Advanced company searchLink opens in new window

CREST IT SOLUTIONS LIMITED

Company number 05933858

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)
11 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
01 Oct 2024 AD01 Registered office address changed from Waddington & Ledger Building Lowfields Business Park Lacy Way, Elland H# HX5 9DA England to Waddington & Ledger Building Lowfields Business Park Lacy Way Elland HX5 9DA on 1 October 2024
26 Sep 2024 AD01 Registered office address changed from Newcombe Mill Rosemount Estates Huddersfield Road Elland HX5 0EE England to Waddington & Ledger Building Lowfields Business Park Lacy Way, Elland H# HX5 9DA on 26 September 2024
25 Sep 2024 CS01 Confirmation statement made on 13 September 2024 with no updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
21 Sep 2023 RP04CS01 Second filing of Confirmation Statement dated 13 September 2023
21 Sep 2023 RP04CS01 Second filing of Confirmation Statement dated 13 September 2023
14 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 21/09/2023.
14 Sep 2023 TM01 Termination of appointment of John Lees as a director on 4 September 2023
31 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
21 Sep 2022 CS01 Confirmation statement made on 13 September 2022 with no updates
06 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
24 Sep 2021 CS01 Confirmation statement made on 13 September 2021 with no updates
03 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
23 Oct 2020 CS01 Confirmation statement made on 13 September 2020 with no updates
12 Aug 2020 AP01 Appointment of Mr John Lees as a director on 1 August 2020
22 Oct 2019 CS01 Confirmation statement made on 13 September 2019 with no updates
12 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
06 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
26 Oct 2018 CS01 13/09/18 Statement of Capital gbp 100
04 Sep 2018 AA01 Previous accounting period shortened from 30 September 2018 to 31 March 2018
28 Feb 2018 AD01 Registered office address changed from Newcombe Mill Rosemount Estates Huddersfield Road Elland West Yorkshire HX5 0EE England to Newcombe Mill Rosemount Estates Huddersfield Road Elland HX5 0EE on 28 February 2018
28 Feb 2018 AD01 Registered office address changed from Titan Business Centre Room 23 Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE to Newcombe Mill Rosemount Estates Huddersfield Road Elland West Yorkshire HX5 0EE on 28 February 2018
27 Feb 2018 PSC02 Notification of Abs (U.K.) Limited as a person with significant control on 23 February 2018
27 Feb 2018 PSC07 Cessation of Michael Richard Branford as a person with significant control on 23 February 2018