CRUCIBLE RECRUITMENT LIMITED
Company Documents
| Date | Description |
|---|---|
| 19/08/2519 August 2025 | Total exemption full accounts made up to 2024-12-31 |
| 03/03/253 March 2025 | Confirmation statement made on 2025-02-17 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 27/07/2427 July 2024 | Micro company accounts made up to 2023-12-31 |
| 05/03/245 March 2024 | Confirmation statement made on 2024-02-17 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 16/08/2316 August 2023 | Micro company accounts made up to 2022-12-31 |
| 21/02/2321 February 2023 | Confirmation statement made on 2023-02-17 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 23/02/2223 February 2022 | Cancellation of shares. Statement of capital on 2020-02-11 |
| 17/02/2217 February 2022 | Confirmation statement made on 2022-02-17 with updates |
| 16/02/2216 February 2022 | Purchase of own shares. |
| 11/02/2211 February 2022 | Cessation of Colin Thomas Walsh as a person with significant control on 2022-02-11 |
| 11/02/2211 February 2022 | Cessation of Colette Walsh as a person with significant control on 2020-02-11 |
| 11/02/2211 February 2022 | Termination of appointment of Colin Thomas Walsh as a director on 2022-02-11 |
| 11/02/2211 February 2022 | Termination of appointment of Colette Walsh as a director on 2022-02-11 |
| 09/02/229 February 2022 | Termination of appointment of Colette Walsh as a secretary on 2022-02-09 |
| 09/02/229 February 2022 | Notification of Peter David Aunins as a person with significant control on 2022-02-09 |
| 09/02/229 February 2022 | Registered office address changed from 545 Manchester Road Sheffield S10 5PL England to 41 Benty Lane Sheffield S10 5NF on 2022-02-09 |
| 09/02/229 February 2022 | Appointment of Mr Peter David Aunins as a secretary on 2022-02-09 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 28/10/2128 October 2021 | Confirmation statement made on 2021-10-28 with no updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 23/08/2023 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 06/11/196 November 2019 | CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
| 31/05/1931 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
| 09/07/189 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 07/06/187 June 2018 | PREVEXT FROM 30/11/2017 TO 31/12/2017 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 15/11/1715 November 2017 | CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES |
| 13/07/1713 July 2017 | CESSATION OF PETER DAVID AUNINS AS A PSC |
| 13/07/1713 July 2017 | CESSATION OF RACHEL AUNINS AS A PSC |
| 13/07/1713 July 2017 | REGISTERED OFFICE CHANGED ON 13/07/2017 FROM 41 BENTY LANE SHEFFIELD S10 5NF ENGLAND |
| 15/11/1615 November 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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