CROMWELL BUSINESS SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Registered office address changed from 90 High Street Newmarket Suffolk CB8 8FE to 3B Rosemary House Lanwades Business Park Kennett Newmarket CB8 7PN on 2025-04-03 |
21/03/2521 March 2025 | Total exemption full accounts made up to 2024-06-29 |
20/02/2520 February 2025 | Confirmation statement made on 2025-02-17 with updates |
29/06/2429 June 2024 | Annual accounts for year ending 29 Jun 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-29 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-17 with no updates |
29/06/2329 June 2023 | Annual accounts for year ending 29 Jun 2023 |
27/03/2327 March 2023 | Notification of David Massot as a person with significant control on 2023-03-26 |
27/03/2327 March 2023 | Cessation of Twentypence Limited as a person with significant control on 2023-03-26 |
22/03/2322 March 2023 | Total exemption full accounts made up to 2022-06-29 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-17 with no updates |
29/06/2229 June 2022 | Annual accounts for year ending 29 Jun 2022 |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-06-29 |
25/02/2225 February 2022 | Confirmation statement made on 2022-02-17 with no updates |
29/06/2129 June 2021 | Annual accounts for year ending 29 Jun 2021 |
14/06/2114 June 2021 | 29/06/20 TOTAL EXEMPTION FULL |
14/06/2114 June 2021 | Total exemption full accounts made up to 2020-06-29 |
18/02/2118 February 2021 | CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES |
29/06/2029 June 2020 | Annual accounts for year ending 29 Jun 2020 |
25/03/2025 March 2020 | 29/06/19 TOTAL EXEMPTION FULL |
27/02/2027 February 2020 | SECRETARY'S CHANGE OF PARTICULARS / SONU KUNDI / 25/02/2020 |
27/02/2027 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOSE MASSOT / 25/02/2020 |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES |
29/06/1929 June 2019 | Annual accounts for year ending 29 Jun 2019 |
29/03/1929 March 2019 | 29/06/18 TOTAL EXEMPTION FULL |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES |
23/11/1823 November 2018 | REDUCE ISSUED CAPITAL 13/11/2018 |
23/11/1823 November 2018 | SOLVENCY STATEMENT DATED 13/11/18 |
23/11/1823 November 2018 | 23/11/18 STATEMENT OF CAPITAL GBP 147 |
23/11/1823 November 2018 | STATEMENT BY DIRECTORS |
29/06/1829 June 2018 | Annual accounts for year ending 29 Jun 2018 |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
07/09/177 September 2017 | 29/06/17 TOTAL EXEMPTION FULL |
29/06/1729 June 2017 | Annual accounts for year ending 29 Jun 2017 |
09/03/179 March 2017 | Annual accounts small company total exemption made up to 29 June 2016 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
29/06/1629 June 2016 | Annual accounts for year ending 29 Jun 2016 |
17/03/1617 March 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
09/03/169 March 2016 | Annual accounts small company total exemption made up to 29 June 2015 |
29/06/1529 June 2015 | Annual accounts for year ending 29 Jun 2015 |
01/04/151 April 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 29 June 2014 |
29/06/1429 June 2014 | Annual accounts for year ending 29 Jun 2014 |
10/03/1410 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / SONU KUNDI / 25/02/2014 |
10/03/1410 March 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
10/03/1410 March 2014 | SECRETARY'S CHANGE OF PARTICULARS / SONU KUNDI / 25/02/2014 |
17/10/1317 October 2013 | Annual accounts small company total exemption made up to 29 June 2013 |
29/06/1329 June 2013 | Annual accounts for year ending 29 Jun 2013 |
28/06/1328 June 2013 | COMPANY NAME CHANGED CROMWELL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 28/06/13 |
20/03/1320 March 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
12/02/1312 February 2013 | Annual accounts small company total exemption made up to 29 June 2012 |
29/06/1229 June 2012 | Annual accounts for year ending 29 Jun 2012 |
28/06/1228 June 2012 | ADOPT ARTICLES 12/06/2012 |
28/06/1228 June 2012 | 12/06/12 STATEMENT OF CAPITAL GBP 1000147 |
30/03/1230 March 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
09/02/129 February 2012 | Annual accounts small company total exemption made up to 29 June 2011 |
29/03/1129 March 2011 | Annual accounts small company total exemption made up to 29 June 2010 |
21/03/1121 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MASSOT / 17/02/2011 |
21/03/1121 March 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
04/03/104 March 2010 | Annual accounts small company total exemption made up to 29 June 2009 |
17/02/1017 February 2010 | Annual return made up to 17 February 2010 with full list of shareholders |
17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SONU KUNDI / 17/02/2010 |
17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MASSOT / 17/02/2010 |
17/02/0917 February 2009 | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS |
18/12/0818 December 2008 | Annual accounts small company total exemption made up to 29 June 2008 |
18/12/0818 December 2008 | Annual accounts small company total exemption made up to 29 June 2007 |
12/05/0812 May 2008 | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS |
26/02/0726 February 2007 | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS |
14/12/0614 December 2006 | PARTICULARS OF MORTGAGE/CHARGE |
30/11/0630 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/06/06 |
30/11/0630 November 2006 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 29/06/06 |
03/11/063 November 2006 | PARTICULARS OF MORTGAGE/CHARGE |
19/09/0619 September 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/09/0619 September 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
08/09/068 September 2006 | SECRETARY RESIGNED |
08/09/068 September 2006 | DIRECTOR RESIGNED |
13/07/0613 July 2006 | COMPANY NAME CHANGED D J PROPERTY COMPANY LIMITED CERTIFICATE ISSUED ON 13/07/06 |
21/03/0621 March 2006 | RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS |
28/12/0528 December 2005 | NEW DIRECTOR APPOINTED |
28/12/0528 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
09/08/059 August 2005 | DIRECTOR RESIGNED |
15/03/0515 March 2005 | RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS |
09/12/049 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
04/03/044 March 2004 | RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS |
07/07/037 July 2003 | COMPANY NAME CHANGED NOLCORN PROPERTIES LIMITED CERTIFICATE ISSUED ON 06/07/03 |
14/03/0314 March 2003 | NEW DIRECTOR APPOINTED |
14/03/0314 March 2003 | NEW SECRETARY APPOINTED |
14/03/0314 March 2003 | NEW DIRECTOR APPOINTED |
14/03/0314 March 2003 | SECRETARY RESIGNED |
14/03/0314 March 2003 | DIRECTOR RESIGNED |
17/02/0317 February 2003 | 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