- Company Overview for CREST SYSTEMS ENGINEERING LTD (07475716)
- Filing history for CREST SYSTEMS ENGINEERING LTD (07475716)
- People for CREST SYSTEMS ENGINEERING LTD (07475716)
- More for CREST SYSTEMS ENGINEERING LTD (07475716)
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) |
---|---|---|---|
08 Jan 2025 | CS01 | Confirmation statement made on 19 December 2024 with no updates | |
17 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
16 Jul 2024 | AD01 | Registered office address changed from C/O Lynk Accountancy 5 the Courtyard Gaulby Lane Leicester LE2 2FL England to 74 Downing Drive Leicester LE5 6LH on 16 July 2024 | |
02 Jan 2024 | CS01 | Confirmation statement made on 19 December 2023 with no updates | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
19 Dec 2023 | CH01 | Director's details changed for Mrs Suzanne Tracey Karen Cranston on 19 December 2023 | |
19 Dec 2023 | CH01 | Director's details changed for Mr Nicholas John Cranston on 19 December 2023 | |
20 Nov 2023 | AD01 | Registered office address changed from Springfield House C/O Holden Granat Chartered Accountants 23 Oatlands Drive Weybridge Surrey KT13 9LZ England to C/O Lynk Accountancy 5 the Courtyard Gaulby Lane Leicester LE2 2FL on 20 November 2023 | |
20 Dec 2022 | CS01 | Confirmation statement made on 19 December 2022 with updates | |
16 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Dec 2021 | CS01 | Confirmation statement made on 19 December 2021 with updates | |
22 Dec 2021 | PSC04 | Change of details for Mrs Suzanne Tracey Karen Cranston as a person with significant control on 22 December 2021 | |
22 Dec 2021 | CH01 | Director's details changed for Suzanne Tracey Karen Cranston on 22 December 2021 | |
22 Dec 2021 | CH01 | Director's details changed for Mr Nicholas John Cranston on 22 December 2021 | |
16 Feb 2021 | CS01 | Confirmation statement made on 19 December 2020 with updates | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Jan 2020 | AD01 | Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ England to Springfield House C/O Holden Granat Chartered Accountants 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 22 January 2020 | |
20 Jan 2020 | AD01 | Registered office address changed from 10 st. Georges Yard Farnham GU9 7LW England to Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 20 January 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 19 December 2019 with updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 19 December 2018 with no updates | |
09 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Dec 2017 | CS01 | Confirmation statement made on 19 December 2017 with no updates |