CRYSTALTECH SERVICES (UK) LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Termination of appointment of Oliver Booth as a director on 2025-05-22

View Document

22/05/2522 May 2025 Appointment of Mr Duncan James Orange as a director on 2025-05-22

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/10/2410 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

30/09/2430 September 2024 Termination of appointment of Duncan Russell Smith as a director on 2024-09-18

View Document

30/08/2430 August 2024 Accounts for a small company made up to 2023-12-31

View Document

18/06/2418 June 2024 Appointment of Mr Luke Taylor Creighton as a director on 2024-06-17

View Document

18/06/2418 June 2024 Termination of appointment of Wendy Elizabeth Williams as a director on 2024-06-07

View Document

01/05/241 May 2024 Satisfaction of charge 1 in full

View Document

28/02/2428 February 2024 Satisfaction of charge 052499520004 in full

View Document

16/02/2416 February 2024 Appointment of Mr Duncan Russell Smith as a director on 2024-02-05

View Document

08/02/248 February 2024 Appointment of Miss Wendy Elizabeth Williams as a director on 2024-01-25

View Document

08/02/248 February 2024 Termination of appointment of Derek Patrick Maher as a director on 2024-01-25

View Document

08/02/248 February 2024 Termination of appointment of Maxine Adeline Maher as a director on 2024-01-25

View Document

06/02/246 February 2024 Memorandum and Articles of Association

View Document

06/02/246 February 2024 Resolutions

View Document

06/02/246 February 2024 Resolutions

View Document

31/01/2431 January 2024 Registration of charge 052499520005, created on 2024-01-25

View Document

02/12/232 December 2023 Satisfaction of charge 052499520003 in full

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

14/08/2314 August 2023 Satisfaction of charge 2 in full

View Document

18/10/2218 October 2022 Change of details for Dace Group Limited as a person with significant control on 2022-10-18

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

06/10/226 October 2022 Accounts for a small company made up to 2021-12-31

View Document

09/02/229 February 2022 Registered office address changed from C/O Hillier Hopkins First Floor, Radius House 51 Clarendon Road Watford Herts WD17 1HP United Kingdom to 14 Redbridge Enterprise Centre Thompson Close Ilford IG1 1TY on 2022-02-09

View Document

10/01/2210 January 2022 Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU to C/O Hillier Hopkins First Floor, Radius House 51 Clarendon Road Watford Herts WD17 1HP on 2022-01-10

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/04/1514 April 2015 APPROVAL OF SHARE TRANSFER 10/03/2015

View Document

24/03/1524 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 052499520004

View Document

17/03/1517 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 052499520003

View Document

05/11/145 November 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/10/1318 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

18/10/1318 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PALMER / 04/10/2013

View Document

02/10/132 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM THE QUADRANGLE 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY UNITED KINGDOM

View Document

19/10/1219 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

19/10/1219 October 2012 REGISTERED OFFICE CHANGED ON 19/10/2012 FROM C/O BREBNERS THE QUADRANGLE 180 WARDOUR STREET LONDON W1F 8LB UNITED KINGDOM

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

01/02/121 February 2012 DISS40 (DISS40(SOAD))

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

27/01/1227 January 2012 Annual return made up to 5 October 2011 with full list of shareholders

View Document

03/11/113 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/11/109 November 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

09/11/109 November 2010 REGISTERED OFFICE CHANGED ON 09/11/2010 FROM THE ENGINE SHED TOP STATION ROAD BRACKLEY NN13 7NG

View Document

12/08/1012 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/05/1021 May 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAXINE ADELINE MAHER / 18/11/2009

View Document

06/01/106 January 2010 Annual return made up to 5 October 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GREGORY / 18/11/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PALMER / 18/11/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER GRAHAM KEITH / 18/11/2009

View Document

05/01/105 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ROGER GRAHAM KEITH / 18/11/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK MAHER / 18/11/2009

View Document

18/11/0918 November 2009 DIRECTOR APPOINTED MR DEREK MAHER

View Document

18/11/0918 November 2009 DIRECTOR APPOINTED MRS MAXINE ADELINE MAHER

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/08/0926 August 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/07/098 July 2009 DIRECTOR APPOINTED MR MARTIN GREGORY

View Document

07/07/097 July 2009 DIRECTOR APPOINTED MR ROGER KEITH

View Document

06/02/096 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/11/0824 November 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/10/0729 October 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

08/12/068 December 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/01/06

View Document

16/04/0516 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0423 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/045 October 2004 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