CRYSTAL COMMUNICATION SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-04-10 with updates

View Document

20/03/2520 March 2025 Unaudited abridged accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

11/04/2411 April 2024 Confirmation statement made on 2024-04-10 with updates

View Document

14/02/2414 February 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

01/02/241 February 2024 Registered office address changed from 1B Millbrook Business Park Hoe Lane Nazeing Essex EN9 2RJ England to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 2024-02-01

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-04-10 with updates

View Document

24/03/2324 March 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

15/11/2215 November 2022 Director's details changed for Mr Bipin Tailor on 2022-11-15

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

09/02/229 February 2022 Appointment of Mr Bipin Tailor as a director on 2022-02-09

View Document

09/02/229 February 2022 Termination of appointment of Andy Lloyd Peynado as a director on 2022-02-09

View Document

07/12/217 December 2021 Director's details changed for Mr Dennis Leopold Dixon on 2021-12-07

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

09/02/219 February 2021 31/10/20 UNAUDITED ABRIDGED

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR BIPIN TAILOR

View Document

20/01/2020 January 2020 31/10/19 UNAUDITED ABRIDGED

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

21/03/1921 March 2019 31/10/18 UNAUDITED ABRIDGED

View Document

09/11/189 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDY LLOYD PEYNADO / 01/11/2018

View Document

09/11/189 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDY LLOYD PEYNADO / 01/11/2018

View Document

08/11/188 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS LEOPOLD DIXON / 01/11/2018

View Document

08/11/188 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS LEOPOLD DIXON / 01/11/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/09/1827 September 2018 PSC'S CHANGE OF PARTICULARS / BANDD (LONDON) LIMITED / 27/09/2018

View Document

27/09/1827 September 2018 REGISTERED OFFICE CHANGED ON 27/09/2018 FROM UNIT 4/5 MILLBROOK BUSINESS PARK HOE LANE NAZEING ESSEX EN9 2RJ ENGLAND

View Document

27/07/1827 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

16/07/1816 July 2018 PSC'S CHANGE OF PARTICULARS / BANDD (LONDON) LIMITED / 23/02/2018

View Document

16/07/1816 July 2018 CESSATION OF BIPIN TAILOR AS A PSC

View Document

16/07/1816 July 2018 CESSATION OF ANDY LLOYD PEYNADO AS A PSC

View Document

16/07/1816 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BANDD (LONDON) LIMITED

View Document

10/04/1810 April 2018 Confirmation statement made on 2018-04-10 with updates

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM 12B BOURNE COURT UNITY TRADING ESTATE SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD UNITED KINGDOM

View Document

14/12/1714 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BIPIN TAILOR / 14/12/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

10/04/1710 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BIPIN CHHOTUBHAI TAILOR / 01/04/2017

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/04/1613 April 2016 REGISTERED OFFICE CHANGED ON 13/04/2016 FROM DEPHNA HOUSE 2 PORTAL WAY LONDON W3 6RT

View Document

14/01/1614 January 2016 DIRECTOR APPOINTED MR BIPIN TAILOR

View Document

14/01/1614 January 2016 Annual return made up to 28 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/07/1522 July 2015 DIRECTOR APPOINTED MR DENNIS LEOPOLD DIXON

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL BOWEN

View Document

01/06/151 June 2015 DIRECTOR APPOINTED MR ANDY PEYNADO

View Document

28/10/1428 October 2014 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