CREST IT SERVICES LTD

11-12 Hallmark Trading Centre 11-12 Hallmark Trading Centre, Wembley, HA9 0LB, Middlesex, United Kingdom
StatusACTIVE
Company No.07682999
CategoryPrivate Limited Company
Incorporated27 Jun 2011
Age12 years, 11 months, 7 days
JurisdictionEngland Wales

SUMMARY

CREST IT SERVICES LTD is an active private limited company with number 07682999. It was incorporated 12 years, 11 months, 7 days ago, on 27 June 2011. The company address is 11-12 Hallmark Trading Centre 11-12 Hallmark Trading Centre, Wembley, HA9 0LB, Middlesex, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 27 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2023

Action Date: 27 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2022

Action Date: 27 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2021

Action Date: 27 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2020

Action Date: 27 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jul 2019

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-07-01

Officer name: Edward Gordon Mears

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2019

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Gordon Mears

Appointment date: 2018-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-01

Officer name: Natasha Galliford

Documents

View document PDF

Notification of a person with significant control

Date: 12 Mar 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-01

Psc name: Edward Gordon Mears

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Mar 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-01

Psc name: Natasha Galliford

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Natasha Galliford

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Jacqueline Michelle Gardiner

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jul 2017

Action Date: 28 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-06-28

Officer name: Jacqueline Michelle Gardiner

Documents

View document PDF

Change person secretary company with change date

Date: 03 Jul 2017

Action Date: 28 Jun 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-06-28

Officer name: Mr Edward Gordon

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2017

Action Date: 28 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Natasha Galliford

Change date: 2016-06-28

Documents

View document PDF

Change person secretary company with change date

Date: 16 Mar 2017

Action Date: 28 Jun 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Jacqueline Michelle Gardiner

Change date: 2016-06-28

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2017

Action Date: 28 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jacqueline Michelle Gardiner

Change date: 2016-06-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Mar 2016

Action Date: 02 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-03-02

Officer name: Mr Edward Gordon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2016

Action Date: 23 Feb 2016

Category: Address

Type: AD01

New address: 11-12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB

Change date: 2016-02-23

Old address: Unit G Sheen Stables Rear of 119 Sheen Lane London SW14 8AE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2015

Action Date: 27 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-27

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jun 2015

Action Date: 08 Jun 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Jacqueline Gardiner

Change date: 2015-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2014

Action Date: 27 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2013

Action Date: 27 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2012

Action Date: 27 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-27

Documents

View document PDF

Incorporation company

Date: 27 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

80 GRANTHAM ROAD LONDON LIMITED

80 GRANTHAM ROAD,LONDON,SW9 9DJ

Number:08869820
Status:ACTIVE
Category:Private Limited Company

ARMITAGE TECHNICAL DESIGN SERVICES LIMITED

21 CORONATION AVENUE,,CHESHIRE,WA4 2QW

Number:06224615
Status:ACTIVE
Category:Private Limited Company

GLOBAL TRADING INTERIORS AND FLOORING LIMITED

DELAVALE HOUSE,,EDGWARE,HA8 4DU

Number:06649002
Status:ACTIVE
Category:Private Limited Company

GO 4 GOLD LOCAL LIMITED

212 INGRAM ROAD,WALSALL,WS3 3AD

Number:09284094
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LET SELECT LIMITED

38 MAIN ROAD, MERIDEN,WEST MIDLANDS,CV7 7NF

Number:05728920
Status:ACTIVE
Category:Private Limited Company

N D MARR INVESTMENTS LIMITED

31 LONG MEADOWS,LEEDS,LS16 9DU

Number:08147532
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