Advanced company searchLink opens in new window

CROSSLEY ADVANCED ENGINEERING LIMITED

Company number 08114073

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)
23 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
28 Apr 2016 TM01 Termination of appointment of Paul Robert Henry Lock as a director on 4 April 2016
28 Apr 2016 TM01 Termination of appointment of Mark Seekings as a director on 4 April 2016
22 Mar 2016 CH01 Director's details changed for Mr Mark Seekings on 21 March 2016
07 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
29 Jun 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
13 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Jul 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
13 Jun 2014 AP01 Appointment of Paul Robert Henry Lock as a director
13 Jun 2014 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
13 Jun 2014 SH10 Particulars of variation of rights attached to shares
13 Jun 2014 SH08 Change of share class name or designation
13 Jun 2014 SH02 Sub-division of shares on 4 June 2014
13 Jun 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 04/06/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Dec 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Nov 2013 AA01 Previous accounting period shortened from 30 June 2013 to 31 December 2012
11 Oct 2013 AD01 Registered office address changed from , C/O Pexion Limited, 24 South Molton Street, London, W1K 5RE, England on 11 October 2013
19 Jul 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
04 Jun 2013 AP01 Appointment of David James Brindle as a director
04 Jun 2013 AP01 Appointment of Darren James Turner as a director
18 May 2013 MR01 Registration of charge 081140730001
13 May 2013 SH01 Statement of capital following an allotment of shares on 29 April 2013
  • GBP 100.00
21 Jun 2012 NEWINC Incorporation