CRITERION INTERIOR SOLUTIONS LIMITED
Company number 08806572
- Company Overview for CRITERION INTERIOR SOLUTIONS LIMITED (08806572)
- Filing history for CRITERION INTERIOR SOLUTIONS LIMITED (08806572)
- People for CRITERION INTERIOR SOLUTIONS LIMITED (08806572)
- More for CRITERION INTERIOR SOLUTIONS LIMITED (08806572)
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) |
---|---|---|---|
18 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
12 Feb 2024 | CS01 | Confirmation statement made on 12 February 2024 with updates | |
29 Jan 2024 | CS01 | Confirmation statement made on 23 January 2024 with updates | |
19 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
24 Nov 2023 | CS01 | Confirmation statement made on 14 November 2023 with updates | |
24 Nov 2023 | PSC04 | Change of details for Mr Peter Alan White as a person with significant control on 1 April 2023 | |
25 Nov 2022 | CS01 | Confirmation statement made on 14 November 2022 with no updates | |
30 Jul 2022 | AA | Micro company accounts made up to 31 March 2022 | |
20 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
26 Nov 2021 | CS01 | Confirmation statement made on 14 November 2021 with no updates | |
26 Nov 2021 | PSC04 | Change of details for Mr Peter Alan White as a person with significant control on 15 November 2020 | |
26 Nov 2021 | PSC04 | Change of details for Mr Neil Martin Gibson as a person with significant control on 15 November 2020 | |
19 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
02 Dec 2020 | CS01 | Confirmation statement made on 14 November 2020 with no updates | |
26 Dec 2019 | CS01 | Confirmation statement made on 14 November 2019 with no updates | |
30 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
20 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 9 December 2018 with no updates | |
24 Dec 2017 | CS01 | Confirmation statement made on 9 December 2017 with no updates | |
17 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Jan 2017 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Aug 2016 | AD01 | Registered office address changed from Frederick House Dean Group Business Park, Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 18 August 2016 | |
12 Jan 2016 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
09 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |