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)
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
  • GBP 125
12 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Auth share cap dispensed with/limits applied to directors' authority/allowance for various share capital 01/10/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 125
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
  • GBP 10
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
  • GBP 10
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
  • GBP 10
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