CREST IT SERVICES LTD
Status | ACTIVE |
Company No. | 07682999 |
Category | Private Limited Company |
Incorporated | 27 Jun 2011 |
Age | 12 years, 11 months, 7 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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 |
212 INGRAM ROAD,WALSALL,WS3 3AD
Number: | 09284094 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
38 MAIN ROAD, MERIDEN,WEST MIDLANDS,CV7 7NF
Number: | 05728920 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 LONG MEADOWS,LEEDS,LS16 9DU
Number: | 08147532 |
Status: | ACTIVE |
Category: | Private Limited Company |