- Company Overview for CRYSTAL CLEAR COMS LIMITED (07251662)
- Filing history for CRYSTAL CLEAR COMS LIMITED (07251662)
- People for CRYSTAL CLEAR COMS LIMITED (07251662)
- More for CRYSTAL CLEAR COMS LIMITED (07251662)
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) |
---|---|---|---|
01 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
23 Aug 2023 | CS01 | Confirmation statement made on 23 August 2023 with no updates | |
23 Jan 2023 | AA | Micro company accounts made up to 31 May 2022 | |
23 Aug 2022 | CS01 | Confirmation statement made on 23 August 2022 with no updates | |
19 May 2022 | CH01 | Director's details changed for Mr Steven James Jones on 19 May 2022 | |
31 Jan 2022 | AA | Micro company accounts made up to 31 May 2021 | |
23 Aug 2021 | CS01 | Confirmation statement made on 23 August 2021 with no updates | |
26 Feb 2021 | AA | Micro company accounts made up to 31 May 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 23 August 2020 with no updates | |
25 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
23 Aug 2019 | CS01 | Confirmation statement made on 23 August 2019 with no updates | |
14 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 20 August 2018 with no updates | |
16 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
21 Aug 2017 | CS01 | Confirmation statement made on 21 August 2017 with no updates | |
27 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
24 Aug 2016 | CS01 | Confirmation statement made on 21 August 2016 with updates | |
17 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
21 Aug 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
27 May 2015 | CH01 | Director's details changed for Mr Steven James Jones on 27 May 2015 | |
04 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
18 Nov 2014 | CH01 | Director's details changed for Mr Steven James Jones on 18 November 2014 | |
18 Nov 2014 | AD01 | Registered office address changed from C/O Mr Stephen James Jones Glendell 92 Dobb Brow Road Westhoughton Bolton BL5 2BB to 22 Woodnook Road Appley Bridge Wigan Lancashire WN6 9LA on 18 November 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
21 Aug 2014 | TM01 | Termination of appointment of Angela Jones as a director on 11 August 2014 |