CREWE COMPLETE SOLUTION LIMITED

Unit 6, Ashbrook Office Park Unit 6, Ashbrook Office Park, Heald Green, M22 5LB, Manchester, United Kingdom
StatusACTIVE
Company No.05765407
CategoryPrivate Limited Company
Incorporated03 Apr 2006
Age18 years, 1 month, 14 days
JurisdictionEngland Wales

SUMMARY

CREWE COMPLETE SOLUTION LIMITED is an active private limited company with number 05765407. It was incorporated 18 years, 1 month, 14 days ago, on 03 April 2006. The company address is Unit 6, Ashbrook Office Park Unit 6, Ashbrook Office Park, Heald Green, M22 5LB, Manchester, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2023

Action Date: 31 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2022

Action Date: 31 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2021

Action Date: 31 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2019

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-23

Officer name: John Branson Nuttall

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2019

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Louise Griffiths-Mbarek

Termination date: 2019-09-23

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Memorandum articles

Date: 12 Feb 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2018

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sunil Patel

Appointment date: 2017-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2018

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Bernard Skitterall

Termination date: 2017-12-08

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Address

Type: AD01

New address: Unit 6, Ashbrook Office Park Longstone Road Heald Green Manchester M22 5LB

Change date: 2018-01-04

Old address: C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2017

Action Date: 19 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-19

Officer name: Mrs Emma Louise Griffiths-Mbarek

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2017

Action Date: 19 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony John Smith

Termination date: 2017-07-19

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Dec 2016

Action Date: 16 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Bernard Skitterall

Appointment date: 2016-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 28 Dec 2016

Action Date: 16 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-16

Officer name: Fraser Harvie

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 31 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2016

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Termination secretary company

Date: 18 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2015

Action Date: 30 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-30

Officer name: Mr John Branson Nuttall

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2015

Action Date: 30 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-30

Officer name: Mr Anthony John Smith

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2015

Action Date: 14 Sep 2015

Category: Address

Type: AD01

Old address: , 1 Angel Square, Manchester, M60 0AG

New address: C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ

Change date: 2015-09-14

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-10-06

Officer name: Lawrence William Hagan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2014

Action Date: 31 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-31

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2014

Action Date: 27 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-27

Officer name: Mr Anthony John Smith

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2013

Action Date: 31 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-31

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2013

Action Date: 31 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-31

Officer name: Mr John Branson Nuttall

Documents

View document PDF

Termination secretary company with name

Date: 11 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Katy Arnold

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Lawrence William Hagan

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Feb 2013

Action Date: 01 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-01

Old address: , the Co-Operative Pharmacy Sandbrook Park, Sandbrook Way, Rochdale, Lancashire, OL11 1RY

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2012

Action Date: 31 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-31

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2011

Action Date: 31 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Katy Jane Arnold

Documents

View document PDF

Termination secretary company with name

Date: 06 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Katherine Eldridge

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2010

Action Date: 31 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-31

Documents

View document PDF

Termination director company with name

Date: 25 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ramniklal Patel

Documents

View document PDF

Appoint person director company with name

Date: 25 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fraser Harvie

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed anthony john smith

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jonathan brocklehurst

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/2008 to 31/03/2008

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 10/11/2008 from, wood house etruria road, hanley, stoke on trent, staffordshire, ST1 5NW

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director gordon farquhar

Documents

View document PDF

Auditors resignation company

Date: 19 Sep 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director jonathan richman

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 04/10/07--------- £ si 2@1=2 £ ic 100/102

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Aug 2006

Category: Capital

Type: 88(2)R

Description: Ad 14/07/06--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 24 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 24/07/06 from: c/o hollowood chemists LIMITED, suite 3A paul house, stockport road timperley, cheshire WA15 7UQ

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 07/06/06 from: 16 churchill way, cardiff, south glamorgan, CF10 2DX

Documents

View document PDF

Incorporation company

Date: 03 Apr 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTON SPRING DEVELOPMENTS LIMITED

79 CAROLINE STREET,BIRMINGHAM,B3 1UP

Number:09083809
Status:LIQUIDATION
Category:Private Limited Company

FREFO MEDIA LTD

20 GROOMBRIDGE HOUSE,LONDON,SE20 7AG

Number:07675512
Status:ACTIVE
Category:Private Limited Company

GREYHOUND SPORT MEDICINE LTD

5 DUCKETTS WHARF,BISHOP'S STORTFORD,CM23 3AR

Number:07368373
Status:ACTIVE
Category:Private Limited Company

JAMES BARTON FUNERAL SERVICES LTD

55 CASTLEWELLAN ROAD,BANBRIDGE,BT32 4JF

Number:NI620309
Status:ACTIVE
Category:Private Limited Company

MIDLAND PARCEL HUB LIMITED

UNIT 25 ROBINS ROAD,BURNTWOOD,WS7 3XB

Number:10055699
Status:ACTIVE
Category:Private Limited Company

PEARL LILY ACCOUNTANTS (NO 2) LIMITED

77 VICTORIA STREET,LONDON,SW1H 0HW

Number:08923870
Status:ACTIVE
Category:Private Limited Company

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