CRYOGENIC SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
10/10/2310 October 2023 | Final Gazette dissolved via voluntary strike-off |
10/10/2310 October 2023 | Final Gazette dissolved via voluntary strike-off |
25/07/2325 July 2023 | First Gazette notice for voluntary strike-off |
25/07/2325 July 2023 | First Gazette notice for voluntary strike-off |
15/07/2315 July 2023 | Application to strike the company off the register |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
18/10/2218 October 2022 | Registered office address changed from Treymyndd Fach Cottage St. Davids Haverfordwest Pembrokeshire SA62 6DB Wales to Cwmgwen Farm . Pencader Carmarthenshire SA39 9HE on 2022-10-18 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-03-31 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-13 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
05/08/205 August 2020 | CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
15/10/1915 October 2019 | REGISTERED OFFICE CHANGED ON 15/10/2019 FROM DYFFRYN CAE RHYG LLANDISSILIO CLYNDERWEN CARMARTHENSHIRE SA66 7TU |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/12/1824 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
11/10/1811 October 2018 | PSC'S CHANGE OF PARTICULARS / MR PETER JOHN GRANGE / 11/10/2018 |
10/09/1810 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHN GRANGE |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/11/1721 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | 31/03/16 TOTAL EXEMPTION FULL |
24/07/1624 July 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/06/1524 June 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/08/1428 August 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/11/1313 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/07/139 July 2013 | Annual return made up to 13 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/12/1211 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/07/1229 July 2012 | Annual return made up to 13 June 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
15/09/1115 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/06/1126 June 2011 | Annual return made up to 13 June 2011 with full list of shareholders |
14/09/1014 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/08/101 August 2010 | Annual return made up to 13 June 2010 with full list of shareholders |
08/12/098 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
27/07/0927 July 2009 | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS |
23/03/0923 March 2009 | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS |
24/12/0824 December 2008 | RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS |
16/10/0816 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
18/08/0718 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
29/01/0729 January 2007 | RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS |
21/07/0621 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
17/08/0517 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
27/07/0527 July 2005 | RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS |
14/01/0514 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
02/08/042 August 2004 | RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS |
28/01/0428 January 2004 | RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS |
23/12/0323 December 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
12/03/0312 March 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 |
22/07/0222 July 2002 | RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS |
06/08/016 August 2001 | NEW DIRECTOR APPOINTED |
24/07/0124 July 2001 | NEW SECRETARY APPOINTED |
24/07/0124 July 2001 | REGISTERED OFFICE CHANGED ON 24/07/01 FROM: DEBMARC HOUSE, 193 LONDON ROAD, STAINES, MIDDLESEX TW18 4HR |
24/07/0124 July 2001 | ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02 |
15/06/0115 June 2001 | DIRECTOR RESIGNED |
15/06/0115 June 2001 | SECRETARY RESIGNED |
13/06/0113 June 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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