- Company Overview for CRAWFORD STRATEGIC SOLUTIONS LTD (08748393)
- Filing history for CRAWFORD STRATEGIC SOLUTIONS LTD (08748393)
- People for CRAWFORD STRATEGIC SOLUTIONS LTD (08748393)
- More for CRAWFORD STRATEGIC SOLUTIONS LTD (08748393)
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) |
---|---|---|---|
13 Jan 2025 | AD01 | Registered office address changed from Ransom Hall South Ransomwood Business Park Rainworth Mansfield Nottinghamshire NG21 0HJ England to Apartment 9 the Old Victorian School 22 Albert Street Newark NG24 4BJ on 13 January 2025 | |
26 Nov 2024 | CS01 | Confirmation statement made on 25 October 2024 with no updates | |
27 Aug 2024 | AA | Micro company accounts made up to 30 November 2023 | |
07 Nov 2023 | CS01 | Confirmation statement made on 25 October 2023 with no updates | |
06 Jul 2023 | AA | Micro company accounts made up to 30 November 2022 | |
03 Nov 2022 | CS01 | Confirmation statement made on 25 October 2022 with no updates | |
30 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
04 Nov 2021 | CS01 | Confirmation statement made on 25 October 2021 with updates | |
25 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
07 Jan 2021 | CS01 | Confirmation statement made on 25 October 2020 with no updates | |
21 Oct 2020 | AA | Micro company accounts made up to 30 November 2019 | |
29 Oct 2019 | AD01 | Registered office address changed from 4 Terrace Road Mansfield Nottinghamshire NG18 2BP to Ransom Hall South Ransomwood Business Park Rainworth Mansfield Nottinghamshire NG21 0HJ on 29 October 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 25 October 2019 with updates | |
26 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 26 August 2019
|
|
31 Jul 2019 | AA | Micro company accounts made up to 30 November 2018 | |
30 Nov 2018 | CS01 | Confirmation statement made on 25 October 2018 with no updates | |
06 Jun 2018 | AA | Micro company accounts made up to 30 November 2017 | |
02 May 2018 | AP01 | Appointment of Mrs Sicilia Stewart as a director on 6 April 2018 | |
30 Nov 2017 | CS01 | Confirmation statement made on 25 October 2017 with no updates | |
31 May 2017 | AA | Micro company accounts made up to 30 November 2016 | |
08 Nov 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
03 Jun 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
04 Dec 2015 | AR01 |
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
12 Sep 2015 | CH01 | Director's details changed for Mr Alistair Archibald Stewart on 11 September 2015 | |
08 Jun 2015 | AA | Total exemption small company accounts made up to 30 November 2014 |