Advanced company searchLink opens in new window

CROSSKILN LIMITED

Company number 01881130

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Oct 2013 CH01 Director's details changed for Mr Martin Leslie Fennell on 29 October 2013
29 Oct 2013 CH03 Secretary's details changed for Mr Martin David Sellers on 29 October 2013
11 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012
06 Nov 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
26 Apr 2012 AA Total exemption small company accounts made up to 30 September 2011
21 Oct 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
19 Apr 2011 AA Accounts for a small company made up to 30 September 2010
09 Nov 2010 AR01 Annual return made up to 18 October 2010 with full list of shareholders
17 May 2010 AA Accounts for a small company made up to 30 September 2009
22 Mar 2010 AA01 Previous accounting period shortened from 31 December 2009 to 30 September 2009
22 Mar 2010 SH19 Statement of capital on 22 March 2010
  • GBP 100
22 Mar 2010 SH20 Statement by directors
22 Mar 2010 CAP-SS Solvency statement dated 11/03/10
22 Mar 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 Oct 2009 AR01 Annual return made up to 18 October 2009 with full list of shareholders
26 Oct 2009 CH01 Director's details changed for Martin David Sellers on 26 October 2009
26 Oct 2009 CH01 Director's details changed for Martin Leslie Fennell on 26 October 2009
05 Jun 2009 288a Director appointed martin leslie fennell
05 Jun 2009 288a Director and secretary appointed martin david sellers
18 May 2009 287 Registered office changed on 18/05/2009 from milner way ossett west yorkshire WF5 9JN
15 May 2009 288b Appointment terminated director and secretary ceri himsworth
13 May 2009 288b Appointment terminated director martin rust
12 May 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
06 May 2009 AA Total exemption small company accounts made up to 31 December 2008
08 Feb 2009 363a Return made up to 18/10/08; full list of members