Advanced company searchLink opens in new window

CRYSTALTECH SERVICES (UK) LIMITED

Company number 05249952

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 Oct 2024 CS01 Confirmation statement made on 5 October 2024 with no updates
30 Sep 2024 TM01 Termination of appointment of Duncan Russell Smith as a director on 18 September 2024
30 Aug 2024 AA Accounts for a small company made up to 31 December 2023
18 Jun 2024 AP01 Appointment of Mr Luke Taylor Creighton as a director on 17 June 2024
18 Jun 2024 TM01 Termination of appointment of Wendy Elizabeth Williams as a director on 7 June 2024
01 May 2024 MR04 Satisfaction of charge 1 in full
28 Feb 2024 MR04 Satisfaction of charge 052499520004 in full
16 Feb 2024 AP01 Appointment of Mr Duncan Russell Smith as a director on 5 February 2024
08 Feb 2024 AP01 Appointment of Miss Wendy Elizabeth Williams as a director on 25 January 2024
08 Feb 2024 TM01 Termination of appointment of Maxine Adeline Maher as a director on 25 January 2024
08 Feb 2024 TM01 Termination of appointment of Derek Patrick Maher as a director on 25 January 2024
06 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Feb 2024 MA Memorandum and Articles of Association
31 Jan 2024 MR01 Registration of charge 052499520005, created on 25 January 2024
02 Dec 2023 MR04 Satisfaction of charge 052499520003 in full
05 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with no updates
29 Sep 2023 AA Accounts for a small company made up to 31 December 2022
14 Aug 2023 MR04 Satisfaction of charge 2 in full
18 Oct 2022 PSC05 Change of details for Dace Group Limited as a person with significant control on 18 October 2022
18 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with no updates
06 Oct 2022 AA Accounts for a small company made up to 31 December 2021
09 Feb 2022 AD01 Registered office address changed from C/O Hillier Hopkins First Floor, Radius House 51 Clarendon Road Watford Herts WD17 1HP United Kingdom to 14 Redbridge Enterprise Centre Thompson Close Ilford IG1 1TY on 9 February 2022
10 Jan 2022 AD01 Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU to C/O Hillier Hopkins First Floor, Radius House 51 Clarendon Road Watford Herts WD17 1HP on 10 January 2022
05 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with no updates
29 Sep 2021 AA Accounts for a small company made up to 31 December 2020