Advanced company searchLink opens in new window

CRANFIELD SOLUTIONS LIMITED

Company number 05003737

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)
10 Feb 2020 PSC07 Cessation of David Oakley as a person with significant control on 7 February 2020
10 Feb 2020 PSC07 Cessation of Alison Evelyn Oakley as a person with significant control on 7 February 2020
06 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with updates
06 Nov 2019 PSC04 Change of details for Mr David Oakley as a person with significant control on 19 December 2016
06 Nov 2019 PSC04 Change of details for Mrs Alison Evelyn Oakley as a person with significant control on 22 September 2017
05 Nov 2019 PSC02 Notification of Csl Plastics Ltd as a person with significant control on 1 September 2016
24 Jul 2019 CH01 Director's details changed for Mr David Oakley on 12 July 2019
24 Jul 2019 CH01 Director's details changed for Mrs Alison Evelyn Oakley on 12 July 2019
24 Jul 2019 PSC04 Change of details for Mr David Oakley as a person with significant control on 12 July 2019
24 Jul 2019 PSC04 Change of details for Mrs Alison Evelyn Oakley as a person with significant control on 12 July 2019
29 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
17 Dec 2018 CS01 Confirmation statement made on 16 December 2018 with no updates
18 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
18 Dec 2017 CS01 Confirmation statement made on 16 December 2017 with no updates
22 Sep 2017 PSC01 Notification of Alison Evelyn Oakley as a person with significant control on 1 September 2017
22 Sep 2017 PSC04 Change of details for Mr David Oakley as a person with significant control on 1 September 2017
22 Sep 2017 AD01 Registered office address changed from 1st Floor, 181 Queensway Bletchley Milton Keynes MK2 2DZ England to 2 Ward Road Bletchley Milton Keynes MK1 1JA on 22 September 2017
21 Sep 2017 CH01 Director's details changed for Mrs Alison Evelyn Oakley on 1 September 2017
21 Sep 2017 AD01 Registered office address changed from 2 Ward Road Mount Farm Bletchley Milton Keynes MK1 1JA to 1st Floor, 181 Queensway Bletchley Milton Keynes MK2 2DZ on 21 September 2017
17 May 2017 AA Total exemption full accounts made up to 31 December 2016
19 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
10 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Jan 2016 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
26 May 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Jan 2015 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2