Advanced company searchLink opens in new window

CRS CONSULTANTS HOLDINGS LIMITED

Company number 06393066

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)
10 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with no updates
16 Aug 2023 AA Micro company accounts made up to 31 March 2023
13 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
15 Sep 2022 AA Micro company accounts made up to 31 March 2022
15 Nov 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
17 Aug 2021 AA Micro company accounts made up to 31 March 2021
30 Mar 2021 AP01 Appointment of Nicholas Robert Steggel as a director on 30 March 2021
18 Mar 2021 AA Micro company accounts made up to 31 March 2020
14 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with updates
29 Jul 2020 CH01 Director's details changed for Mr Clive Roland Steggel on 29 July 2020
29 Jul 2020 CH01 Director's details changed for Mrs Andrea Steggel on 29 July 2020
29 Jul 2020 CH03 Secretary's details changed for Kerry Yarwood on 29 July 2020
29 Jul 2020 PSC04 Change of details for Mr Clive Roland Steggel as a person with significant control on 29 July 2020
11 Dec 2019 AA Micro company accounts made up to 31 March 2019
08 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
07 Nov 2018 AA Micro company accounts made up to 31 March 2018
09 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with no updates
10 Oct 2017 CS01 Confirmation statement made on 8 October 2017 with no updates
27 Sep 2017 AA Micro company accounts made up to 31 March 2017
24 Oct 2016 CS01 Confirmation statement made on 8 October 2016 with updates
15 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Nov 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 35,000
02 Nov 2015 AD01 Registered office address changed from Parrs Bank Buildings 8-10 Dane Street Northwich Cheshire CW9 5HA to Parrs Bank Buildings Dane Street Northwich Cheshire CW9 5HA on 2 November 2015
28 Oct 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 35,000