CRUSELY TRAILER ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewConfirmation statement made on 2025-08-22 with updates

View Document

01/10/241 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-22 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/01/2426 January 2024 Termination of appointment of Michael Charles Draper as a director on 2024-01-22

View Document

03/10/233 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-22 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2022-12-05 with no updates

View Document

19/01/2319 January 2023 Cessation of David Ely as a person with significant control on 2022-06-08

View Document

19/01/2319 January 2023 Notification of Dm & Ae Ely Holdings Limited as a person with significant control on 2022-06-08

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2021-12-05 with no updates

View Document

01/11/211 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/12/2014 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 05/12/20, WITH UPDATES

View Document

16/10/2016 October 2020 CESSATION OF MICHAEL CHARLES DRAPER AS A PSC

View Document

16/10/2016 October 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID ELY / 18/06/2020

View Document

29/07/2029 July 2020 PREVSHO FROM 31/08/2020 TO 31/03/2020

View Document

14/07/2014 July 2020 31/08/19 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

17/06/1917 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ELY / 17/06/2019

View Document

17/06/1917 June 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES DRAPER / 17/06/2019

View Document

17/06/1917 June 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID ELY / 17/06/2019

View Document

17/06/1917 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ELY / 17/06/2019

View Document

17/06/1917 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES DRAPER / 17/06/2019

View Document

17/06/1917 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / ALISON ELY / 17/06/2019

View Document

21/03/1921 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

20/03/1820 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

14/03/1714 March 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

04/03/164 March 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

21/12/1521 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

26/03/1526 March 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED ALISON ELY

View Document

26/01/1526 January 2015 REGISTERED OFFICE CHANGED ON 26/01/2015 FROM BOTANY WAY BEACON HILL INDUSTRIAL ESTATE PURFLEET ESSEX RM19 1SR

View Document

26/01/1526 January 2015 Annual return made up to 5 December 2014 with full list of shareholders

View Document

02/04/142 April 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

23/01/1423 January 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

18/03/1318 March 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

17/12/1217 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

12/03/1212 March 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

13/12/1113 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

07/01/117 January 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES DRAPER / 09/12/2010

View Document

18/01/1018 January 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

10/12/0910 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ELY / 10/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES DRAPER / 10/12/2009

View Document

10/02/0910 February 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

08/12/088 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

16/01/0816 January 2008 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

17/12/0317 December 2003 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

04/10/034 October 2003 NEW SECRETARY APPOINTED

View Document

04/10/034 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/12/0211 December 2002 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

19/11/0219 November 2002 NEW DIRECTOR APPOINTED

View Document

11/12/0111 December 2001 RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

02/08/012 August 2001 REGISTERED OFFICE CHANGED ON 02/08/01 FROM: UNIT 6 GOLDSMITH WHARF ARGENT STREET GRAYS ESSEX RM17 6HY

View Document

27/12/0027 December 2000 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

10/12/0010 December 2000 RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/0013 September 2000 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

21/12/9921 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/998 December 1999 RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

01/12/981 December 1998 RETURN MADE UP TO 05/12/98; FULL LIST OF MEMBERS

View Document

27/11/9827 November 1998 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

10/12/9710 December 1997 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

02/12/972 December 1997 RETURN MADE UP TO 05/12/97; NO CHANGE OF MEMBERS

View Document

13/12/9613 December 1996 RETURN MADE UP TO 05/12/96; NO CHANGE OF MEMBERS

View Document

29/11/9629 November 1996 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

16/01/9616 January 1996 RETURN MADE UP TO 05/12/95; FULL LIST OF MEMBERS

View Document

16/01/9616 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

11/01/9511 January 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

08/12/948 December 1994 RETURN MADE UP TO 05/12/94; NO CHANGE OF MEMBERS

View Document

21/02/9421 February 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

09/01/949 January 1994 RETURN MADE UP TO 22/12/93; NO CHANGE OF MEMBERS

View Document

11/01/9311 January 1993 RETURN MADE UP TO 04/01/93; FULL LIST OF MEMBERS

View Document

24/11/9224 November 1992 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

23/01/9223 January 1992 RETURN MADE UP TO 10/01/92; NO CHANGE OF MEMBERS

View Document

23/01/9223 January 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9113 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

18/01/9118 January 1991 RETURN MADE UP TO 10/01/91; NO CHANGE OF MEMBERS

View Document

18/01/9118 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

13/02/9013 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

13/02/9013 February 1990 RETURN MADE UP TO 24/01/90; FULL LIST OF MEMBERS

View Document

25/01/8925 January 1989 RETURN MADE UP TO 17/01/89; FULL LIST OF MEMBERS

View Document

25/01/8925 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

07/07/887 July 1988 RETURN MADE UP TO 06/06/88; FULL LIST OF MEMBERS

View Document

21/06/8821 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

21/09/8721 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/8724 February 1987 ACCOUNTING REF. DATE SHORT FROM 13/09 TO 31/08

View Document

09/02/879 February 1987 RETURN MADE UP TO 05/02/87; FULL LIST OF MEMBERS

View Document

09/02/879 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 13/09/86

View Document

18/11/7718 November 1977 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