CROSSOVER TECHNOLOGIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Registered office address changed from Ground Floor, Elm House 11 Fountain Court, New Leaze Bradley Stoke Bristol BS32 4LA England to The Bristol Golf Club St Swithins Park, Blackhorse Hill Almondsbury Bristol BS10 7TP on 2025-08-27 |
27/08/2527 August 2025 New | Change of details for Mr Philip Bruce Barnard as a person with significant control on 2025-08-27 |
27/08/2527 August 2025 New | Change of details for Mrs Claire Alexandra Barnard as a person with significant control on 2025-08-27 |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/12/237 December 2023 | Total exemption full accounts made up to 2023-03-31 |
18/09/2318 September 2023 | Confirmation statement made on 2023-09-08 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/10/2221 October 2022 | Total exemption full accounts made up to 2022-03-31 |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/06/209 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/09/1930 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
11/09/1911 September 2019 | CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES |
05/03/195 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE JOHN BARNARD / 05/03/2019 |
05/03/195 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ALEXANDRA BARNARD / 05/03/2019 |
14/01/1914 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE JOHN BARNARD / 14/01/2019 |
25/09/1825 September 2018 | CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES |
12/07/1812 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/11/1717 November 2017 | 31/03/17 UNAUDITED ABRIDGED |
19/09/1719 September 2017 | CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES |
19/09/1719 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARBOURSTAR LIMITED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/09/168 September 2016 | CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES |
13/04/1613 April 2016 | Annual return made up to 3 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/08/1511 August 2015 | REGISTERED OFFICE CHANGED ON 11/08/2015 FROM UNIT 1 FIRST FLOOR THORNBURY OFFICE PARK MIDLAND WAY THORNBURY BRISTOL BS35 2BS |
29/04/1529 April 2015 | Annual return made up to 3 April 2015 with full list of shareholders |
01/04/151 April 2015 | VARYING SHARE RIGHTS AND NAMES |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/03/1518 March 2015 | DIRECTOR APPOINTED MRS CLAIRE ALEXANDRA BARNARD |
03/11/143 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/05/147 May 2014 | Annual return made up to 3 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/11/1319 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/10/1322 October 2013 | REGISTERED OFFICE CHANGED ON 22/10/2013 FROM THE BARN HOME FARM HOUSE REDHILL LANE ELBERTON BRISTOL BS35 4AE |
26/04/1326 April 2013 | Annual return made up to 3 April 2013 with full list of shareholders |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
04/05/124 May 2012 | Annual return made up to 3 April 2012 with full list of shareholders |
30/08/1130 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/06/1122 June 2011 | Annual return made up to 3 April 2011 with full list of shareholders |
09/09/109 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/04/1015 April 2010 | Annual return made up to 3 April 2010 with full list of shareholders |
26/11/0926 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
08/05/098 May 2009 | RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS |
20/10/0820 October 2008 | LOCATION OF DEBENTURE REGISTER |
20/10/0820 October 2008 | RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS |
20/10/0820 October 2008 | LOCATION OF REGISTER OF MEMBERS |
10/09/0810 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
13/02/0813 February 2008 | RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
03/02/073 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
13/06/0613 June 2006 | RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS |
31/01/0631 January 2006 | LOCATION OF DEBENTURE REGISTER (NON LEGIBLE) |
31/01/0631 January 2006 | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
31/01/0631 January 2006 | LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE |
15/11/0515 November 2005 | RE SHARES 28/09/05 |
07/11/057 November 2005 | NC INC ALREADY ADJUSTED 28/09/05 |
07/11/057 November 2005 | £ NC 1000/2000 28/09/0 |
07/11/057 November 2005 | S-DIV 28/09/05 |
07/11/057 November 2005 | SHARES SUB DIVIDED 28/09/05 |
02/11/052 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
01/10/051 October 2005 | PARTICULARS OF MORTGAGE/CHARGE |
13/04/0513 April 2005 | RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS |
28/01/0528 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
11/08/0411 August 2004 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04 |
11/06/0411 June 2004 | RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS |
22/03/0422 March 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
04/04/034 April 2003 | SECRETARY RESIGNED |
03/04/033 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CROSSOVER TECHNOLOGIES LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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