CRUSADER LINE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/02/2419 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/05/2319 May 2023 Director's details changed for Mr. Nicholas Edmund Mortimer Weston on 2023-05-06

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

22/02/2322 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/05/2125 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

29/02/2029 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

03/06/183 June 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/11/1729 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/05/1721 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/05/1528 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

18/06/1418 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

04/06/144 June 2014 DISS40 (DISS40(SOAD))

View Document

03/06/143 June 2014 FIRST GAZETTE

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/06/137 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/11/1228 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

28/11/1228 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

19/05/1219 May 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/06/113 June 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/05/1023 May 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

23/05/1023 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS EDMUND MORTIMER WESTON / 01/10/2009

View Document

06/02/106 February 2010 DISS40 (DISS40(SOAD))

View Document

05/02/105 February 2010 Annual return made up to 13 March 2009 with full list of shareholders

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 31 May 2006

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

25/07/0825 July 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED SECRETARY THORNTON SPRINGER INTERNATIONAL LIMITED

View Document

29/12/0729 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/072 May 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

09/09/069 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/069 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/065 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0629 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

27/03/0627 March 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 SECRETARY RESIGNED

View Document

13/03/0613 March 2006 NEW SECRETARY APPOINTED

View Document

28/09/0528 September 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

15/02/0515 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0515 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0416 September 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/0330 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/0323 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

11/03/0311 March 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

03/04/023 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

14/05/0114 May 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 NEW SECRETARY APPOINTED

View Document

18/09/0018 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

24/07/0024 July 2000 RETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 RETURN MADE UP TO 13/03/98; NO CHANGE OF MEMBERS

View Document

11/11/9911 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/997 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

18/04/9818 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

30/04/9730 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/9724 April 1997 RETURN MADE UP TO 13/03/97; NO CHANGE OF MEMBERS

View Document

03/04/973 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

12/08/9612 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

12/08/9612 August 1996 RETURN MADE UP TO 13/03/96; FULL LIST OF MEMBERS

View Document

12/08/9612 August 1996 NEW SECRETARY APPOINTED

View Document

10/05/9510 May 1995 RETURN MADE UP TO 13/03/95; CHANGE OF MEMBERS

View Document

05/04/955 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

09/09/949 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

23/03/9423 March 1994 RETURN MADE UP TO 13/03/94; NO CHANGE OF MEMBERS

View Document

19/08/9319 August 1993 RETURN MADE UP TO 13/03/93; FULL LIST OF MEMBERS

View Document

19/08/9319 August 1993 SECRETARY RESIGNED

View Document

19/08/9319 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/05/934 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9314 February 1993 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

16/12/9216 December 1992 REGISTERED OFFICE CHANGED ON 16/12/92 FROM: 66 MELBOURNE GROVE, LONDON, SE22 8QY

View Document

21/09/9221 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9223 June 1992 ADOPT MEM AND ARTS 01/06/92

View Document

15/06/9215 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/9215 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/06/9215 June 1992 REGISTERED OFFICE CHANGED ON 15/06/92 FROM: TEMPLE HOUSE, 20 HOLYWELL ROW, LONDON, EC2A 4JB

View Document

13/03/9213 March 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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