CRITICAL PROJECT RESOURCING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Confirmation statement made on 2025-05-21 with no updates |
09/12/249 December 2024 | Total exemption full accounts made up to 2024-03-31 |
26/06/2426 June 2024 | Confirmation statement made on 2024-05-21 with updates |
07/05/247 May 2024 | Change of details for Mr Paul John Chittenden as a person with significant control on 2016-04-06 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/11/2322 November 2023 | Total exemption full accounts made up to 2023-03-31 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-21 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/11/2117 November 2021 | Total exemption full accounts made up to 2021-03-31 |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/06/1614 June 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/08/1521 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 051351230004 |
07/08/157 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 051351230003 |
02/07/152 July 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/05/1429 May 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
29/05/1429 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN CHITTENDEN / 22/05/2010 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/02/1424 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN CHITTENDEN / 01/01/2014 |
25/11/1325 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
06/06/136 June 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/05/1229 May 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/12/1128 December 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
08/12/118 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/05/1127 May 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
27/05/1127 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN CHITTENDEN / 22/05/2010 |
27/05/1127 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / PAUL JOHN CHITTENDEN / 22/05/2010 |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/05/1024 May 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
11/03/1011 March 2010 | APPOINTMENT TERMINATED, DIRECTOR RICHARD DOBELL |
15/01/1015 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
28/05/0928 May 2009 | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
06/01/096 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
11/07/0811 July 2008 | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS |
28/11/0728 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
06/06/076 June 2007 | RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS |
28/11/0628 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
09/06/069 June 2006 | REGISTERED OFFICE CHANGED ON 09/06/06 FROM: CHURCHDOWN CHAMBERS, BORDYKE TONBRIDGE KENT TN9 1NR |
09/06/069 June 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
09/06/069 June 2006 | LOCATION OF REGISTER OF MEMBERS |
09/06/069 June 2006 | RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS |
22/02/0622 February 2006 | NEW SECRETARY APPOINTED |
22/02/0622 February 2006 | SECRETARY RESIGNED |
24/01/0624 January 2006 | PARTICULARS OF MORTGAGE/CHARGE |
18/10/0518 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
14/06/0514 June 2005 | RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS |
08/03/058 March 2005 | NC INC ALREADY ADJUSTED 31/01/05 |
08/03/058 March 2005 | � NC 100/1000 31/01/0 |
23/02/0523 February 2005 | NEW DIRECTOR APPOINTED |
09/06/049 June 2004 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05 |
24/05/0424 May 2004 | SECRETARY RESIGNED |
21/05/0421 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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