CRM365 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
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

06/03/246 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

16/01/2416 January 2024 Change of details for Mr Richard Alexander Dodds as a person with significant control on 2024-01-15

View Document

15/01/2415 January 2024 Change of details for Mrs Pamela Margaret Mannell as a person with significant control on 2024-01-15

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/08/2311 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

13/03/2313 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/10/2120 October 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

01/04/201 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 ADOPT ARTICLES 05/12/2019

View Document

06/01/206 January 2020 05/12/19 STATEMENT OF CAPITAL GBP 2

View Document

26/11/1926 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS PAMELA MARGARET MANNELL / 26/11/2019

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, SECRETARY PAM MANNELL

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED MR RICHARD ALEXANDER DODDS

View Document

26/11/1926 November 2019 REGISTERED OFFICE CHANGED ON 26/11/2019 FROM 7 WISLEY CLOSE NORTHAMPTON NN4 0XJ ENGLAND

View Document

26/11/1926 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ALEXANDER DODDS

View Document

26/11/1926 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA MARGARET MANNELL / 26/11/2019

View Document

26/11/1926 November 2019 PSC'S CHANGE OF PARTICULARS / MRS PAM MARGARET MANNELL / 26/11/2019

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, SECRETARY RICHARD DODDS

View Document

01/10/191 October 2019 SECRETARY APPOINTED MRS PAMELA MARGARET MANNELL

View Document

01/10/191 October 2019 SECRETARY APPOINTED MRS PAM MANNELL

View Document

01/10/191 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAM MARGARET MANNELL

View Document

01/10/191 October 2019 CESSATION OF RICHARD ALEXANDER DODDS AS A PSC

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD DODDS

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

22/04/1922 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

14/01/1814 January 2018 DIRECTOR APPOINTED MRS PAMELA MARGARET MANNELL

View Document

01/08/171 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information