- 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) |
---|---|---|---|
27 Feb 2018 | TM02 | Termination of appointment of Michaela Louise Branford as a secretary on 23 February 2018 | |
27 Feb 2018 | TM01 | Termination of appointment of Michael Richard Branford as a director on 23 February 2018 | |
27 Feb 2018 | AP01 | Appointment of Mr Brett Charles Abson as a director on 23 February 2018 | |
27 Feb 2018 | AP01 | Appointment of Mr David Gareth Lees as a director on 23 February 2018 | |
27 Feb 2018 | AP01 | Appointment of Mr Paul Stuart Lees as a director on 23 February 2018 | |
26 Feb 2018 | MA | Memorandum and Articles of Association | |
13 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 1 October 2014
|
|
12 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2017 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
23 Nov 2017 | SH08 | Change of share class name or designation | |
16 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 1 October 2014
|
|
26 Sep 2017 | CS01 | Confirmation statement made on 13 September 2017 with no updates | |
23 May 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
23 Sep 2016 | CS01 | Confirmation statement made on 13 September 2016 with updates | |
08 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
25 Sep 2015 | AR01 |
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
16 Sep 2015 | AD01 | Registered office address changed from C/O Crest It Solutions Heritage Exchange Wellington Mills 70 Plover Road Huddersfield HD3 3HR to Titan Business Centre Room 23 Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE on 16 September 2015 | |
30 Jun 2015 | AA | Micro company accounts made up to 30 September 2014 | |
18 Sep 2014 | AR01 |
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
19 Dec 2013 | AA | Total exemption full accounts made up to 30 September 2013 | |
05 Oct 2013 | AR01 |
Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-10-05
|
|
20 Jun 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
19 Sep 2012 | AR01 | Annual return made up to 13 September 2012 with full list of shareholders | |
19 Sep 2012 | AD01 | Registered office address changed from C/O Crest It Solutions Heritage Exchange Wellington Mills 70 Plover Road Huddersfield HD3 3HR England on 19 September 2012 | |
19 Sep 2012 | AD01 | Registered office address changed from Suite 29 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER England on 19 September 2012 |