Advanced company searchLink opens in new window

CROMWELL INVESTMENT SERVICES LIMITED

Company number 08542410

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)
30 Dec 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-12-17
27 Dec 2024 TM01 Termination of appointment of Pertti Mikael Vanhanen as a director on 24 December 2024
23 Dec 2024 AD01 Registered office address changed from 5th Floor Minerva House 29 East Parade Leeds LS1 5PS England to Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG on 23 December 2024
23 Dec 2024 600 Appointment of a voluntary liquidator
23 Dec 2024 LIQ01 Declaration of solvency
20 Nov 2024 CS01 Confirmation statement made on 20 November 2024 with updates
18 Nov 2024 RP04PSC08 Second filing for the notification of a person with significant control statement
30 Oct 2024 PSC08 Notification of a person with significant control statement
  • ANNOTATION Clarification a second filed PSC08 was registered on 18/11/2024
30 Oct 2024 PSC07 Cessation of Cromwell Europe Limited as a person with significant control on 28 October 2024
18 Oct 2024 AA Full accounts made up to 30 June 2024
29 Jul 2024 CS01 Confirmation statement made on 22 July 2024 with no updates
18 Jul 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jul 2024 MA Memorandum and Articles of Association
05 Jul 2024 TM01 Termination of appointment of Andrew John Creighton as a director on 4 July 2024
07 Jun 2024 TM01 Termination of appointment of Susan Kathleen White as a director on 7 June 2024
01 Nov 2023 AA Full accounts made up to 30 June 2023
04 Sep 2023 AP01 Appointment of Susan Kathleen White as a director on 1 September 2023
25 Aug 2023 TM01 Termination of appointment of Nigel Ian Batters as a director on 30 June 2023
27 Jul 2023 CS01 Confirmation statement made on 22 July 2023 with no updates
06 Jun 2023 CH01 Director's details changed for Mr Pertti Mikael Vanhanen on 10 May 2023
06 Jun 2023 CH01 Director's details changed for Mr Nigel Ian Batters on 10 May 2023
10 May 2023 AD01 Registered office address changed from 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU to 5th Floor Minerva House 29 East Parade Leeds LS1 5PS on 10 May 2023
07 Oct 2022 AA Full accounts made up to 30 June 2022
26 Jul 2022 CS01 Confirmation statement made on 22 July 2022 with no updates
26 Jul 2022 TM01 Termination of appointment of Robert James Cotterell as a director on 10 June 2022