- Company Overview for CREST IT SOLUTIONS LIMITED (05933858)
- Filing history for CREST IT SOLUTIONS LIMITED (05933858)
- People for CREST IT SOLUTIONS LIMITED (05933858)
- More for CREST IT SOLUTIONS LIMITED (05933858)
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
|
|
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 |