CROWN TELECOM SOLUTIONS LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewAccounts for a dormant company made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

17/07/2417 July 2024 Accounts for a dormant company made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

23/06/2323 June 2023 Accounts for a dormant company made up to 2023-02-28

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-24 with updates

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

24/03/1524 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

26/02/1426 February 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, DIRECTOR GRAEME JONES

View Document

26/02/1326 February 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

08/03/128 March 2012 28/02/11 TOTAL EXEMPTION FULL

View Document

29/02/1229 February 2012 DISS40 (DISS40(SOAD))

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

27/02/1227 February 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

23/08/1123 August 2011 DIRECTOR APPOINTED MR ALEXANDER NICKLIN

View Document

23/08/1123 August 2011 DIRECTOR APPOINTED MR GRAEME JONES

View Document

17/03/1117 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

15/06/1015 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/05/1013 May 2010 REGISTERED OFFICE CHANGED ON 13/05/2010 FROM 16 CHAPEL VIEW ROSSENDALE LANCASHIRE BB4 8FN UNITED KINGDOM

View Document

29/04/1029 April 2010 SECRETARY APPOINTED MR ADRIAN GREENHALGH

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED MR MARK NICKLIN

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED MR MATTHEW CRAIG GREENSMITH

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

24/02/1024 February 2010 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