CRAYON SOFTWARE SERVICES LIMITED

Crayon House Mercury Park Crayon House Mercury Park, High Wycombe, HP10 0HH, Buckinghamshire, England
StatusACTIVE
Company No.03977572
CategoryPrivate Limited Company
Incorporated20 Apr 2000
Age24 years, 1 month, 29 days
JurisdictionEngland Wales

SUMMARY

CRAYON SOFTWARE SERVICES LIMITED is an active private limited company with number 03977572. It was incorporated 24 years, 1 month, 29 days ago, on 20 April 2000. The company address is Crayon House Mercury Park Crayon House Mercury Park, High Wycombe, HP10 0HH, Buckinghamshire, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Apr 2024

Action Date: 22 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-22

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2024

Action Date: 20 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2023

Action Date: 20 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Crayon Limited

Notification date: 2016-04-06

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Jul 2022

Action Date: 21 Jul 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-07-21

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2022

Action Date: 20 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-20

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control statement

Date: 14 Mar 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 14 Mar 2022

Action Date: 14 Mar 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-03-14

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2021

Action Date: 20 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Torgrim Takle

Termination date: 2021-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Melissa Ann Mulholland

Appointment date: 2021-03-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 May 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Melissa Ann Mulholland

Appointment date: 2021-03-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 May 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Torgrim Takle

Termination date: 2021-03-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2020

Action Date: 20 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2019

Action Date: 20 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-20

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Certificate change of name company

Date: 20 Jun 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fast compliance LIMITED\certificate issued on 20/06/18

Documents

View document PDF

Change of name notice

Date: 20 Jun 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2018

Action Date: 20 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-20

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 20 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-31

Officer name: Jens Ragnar Rugseth

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2016

Action Date: 20 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth James Johnson

Termination date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2015

Action Date: 04 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-04

Old address: , York House 18 York Road, Maidenhead, Berkshire, SL6 1SF

New address: Crayon House Mercury Park Wooburn Green High Wycombe Buckinghamshire HP10 0HH

Documents

View document PDF

Auditors resignation company

Date: 20 Oct 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2015

Action Date: 20 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2014

Action Date: 10 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Torgrim Takle

Appointment date: 2014-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2014

Action Date: 10 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammad Waseem Shad

Termination date: 2014-10-10

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 21 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Torgrim Takle

Documents

View document PDF

Termination secretary company with name

Date: 21 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mohammad Shad

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2014

Action Date: 20 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-20

Documents

View document PDF

Certificate change of name company

Date: 07 Oct 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fast corporate services LTD\certificate issued on 07/10/13

Documents

View document PDF

Change of name notice

Date: 07 Oct 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 25 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 25 Sep 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 30 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth James Johnson

Documents

View document PDF

Second filing of form with form type made up date

Date: 13 Jun 2013

Action Date: 20 Apr 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2013-04-20

Form type: AR01

Documents

View document PDF

Auditors resignation company

Date: 04 Jun 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 24 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 23 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 039775720003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2013

Action Date: 20 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-20

Documents

View document PDF

Appoint person director company with name

Date: 14 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rune Syversen

Documents

View document PDF

Termination director company with name

Date: 13 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jarl Overby

Documents

View document PDF

Appoint person director company with name

Date: 12 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jarl Overby

Documents

View document PDF

Appoint person director company with name

Date: 05 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jarl Overby

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mohammad Waseem Shad

Documents

View document PDF

Appoint person director company with name

Date: 26 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mohammad Waseem Shad

Documents

View document PDF

Termination director company with name

Date: 26 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Preedy

Documents

View document PDF

Termination secretary company with name

Date: 25 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Neal Roberts

Documents

View document PDF

Termination director company with name

Date: 25 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kerry Crompton

Documents

View document PDF

Termination director company with name

Date: 25 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neal Roberts

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Feb 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-04-30

New date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Feb 2013

Action Date: 25 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-25

Old address: , Booths Park 4 Chelford Road, Knutsford, Cheshire, WA16 8GS, England

Documents

View document PDF

Legacy

Date: 22 Feb 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Appoint person director company with name

Date: 22 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jens Ragnar Rugseth

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2012

Action Date: 16 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Ian Preedy

Change date: 2012-08-16

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Ian Preedy

Documents

View document PDF

Change person director company with change date

Date: 16 May 2012

Action Date: 16 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neal Anthony Roberts

Change date: 2012-05-16

Documents

View document PDF

Change person director company with change date

Date: 16 May 2012

Action Date: 16 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-16

Officer name: Ms Kerry Jane Crompton

Documents

View document PDF

Change person secretary company with change date

Date: 16 May 2012

Action Date: 16 May 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Neal Anthony Roberts

Change date: 2012-05-16

Documents

View document PDF

Change registered office address company with date old address

Date: 14 May 2012

Action Date: 14 May 2012

Category: Address

Type: AD01

Change date: 2012-05-14

Old address: , Riding Court House Riding Court Road, Datchet, Slough, Berkshire, SL3 9JT, United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2012

Action Date: 20 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-20

Documents

View document PDF

Memorandum articles

Date: 10 Feb 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 10 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Feb 2012

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:2

Documents

Legacy

Date: 31 Jan 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 19 Jan 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2011

Action Date: 20 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-20

Documents

View document PDF

Termination director company with name

Date: 09 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Leuw

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Kerry Jane Crompton

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luca Velussi

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2010

Action Date: 20 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-20

Documents

View document PDF

Resolution

Date: 28 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Philip Leuw

Change date: 2009-10-19

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neal Anthony Roberts

Change date: 2009-10-19

Documents

View document PDF

Change person secretary company with change date

Date: 09 Nov 2009

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Neal Anthony Roberts

Change date: 2009-10-19

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Firth

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/09; full list of members

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr neal anthony roberts

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary sara challinger

Documents

View document PDF


Some Companies

A1 CARS TEESSIDE LIMITED

C/O GAINES ROBSON INSOLVENCY LTD CARRWOOD PARK,LEEDS,LS15 4LG

Number:06047570
Status:LIQUIDATION
Category:Private Limited Company

ARNDALE RESIDENTS ASSOCIATION LIMITED

17 CRANHAM ROAD,CHELTENHAM,GL52 6BQ

Number:02544421
Status:ACTIVE
Category:Private Limited Company

GROW SMART LTD

1 ROCKFIELD BUSINESS PARK, OLD STATION DRIVE,CHELTENHAM,GL53 0AN

Number:11670530
Status:ACTIVE
Category:Private Limited Company

MEDICINAL LIMITED

METRO HOUSE 57 PEPPER ROAD,LEEDS,LS10 2RU

Number:08113317
Status:ACTIVE
Category:Private Limited Company

SHOE EMPORIUM LTD

139 KITCHENER ROAD,HIGH WYCOMBE,HP11 2SW

Number:11006056
Status:ACTIVE
Category:Private Limited Company
Number:CE015185
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source