 2023-06-30

View Document

06/09/236 September 2023 Previous accounting period shortened from 2023-10-30 to 2023-06-30

View Document

05/09/235 September 2023 Micro company accounts made up to 2022-10-30

View Document

31/07/2331 July 2023 Previous accounting period shortened from 2022-10-31 to 2022-10-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

02/11/222 November 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

29/07/2129 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/08/2013 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT HOBDAY / 21/01/2019

View Document

30/01/1930 January 2019 REGISTERED OFFICE CHANGED ON 30/01/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

26/10/1826 October 2018 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