CROUCH TECHNICAL SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/09/2518 September 2025 New | Previous accounting period extended from 2025-01-31 to 2025-03-31 |
| 18/09/2518 September 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 21/02/2521 February 2025 | Director's details changed for Mrs Julie Crouch on 2025-02-21 |
| 21/02/2521 February 2025 | Registered office address changed from 25 Oak Road Burton-on-Trent DE13 0QW England to Prospect Place Millennium Way Pride Park Derby DE24 8HG on 2025-02-21 |
| 21/02/2521 February 2025 | Change of details for Mrs Julie Crouch as a person with significant control on 2025-02-21 |
| 21/01/2521 January 2025 | Cessation of Philip Crouch as a person with significant control on 2024-07-19 |
| 21/01/2521 January 2025 | Confirmation statement made on 2025-01-07 with updates |
| 02/09/242 September 2024 | Total exemption full accounts made up to 2024-01-31 |
| 01/08/241 August 2024 | Termination of appointment of Philip Graeme Crouch as a director on 2024-07-19 |
| 09/02/249 February 2024 | Confirmation statement made on 2024-01-07 with no updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
| 16/02/2316 February 2023 | Confirmation statement made on 2023-01-07 with no updates |
| 31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
| 11/02/2211 February 2022 | Confirmation statement made on 2022-01-07 with no updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 28/10/2128 October 2021 | Total exemption full accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 26/01/2126 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 16/01/2016 January 2020 | REGISTERED OFFICE CHANGED ON 16/01/2020 FROM SCHOOL HOUSE DERBY ROAD RISLEY DERBY DE72 3SU ENGLAND |
| 16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES |
| 16/10/1916 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 05/02/195 February 2019 | DIRECTOR APPOINTED MRS JULIE CROUCH |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES |
| 31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES |
| 17/01/1817 January 2018 | REGISTERED OFFICE CHANGED ON 17/01/2018 FROM ORCHARD HOUSE CHURCH LANE THRUMPTON NOTTINGHAM NG11 0AX ENGLAND |
| 15/12/1715 December 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 21/07/1721 July 2017 | APPOINTMENT TERMINATED, DIRECTOR JULIE CROUCH |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 23/02/1623 February 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 29/04/1529 April 2015 | REGISTERED OFFICE CHANGED ON 29/04/2015 FROM THE LAMP HOUSE DARLEY ABBEY MILLS DARLEY ABBEY DERBY DERBYSHIRE DE22 1DZ |
| 25/02/1525 February 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 24/02/1424 February 2014 | Annual return made up to 7 January 2014 with full list of shareholders |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 07/01/137 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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