IAN CRUMMACK ASSOCIATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Confirmation statement made on 2025-04-21 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-21 with updates |
23/02/2423 February 2024 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-21 with updates |
28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
04/11/224 November 2022 | Termination of appointment of Sharon Bates as a secretary on 2022-11-04 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
02/12/212 December 2021 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES |
24/01/2024 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES |
17/04/1917 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES CRUMMACK / 15/04/2019 |
17/04/1917 April 2019 | PSC'S CHANGE OF PARTICULARS / MR IAN JAMES CRUMMACK / 15/04/2019 |
08/01/198 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES |
08/11/178 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
20/12/1620 December 2016 | SECRETARY APPOINTED MRS SHARON BATES |
03/10/163 October 2016 | APPOINTMENT TERMINATED, SECRETARY GEORGE GUTHRIE |
24/08/1624 August 2016 | REGISTERED OFFICE CHANGED ON 24/08/2016 FROM UNIT 1 11 EAGLE PARADE BUXTON DERBYSHIRE SK17 6ED |
12/05/1612 May 2016 | Annual return made up to 21 April 2016 with full list of shareholders |
21/01/1621 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/04/1528 April 2015 | Annual return made up to 21 April 2015 with full list of shareholders |
12/11/1412 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
25/04/1425 April 2014 | Annual return made up to 21 April 2014 with full list of shareholders |
13/01/1413 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
05/06/135 June 2013 | Annual return made up to 21 April 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
02/01/132 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
11/05/1211 May 2012 | Annual return made up to 21 April 2012 with full list of shareholders |
05/09/115 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
21/04/1121 April 2011 | Annual return made up to 21 April 2011 with full list of shareholders |
02/02/112 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
26/04/1026 April 2010 | Annual return made up to 21 April 2010 with full list of shareholders |
08/04/108 April 2010 | REGISTERED OFFICE CHANGED ON 08/04/2010 FROM GEORGIA HOUSE CHATHAM STREET MACCLESFIELD CHESHIRE SK11 6ED |
08/04/108 April 2010 | CURREXT FROM 31/12/2009 TO 31/05/2010 |
21/04/0921 April 2009 | RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS |
21/04/0921 April 2009 | COMPANY NAME CHANGED HIGHLAND OPERATIONS LIMITED CERTIFICATE ISSUED ON 23/04/09 |
12/01/0912 January 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
24/04/0824 April 2008 | RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS |
17/03/0817 March 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
20/09/0720 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
14/05/0714 May 2007 | RETURN MADE UP TO 21/04/07; NO CHANGE OF MEMBERS |
27/04/0627 April 2006 | RETURN MADE UP TO 21/04/06; CHANGE OF MEMBERS |
06/04/066 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
01/12/051 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
27/04/0527 April 2005 | RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS |
25/05/0425 May 2004 | RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS |
16/04/0416 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
07/08/037 August 2003 | RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS |
16/04/0316 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
30/10/0230 October 2002 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02 |
19/06/0219 June 2002 | SECRETARY RESIGNED |
05/06/025 June 2002 | NEW DIRECTOR APPOINTED |
05/06/025 June 2002 | NEW SECRETARY APPOINTED |
16/05/0216 May 2002 | DIRECTOR RESIGNED |
16/05/0216 May 2002 | REGISTERED OFFICE CHANGED ON 16/05/02 FROM: 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU |
02/05/022 May 2002 | 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