CRYSTAL SECURITY SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 08266471 |
Category | Private Limited Company |
Incorporated | 24 Oct 2012 |
Age | 11 years, 7 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
CRYSTAL SECURITY SOLUTIONS LIMITED is an active private limited company with number 08266471. It was incorporated 11 years, 7 months, 6 days ago, on 24 October 2012. The company address is 5 Colony Piccadilly, Piccadilly Place 5 Colony Piccadilly, Piccadilly Place, Manchester, M1 3BR.
Company Fillings
Confirmation statement with no updates
Date: 26 Oct 2023
Action Date: 24 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-24
Documents
Appoint person director company with name date
Date: 12 Apr 2023
Action Date: 01 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-01
Officer name: Ankita Gopal
Documents
Termination director company with name termination date
Date: 12 Apr 2023
Action Date: 01 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bhakti Parekh
Termination date: 2023-02-01
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 23 Nov 2022
Action Date: 24 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-24
Documents
Appoint person director company with name date
Date: 05 Oct 2022
Action Date: 05 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Bhakti Parekh
Appointment date: 2022-10-05
Documents
Termination director company with name termination date
Date: 05 Oct 2022
Action Date: 05 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ankita Gopal
Termination date: 2022-10-05
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Notification of a person with significant control
Date: 22 Nov 2021
Action Date: 22 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ankita Gopal
Notification date: 2021-11-22
Documents
Withdrawal of a person with significant control statement
Date: 22 Nov 2021
Action Date: 22 Nov 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-11-22
Documents
Confirmation statement with no updates
Date: 18 Nov 2021
Action Date: 24 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-24
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 10 Apr 2021
Action Date: 10 Apr 2021
Category: Address
Type: AD01
Old address: 5 Piccadilly Place Aytoun Street Manchester M1 3BR England
Change date: 2021-04-10
New address: 5 Colony Piccadilly, Piccadilly Place Aytoun Street Manchester M1 3BR
Documents
Change registered office address company with date old address new address
Date: 10 Apr 2021
Action Date: 10 Apr 2021
Category: Address
Type: AD01
Old address: City Tower 13th Floor Piccadilly Plaza Manchester M1 4BT
New address: 5 Piccadilly Place Aytoun Street Manchester M1 3BR
Change date: 2021-04-10
Documents
Confirmation statement with no updates
Date: 20 Nov 2020
Action Date: 24 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-24
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2019
Action Date: 24 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-24
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 29 Oct 2018
Action Date: 29 Oct 2018
Category: Address
Type: AD01
New address: City Tower 13th Floor Piccadilly Plaza Manchester M1 4BT
Old address: The Press Rooms 23 New Mount Street Manchester M4 4DE
Change date: 2018-10-29
Documents
Confirmation statement with no updates
Date: 28 Oct 2018
Action Date: 24 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-24
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 23 Nov 2017
Action Date: 24 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-24
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 14 Mar 2017
Action Date: 15 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-15
Officer name: Miss Ankita Gopal
Documents
Termination director company with name termination date
Date: 31 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-01
Officer name: Serla Gopal
Documents
Confirmation statement with updates
Date: 05 Nov 2016
Action Date: 24 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-24
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 08 Jul 2016
Action Date: 02 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Serla Gopal
Appointment date: 2016-07-02
Documents
Termination director company with name termination date
Date: 08 Jul 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-01
Officer name: Ankita Gopal
Documents
Termination director company with name termination date
Date: 08 Jul 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ankita Gopal
Termination date: 2016-07-01
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2015
Action Date: 24 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-24
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2014
Action Date: 24 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-24
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2014
Action Date: 11 Nov 2014
Category: Address
Type: AD01
Old address: 23 the Press Rooms 23 New Mount Street Manchester M4 4DE
Change date: 2014-11-11
New address: The Press Rooms 23 New Mount Street Manchester M4 4DE
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2014
Action Date: 11 Nov 2014
Category: Address
Type: AD01
Old address: St James Court 30 Brown Street Manchester M2 1DH
New address: The Press Rooms 23 New Mount Street Manchester M4 4DE
Change date: 2014-11-11
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2013
Action Date: 24 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-24
Documents
Change registered office address company with date old address
Date: 31 Oct 2012
Action Date: 31 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-31
Old address: St James Court 30 Brown Street Manchester M2 1DH England
Documents
Change account reference date company current extended
Date: 31 Oct 2012
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2013-10-31
New date: 2013-12-31
Documents
Incorporation company
Date: 24 Oct 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
1ST FLOOR BLOCK C,BURNLEY,BB11 1JG
Number: | 10613407 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHART HOUSE,REIGATE,RH2 7JN
Number: | 11943250 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 CHESS BUSINESS PARK,CHESHAM,HP5 1SD
Number: | 07249148 |
Status: | ACTIVE |
Category: | Private Limited Company |
10-12 MULBERRY GREEN,HARLOW,CM17 0ET
Number: | 08489953 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STUDIO HIGH GREEN,CAMBRIDGE,CB22 5EG
Number: | 09125061 |
Status: | ACTIVE |
Category: | Private Limited Company |
TB PROPERTY (PLYMOUTH) LIMITED
11 CALVERT TERRACE,SWANSEA,SA1 6AT
Number: | 10495401 |
Status: | ACTIVE |
Category: | Private Limited Company |