Advanced company searchLink opens in new window

CREWE COMPLETE SOLUTION LIMITED

Company number 05765407

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 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with updates
11 Jan 2017 AA Full accounts made up to 31 March 2016
28 Dec 2016 AP01 Appointment of Mr Christopher Bernard Skitterall as a director on 16 March 2016
28 Dec 2016 TM01 Termination of appointment of Fraser Harvie as a director on 16 March 2016
08 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
29 Jan 2016 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
10 Jan 2016 AA Accounts for a small company made up to 31 March 2015
21 Sep 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 200
18 Sep 2015 TM02 Termination of appointment of a secretary
18 Sep 2015 CH01 Director's details changed for Mr John Branson Nuttall on 30 July 2015
18 Sep 2015 CH01 Director's details changed for Mr Anthony John Smith on 30 July 2015
14 Sep 2015 AD01 Registered office address changed from , 1 Angel Square, Manchester, M60 0AG to C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ on 14 September 2015
09 Jan 2015 AA Accounts for a small company made up to 31 March 2014
07 Oct 2014 TM02 Termination of appointment of Lawrence William Hagan as a secretary on 6 October 2014
04 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 102
27 Feb 2014 CH01 Director's details changed for Mr Anthony John Smith on 27 February 2014
03 Jan 2014 AA Accounts for a small company made up to 31 March 2013
27 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
27 Aug 2013 CH01 Director's details changed for Mr John Branson Nuttall on 31 July 2013
11 Jun 2013 TM02 Termination of appointment of Katy Arnold as a secretary
11 Jun 2013 AP03 Appointment of Lawrence William Hagan as a secretary
01 Feb 2013 AD01 Registered office address changed from , the Co-Operative Pharmacy Sandbrook Park, Sandbrook Way, Rochdale, Lancashire, OL11 1RY on 1 February 2013
06 Jan 2013 AA Accounts for a small company made up to 31 March 2012
09 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
20 Dec 2011 AA Accounts for a small company made up to 31 March 2011