Advanced company searchLink opens in new window

INTERNATIONAL CRUSHER SOLUTIONS LIMITED

Company number 02571073

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)
04 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
06 Apr 2016 SH01 Statement of capital following an allotment of shares on 1 April 2016
  • GBP 53
05 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
29 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
26 Nov 2015 TM01 Termination of appointment of Richard Wyn Roberts as a director on 26 November 2015
17 Apr 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
26 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
25 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
25 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
10 Apr 2014 CERTNM Company name changed instant crusher spares LIMITED\certificate issued on 10/04/14
  • RES15 ‐ Change company name resolution on 2014-03-28
10 Apr 2014 NM06 Change of name with request to seek comments from relevant body
10 Apr 2014 CONNOT Change of name notice
06 Dec 2013 MR01 Registration of charge 025710730005
25 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
03 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
20 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 4
13 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 3
25 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
30 Mar 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
30 Mar 2012 CH01 Director's details changed for Richard Wyn Roberts on 30 March 2012
30 Mar 2012 CH01 Director's details changed for Mr Michael James Cain (Jr) on 30 March 2012
09 Mar 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
12 Oct 2010 AA Total exemption small company accounts made up to 31 July 2010
08 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 2
09 Mar 2010 AR01 Annual return made up to 3 March 2010 with full list of shareholders