CRM PLUS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/03/2431 March 2024 Confirmation statement made on 2024-03-31 with updates

View Document

30/03/2430 March 2024 Termination of appointment of Leeann Bibby as a director on 2024-03-30

View Document

30/03/2430 March 2024 Cessation of Leeann Bibby as a person with significant control on 2024-03-30

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/11/2324 November 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

03/10/233 October 2023 Micro company accounts made up to 2022-12-31

View Document

03/03/233 March 2023 Compulsory strike-off action has been discontinued

View Document

03/03/233 March 2023 Compulsory strike-off action has been discontinued

View Document

02/03/232 March 2023 Micro company accounts made up to 2021-12-31

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

01/10/211 October 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES

View Document

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES

View Document

13/09/1713 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, SECRETARY LEEANN BIBBY

View Document

13/07/1713 July 2017 DIRECTOR APPOINTED MRS LEEANN BIBBY

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEEANN BIBBY

View Document

13/07/1713 July 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW MATTHEW HARPER BIBBY / 13/06/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/12/1517 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MATTHEW HARPER BIBBY / 10/12/2015

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/01/1520 January 2015 REGISTERED OFFICE CHANGED ON 20/01/2015 FROM C/O DANBRO ACCOUNTING LTD UNIT 15 THOMPSON ROAD WHITEHILLS BUSINESS PARK BLACKPOOL FY4 5PN

View Document

13/01/1513 January 2015 COMPANY NAME CHANGED INFORMATION TECHNOLOGY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 13/01/15

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/11/1426 November 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/12/139 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

08/11/138 November 2013 CURREXT FROM 30/11/2013 TO 31/12/2013

View Document

17/06/1317 June 2013 REGISTERED OFFICE CHANGED ON 17/06/2013 FROM 2 HEMLINGFORD ROAD WALMLEY SUTTON COLDFIELD WEST MIDLANDS B76 1JQ

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

26/11/1226 November 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

26/11/1226 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MATTHEW HARPER BIBBY / 26/11/2012

View Document

26/11/1226 November 2012 SECRETARY'S CHANGE OF PARTICULARS / LEEANN BIBBY / 26/11/2012

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

13/12/1113 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts for year ending 30 Nov 2011

View Accounts

23/08/1123 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

26/11/1026 November 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MATTHEW HARPER BIBBY / 26/11/2009

View Document

26/11/0926 November 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

15/09/0915 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

26/11/0826 November 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

29/11/0729 November 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

16/08/0616 August 2006 COMPANY NAME CHANGED ONE POINT ZERO LIMITED CERTIFICATE ISSUED ON 16/08/06

View Document

31/07/0631 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

16/01/0616 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0616 January 2006 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

21/06/0521 June 2005 REGISTERED OFFICE CHANGED ON 21/06/05 FROM: 38 BIRCHWOOD AVENUE DORDON TAMWORTH STAFFORDSHIRE B78 1QU

View Document

17/01/0517 January 2005 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

27/09/0427 September 2004 S366A DISP HOLDING AGM 17/09/04

View Document

05/12/035 December 2003 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

11/08/0311 August 2003 REGISTERED OFFICE CHANGED ON 11/08/03 FROM: 6 HOLLINGBERRY LANE SUTTON COLDFIELD B76 1SP

View Document

07/12/027 December 2002 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

08/08/028 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0120 December 2001 NEW SECRETARY APPOINTED

View Document

12/12/0112 December 2001 SECRETARY RESIGNED

View Document

12/12/0112 December 2001 S366A DISP HOLDING AGM 26/11/01

View Document

12/12/0112 December 2001 DIRECTOR RESIGNED

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 REGISTERED OFFICE CHANGED ON 12/12/01 FROM: OCTAGON HOUSE FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

12/12/0112 December 2001 S386 DISP APP AUDS 26/11/01

View Document

26/11/0126 November 2001 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