- Company Overview for KRYSTELINE PROCESSORS LIMITED (06576500)
- Filing history for KRYSTELINE PROCESSORS LIMITED (06576500)
- People for KRYSTELINE PROCESSORS LIMITED (06576500)
- Registers for KRYSTELINE PROCESSORS LIMITED (06576500)
- More for KRYSTELINE PROCESSORS LIMITED (06576500)
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) |
---|---|---|---|
30 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
21 Jun 2024 | CS01 | Confirmation statement made on 25 April 2024 with no updates | |
31 Oct 2023 | AA | Micro company accounts made up to 31 December 2022 | |
25 May 2023 | CS01 | Confirmation statement made on 25 April 2023 with updates | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
09 Jun 2022 | CS01 | Confirmation statement made on 25 April 2022 with updates | |
01 Jun 2022 | CH01 | Director's details changed for Mr Stephen Whettingsteel on 1 June 2021 | |
01 Jun 2022 | EH02 | Elect to keep the directors' residential address register information on the public register | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
12 Jul 2021 | CH01 | Director's details changed for Mr Stephen Whettingsteel on 12 July 2021 | |
27 May 2021 | CS01 | Confirmation statement made on 25 April 2021 with no updates | |
23 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
27 Oct 2020 | AD01 | Registered office address changed from 26 Thorne Way Woolsbridge Industrial Estate Three Legged Cross Wimborne Dorset BH21 6FB England to Rubis House 15 Friarn Street Bridgwater Somerset TA6 3LH on 27 October 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 25 April 2020 with no updates | |
11 May 2020 | AD01 | Registered office address changed from 26 Thorne Way Woolsbridge Industrial Estate Three Legged Cross Wimborne Dorset BH21 6FB England to 26 Thorne Way Woolsbridge Industrial Estate Three Legged Cross Wimborne Dorset BH21 6FB on 11 May 2020 | |
27 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
07 May 2019 | CS01 | Confirmation statement made on 25 April 2019 with updates | |
20 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
03 May 2018 | AD01 | Registered office address changed from 1 Thorne Way, Woolsbridge Industrial Estate Three Legged Cross Wimborne Dorset BH21 6FB to 26 Thorne Way Woolsbridge Industrial Estate Three Legged Cross Wimborne Dorset BH21 6FB on 3 May 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 25 April 2018 with no updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
01 Jun 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
30 Jun 2016 | TM01 | Termination of appointment of David James Martin Watts as a director on 30 October 2014 | |
30 Jun 2016 | CH01 | Director's details changed for Stephen Whettingsteel on 30 June 2016 | |
30 Jun 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-06-30
|