IAN CRUMMACK ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-21 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-21 with updates

View Document

23/02/2423 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/04/2324 April 2023 Confirmation statement made on 2023-04-21 with updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

04/11/224 November 2022 Termination of appointment of Sharon Bates as a secretary on 2022-11-04

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/12/212 December 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

24/01/2024 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

17/04/1917 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES CRUMMACK / 15/04/2019

View Document

17/04/1917 April 2019 PSC'S CHANGE OF PARTICULARS / MR IAN JAMES CRUMMACK / 15/04/2019

View Document

08/01/198 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

08/11/178 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/12/1620 December 2016 SECRETARY APPOINTED MRS SHARON BATES

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, SECRETARY GEORGE GUTHRIE

View Document

24/08/1624 August 2016 REGISTERED OFFICE CHANGED ON 24/08/2016 FROM UNIT 1 11 EAGLE PARADE BUXTON DERBYSHIRE SK17 6ED

View Document

12/05/1612 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/04/1528 April 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/04/1425 April 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/06/135 June 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

11/05/1211 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/04/1121 April 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/04/1026 April 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

08/04/108 April 2010 REGISTERED OFFICE CHANGED ON 08/04/2010 FROM GEORGIA HOUSE CHATHAM STREET MACCLESFIELD CHESHIRE SK11 6ED

View Document

08/04/108 April 2010 CURREXT FROM 31/12/2009 TO 31/05/2010

View Document

21/04/0921 April 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 COMPANY NAME CHANGED HIGHLAND OPERATIONS LIMITED CERTIFICATE ISSUED ON 23/04/09

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/09/0720 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 21/04/07; NO CHANGE OF MEMBERS

View Document

27/04/0627 April 2006 RETURN MADE UP TO 21/04/06; CHANGE OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/12/051 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/04/0527 April 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

07/08/037 August 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

30/10/0230 October 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02

View Document

19/06/0219 June 2002 SECRETARY RESIGNED

View Document

05/06/025 June 2002 NEW DIRECTOR APPOINTED

View Document

05/06/025 June 2002 NEW SECRETARY APPOINTED

View Document

16/05/0216 May 2002 DIRECTOR RESIGNED

View Document

16/05/0216 May 2002 REGISTERED OFFICE CHANGED ON 16/05/02 FROM: 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

02/05/022 May 2002 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