Advanced company searchLink opens in new window

CREST PROJECT SERVICES LIMITED

Company number 06896078

Filter by category

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)
08 May 2018 CH04 Secretary's details changed for Aml Registrars Limited on 8 May 2018
23 Jan 2018 AA Micro company accounts made up to 31 May 2017
24 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
23 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
09 May 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
27 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
29 Oct 2015 CH01 Director's details changed for Mr Richard Taylor on 28 October 2015
29 Oct 2015 AD01 Registered office address changed from The Ashes Common Road East Tuddenham Dereham Norfolk NR20 3AH to 1 the Beeches Mattishall Dereham Norfolk NR20 3SR on 29 October 2015
04 Jun 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
05 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
14 May 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
11 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
23 May 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
21 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
09 May 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
07 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
10 May 2011 AR01 Annual return made up to 5 May 2011 with full list of shareholders
10 May 2011 CH04 Secretary's details changed for Aml Registrars Limited on 4 May 2011
25 Jan 2011 AA Total exemption small company accounts made up to 31 May 2010
19 May 2010 AR01 Annual return made up to 5 May 2010 with full list of shareholders
19 May 2010 CH04 Secretary's details changed for Aml Registrars Limited on 4 May 2010
19 May 2010 CH01 Director's details changed for Mr Richard Taylor on 4 May 2010
15 May 2009 288a Secretary appointed aml registrars LIMITED
15 May 2009 287 Registered office changed on 15/05/2009 from aml maybrook house 97 godstone road caterham surrey CR3 6RE united kingdom
05 May 2009 NEWINC Incorporation