CREST IT SOLUTIONS LIMITED

Newcombe Mill Rosemount Estates Newcombe Mill Rosemount Estates, Elland, HX5 0EE, England
StatusACTIVE
Company No.05933858
CategoryPrivate Limited Company
Incorporated13 Sep 2006
Age17 years, 8 months, 8 days
JurisdictionEngland Wales

SUMMARY

CREST IT SOLUTIONS LIMITED is an active private limited company with number 05933858. It was incorporated 17 years, 8 months, 8 days ago, on 13 September 2006. The company address is Newcombe Mill Rosemount Estates Newcombe Mill Rosemount Estates, Elland, HX5 0EE, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 21 Sep 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-09-13

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 21 Sep 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-09-13

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2023

Action Date: 13 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2023

Action Date: 04 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Lees

Termination date: 2023-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2022

Action Date: 13 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2021

Action Date: 13 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2020

Action Date: 13 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-13

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Lees

Appointment date: 2020-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2019

Action Date: 13 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement

Date: 26 Oct 2018

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: CS01

Original description: 13/09/18 Statement of Capital gbp 100

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Address

Type: AD01

New address: Newcombe Mill Rosemount Estates Huddersfield Road Elland HX5 0EE

Old address: Newcombe Mill Rosemount Estates Huddersfield Road Elland West Yorkshire HX5 0EE England

Change date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-28

Old address: Titan Business Centre Room 23 Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE

New address: Newcombe Mill Rosemount Estates Huddersfield Road Elland West Yorkshire HX5 0EE

Documents

View document PDF

Notification of a person with significant control

Date: 27 Feb 2018

Action Date: 23 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-02-23

Psc name: Abs (U.K.) Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Feb 2018

Action Date: 23 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-23

Psc name: Michael Richard Branford

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Feb 2018

Action Date: 23 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michaela Louise Branford

Termination date: 2018-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2018

Action Date: 23 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-23

Officer name: Michael Richard Branford

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2018

Action Date: 23 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-23

Officer name: Mr Brett Charles Abson

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2018

Action Date: 23 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Gareth Lees

Appointment date: 2018-02-23

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2018

Action Date: 23 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Stuart Lees

Appointment date: 2018-02-23

Documents

View document PDF

Memorandum articles

Date: 26 Feb 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 13 Feb 2018

Action Date: 01 Oct 2014

Category: Capital

Type: SH01

Date: 2014-10-01

Capital : 125 GBP

Documents

View document PDF

Resolution

Date: 12 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Capital name of class of shares

Date: 23 Nov 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 16 Nov 2017

Action Date: 01 Oct 2014

Category: Capital

Type: SH01

Capital : 125 GBP

Date: 2014-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2017

Action Date: 13 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2016

Action Date: 13 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2015

Action Date: 13 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2015

Action Date: 16 Sep 2015

Category: Address

Type: AD01

Old address: C/O Crest It Solutions Heritage Exchange Wellington Mills 70 Plover Road Huddersfield HD3 3HR

Change date: 2015-09-16

New address: Titan Business Centre Room 23 Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2014

Action Date: 13 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2013

Action Date: 13 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2012

Action Date: 13 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-13

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Sep 2012

Action Date: 19 Sep 2012

Category: Address

Type: AD01

Old address: C/O Crest It Solutions Heritage Exchange Wellington Mills 70 Plover Road Huddersfield HD3 3HR England

Change date: 2012-09-19

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Sep 2012

Action Date: 19 Sep 2012

Category: Address

Type: AD01

Old address: Suite 29 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER England

Change date: 2012-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2011

Action Date: 13 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2010

Action Date: 13 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-13

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Sep 2010

Action Date: 30 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-30

Old address: Suite 29 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER United Kingdom

Documents

View document PDF

Change person secretary company with change date

Date: 30 Sep 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-09-01

Officer name: Michaela Louise Branford

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-01

Officer name: Michael Richard Branford

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Sep 2010

Action Date: 29 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-29

Old address: 35 Spinney Rise, Tong Bradford West Yorkshire BD4 0TX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2009

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2009

Action Date: 13 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/09/07; full list of members

Documents

View document PDF

Incorporation company

Date: 13 Sep 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHASE PROPERTY CONSULTANCY LTD

3 MERE GRANGE,DRIFFIELD,YO25 9TA

Number:08514773
Status:ACTIVE
Category:Private Limited Company

CLEANFIX SERVICES LTD

16 CHANCELOT ROAD,LONDON,SE2 0NB

Number:09430695
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DENAV SNACKS LIMITED

10 QUEENS AVENUE,SOLIHULL,B90 2NT

Number:04712915
Status:ACTIVE
Category:Private Limited Company

EPPING SECURITY CONSULTANTS LIMITED

6 HAYCROFT ROAD,STEVENAGE,SG1 3JJ

Number:06453002
Status:ACTIVE
Category:Private Limited Company

LINPING LTD

67 LOWER CLAPTON ROAD,LONDON,E5 0NP

Number:07612714
Status:ACTIVE
Category:Private Limited Company

SYLVIE MINOIS LTD

1 VINCENT SQUARE,LONDON,SW1P 2PN

Number:06690473
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