Advanced company searchLink opens in new window

CRYSTALINE SOLUTIONS LIMITED

Company number 07481633

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)
21 Aug 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
25 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Sep 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
10 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Aug 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
08 Aug 2013 AP01 Appointment of Mr Jeetinder Pinder as a director
08 Aug 2013 AP01 Appointment of Mr Carl Johnson as a director
05 Mar 2013 SH01 Statement of capital following an allotment of shares on 5 March 2013
  • GBP 100
09 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
19 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Jun 2012 TM01 Termination of appointment of Mark Aldridge as a director
04 Jan 2012 AA01 Current accounting period extended from 31 January 2012 to 31 March 2012
04 Jan 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
25 Feb 2011 TM01 Termination of appointment of Jeetinder Pinder as a director
01 Feb 2011 AP01 Appointment of Jeetinder Singh Pinder as a director
18 Jan 2011 AP01 Appointment of Mark Aldridge as a director
18 Jan 2011 AP01 Appointment of Kristian Arthur Torode as a director
18 Jan 2011 AD01 Registered office address changed from 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales on 18 January 2011
18 Jan 2011 AP01 Appointment of David Samuel Daniels as a director
18 Jan 2011 TM01 Termination of appointment of Ceri John as a director
04 Jan 2011 NEWINC Incorporation