Advanced company searchLink opens in new window

CRS SOFTWARE LIMITED

Company number 05987708

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)
09 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
15 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
06 Nov 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
27 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
14 Jul 2015 AD01 Registered office address changed from 105 Blanchland Circle Monkston Milton Keynes Buckinghamshire MK10 9DR to C/O Bluecube House Unit 3 Blackhill Drive Wolverton Mill Milton Keynes MK12 5TS on 14 July 2015
26 Nov 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
06 Dec 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1
29 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
07 Nov 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
19 Sep 2012 TM01 Termination of appointment of Simon Goldsmith as a director
09 Sep 2012 AA Total exemption small company accounts made up to 30 November 2011
07 Nov 2011 AR01 Annual return made up to 3 November 2011 with full list of shareholders
26 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
03 Dec 2010 AR01 Annual return made up to 3 November 2010 with full list of shareholders
22 Sep 2010 AP01 Appointment of Mr Kevin Hughes as a director
08 Sep 2010 AA Total exemption full accounts made up to 30 November 2009
29 Apr 2010 AP01 Appointment of Mr Simon James Goldsmith as a director
10 Dec 2009 AR01 Annual return made up to 3 November 2009 with full list of shareholders
10 Dec 2009 CH04 Secretary's details changed for Perceptive Accounting Limited on 10 December 2009
21 Jul 2009 288a Secretary appointed perceptive accounting LIMITED
21 Jul 2009 288b Appointment terminated secretary intonica LTD
21 Jul 2009 287 Registered office changed on 21/07/2009 from active house, the old granary broughton milton keynes MK16 0HU
26 Jan 2009 363a Return made up to 03/11/08; full list of members
22 Jan 2009 AA Accounts for a dormant company made up to 30 November 2008