CROFT IT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Termination of appointment of Kellie Croft as a director on 2025-06-09

View Document

18/06/2518 June 2025 Micro company accounts made up to 2024-03-28

View Document

26/03/2526 March 2025 Previous accounting period shortened from 2024-03-29 to 2024-03-28

View Document

15/01/2515 January 2025 Confirmation statement made on 2024-12-19 with no updates

View Document

27/12/2427 December 2024 Previous accounting period shortened from 2024-03-30 to 2024-03-29

View Document

28/03/2428 March 2024 Annual accounts for year ending 28 Mar 2024

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-30

View Document

19/12/2319 December 2023 Registered office address changed from 1 Cavendish Lichfield Road Industrial Estate Tamworth Staffordshire B79 7XH England to 4 Heron Court Kettlebrook Road Tamworth B77 1AG on 2023-12-19

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

29/03/2329 March 2023 Micro company accounts made up to 2022-03-30

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

29/03/2229 March 2022 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES

View Document

17/06/2017 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLIE CROFT

View Document

17/06/2017 June 2020 DIRECTOR APPOINTED MRS KELLIE CROFT

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/03/1618 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/12/1511 December 2015 REGISTERED OFFICE CHANGED ON 11/12/2015 FROM 39 KEPLER LICHFIELD ROAD INDUSTRIAL ESTATE TAMWORTH STAFFORDSHIRE B79 7XE ENGLAND

View Document

11/12/1511 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN LEE CROFT / 01/12/2015

View Document

10/12/1510 December 2015 REGISTERED OFFICE CHANGED ON 10/12/2015 FROM FORE HOUSE FARM LANE GRENDON ATHERSTONE WARWICKSHIRE CV9 3DR

View Document

17/03/1517 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/03/1421 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/12/1318 December 2013 REGISTERED OFFICE CHANGED ON 18/12/2013 FROM ELECTRIC HOUSE NINIAN WAY WILNECOTE TAMWORTH STAFFS B77 5DE ENGLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1326 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/03/1214 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

08/04/118 April 2011 CURREXT FROM 28/02/2012 TO 31/03/2012

View Document

08/04/118 April 2011 17/02/11 STATEMENT OF CAPITAL GBP 100

View Document

08/04/118 April 2011 DIRECTOR APPOINTED BENJAMIN LEE CROFT

View Document

18/02/1118 February 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SCOTT

View Document

17/02/1117 February 2011 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