Advanced company searchLink opens in new window

CROSSCO LIMITED

Company number 05073141

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)
15 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
23 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with updates
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
21 Mar 2022 PSC01 Notification of Spencer Trerise Glanville as a person with significant control on 21 March 2022
15 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with updates
03 Mar 2022 AP03 Appointment of Mr Spencer Trerise Glanville as a secretary on 28 February 2022
28 Feb 2022 PSC07 Cessation of Robert William Jefferson as a person with significant control on 28 February 2022
28 Feb 2022 TM02 Termination of appointment of Helen Austin as a secretary on 23 February 2022
19 Jan 2022 MR04 Satisfaction of charge 3 in full
19 Jan 2022 MR04 Satisfaction of charge 2 in full
19 Jan 2022 MR04 Satisfaction of charge 1 in full
19 Jan 2022 MR04 Satisfaction of charge 4 in full
30 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
23 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
17 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with updates
17 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
17 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with updates
21 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
16 Mar 2018 CH03 Secretary's details changed for Mrs Helen Austin on 15 March 2018
16 Mar 2018 CH01 Director's details changed for Mr Robert William Jefferson on 15 March 2018
16 Mar 2018 CH01 Director's details changed for Mr Spencer Trerise Glanville on 15 March 2018
16 Mar 2018 CH01 Director's details changed for Mr John Corbitt Barnsley on 15 March 2018
16 Mar 2018 AD01 Registered office address changed from Finchale House (1st Floor) Belmont Business Park Durham DH1 1TW England to First Floor, Finchale House Belmont Business Park Durham Durham DH1 1TW on 16 March 2018