Advanced company searchLink opens in new window

CRISPIN ORTHOTICS LTD

Company number 04766565

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Apr 2024 AA Audit exemption subsidiary accounts made up to 31 October 2022
02 Apr 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/10/22
02 Apr 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/10/22
02 Apr 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/10/22
10 Oct 2023 TM01 Termination of appointment of Lisa Marie Moore as a director on 6 October 2023
25 Sep 2023 TM01 Termination of appointment of Stephen James Murphy as a director on 22 September 2023
16 Jun 2023 CS01 Confirmation statement made on 16 June 2023 with no updates
27 Feb 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Terms of documents approved/benefit of members/resolutions have effect notwithstanding articles/director or secretary authorised/ documents hereby approved/director auth to deliver docs/parent be appointed to act as company's agent in connection with finance docs/director be appointed a corporate representative/company business/directors auth to pass resolutions 14/02/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Feb 2023 MA Memorandum and Articles of Association
17 Feb 2023 MR01 Registration of charge 047665650003, created on 15 February 2023
17 Oct 2022 AP01 Appointment of Mr Alexander Peter Marek Rudzinski as a director on 4 October 2022
17 Oct 2022 AP01 Appointment of Lisa Marie Moore as a director on 4 October 2022
17 Oct 2022 AP01 Appointment of Stephen James Murphy as a director on 4 October 2022
22 Aug 2022 CS01 Confirmation statement made on 16 June 2022 with no updates
29 Jun 2022 AA01 Current accounting period extended from 30 June 2022 to 31 October 2022
19 May 2022 AP01 Appointment of Mr John O'byrne as a director on 5 May 2022
18 May 2022 TM02 Termination of appointment of Helen Turner as a secretary on 5 May 2022
18 May 2022 TM01 Termination of appointment of Mark Robert James Thaxter as a director on 5 May 2022
18 May 2022 AD01 Registered office address changed from C/O Crispin Orthotics Ltd Wellfield House Victoria Road Leeds Yorkshire LS27 7PA to Ability House 21 Nuffield Way Abingdon Oxfordshire OX14 1RL on 18 May 2022
07 Apr 2022 PSC02 Notification of Thaxter Holdings Limited as a person with significant control on 26 April 2019
07 Apr 2022 PSC07 Cessation of Mark Robert James Thaxter as a person with significant control on 26 April 2019
05 Apr 2022 RP04CS01 Second filing of Confirmation Statement dated 16 June 2019
30 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
17 Mar 2022 MR04 Satisfaction of charge 2 in full
17 Mar 2022 MR04 Satisfaction of charge 1 in full