CRDS MANAGEMENT LIMITED

Stanton House Eastham Village Road Stanton House Eastham Village Road, Wirral, CH62 0BJ, Merseyside, United Kingdom
StatusACTIVE
Company No.10211611
CategoryPrivate Limited Company
Incorporated02 Jun 2016
Age8 years, 13 days
JurisdictionEngland Wales

SUMMARY

CRDS MANAGEMENT LIMITED is an active private limited company with number 10211611. It was incorporated 8 years, 13 days ago, on 02 June 2016. The company address is Stanton House Eastham Village Road Stanton House Eastham Village Road, Wirral, CH62 0BJ, Merseyside, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 05 Jun 2024

Action Date: 01 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Apr 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2017-01-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jacqueline Kim Harrison

Appointment date: 2017-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2016

Action Date: 08 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-08

Officer name: Mr Daniel Steven Summerfield

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2016

Action Date: 11 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-11

New address: Stanton House Eastham Village Road Eastham Wirral Merseyside CH62 0BJ

Old address: Fairfield House 104 Whitby Road Ellesmere Port Cheshire CH65 0AB United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2016

Action Date: 05 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-05

Officer name: Daniel Steven Summerfield

Documents

View document PDF

Incorporation company

Date: 02 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALYSIA CARING (STAMFORD) LIMITED

SOLAR HOUSE,LONDON,N14 6NZ

Number:11117235
Status:ACTIVE
Category:Private Limited Company

GAFFIN ASSOCIATES LIMITED

DERNGATE MEWS,NORTHAMPTON,NN1 1UE

Number:02750765
Status:ACTIVE
Category:Private Limited Company

K&K JARDIN LTD

18 HATHAWAY GARDENS,BASINGSTOKE,RG24 9BF

Number:09481727
Status:ACTIVE
Category:Private Limited Company

PAQ GAS SERVICES LTD

116 NORTH WALK,CROYDON,CR0 9ES

Number:11869121
Status:ACTIVE
Category:Private Limited Company

PREVENT A PUNCTURE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10611029
Status:ACTIVE
Category:Private Limited Company

SOLUTIONS 4 EDUCARE LIMITED

BC STOCKFORD & CO LTD,DUDLEY,DY2 7JT

Number:08101074
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