Advanced company searchLink opens in new window

CRESTMOUNT ELECTRICAL & MECHANICAL LTD

Company number 08816480

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)
14 Jun 2024 CS01 Confirmation statement made on 10 June 2024 with no updates
06 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
26 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
25 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
10 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
10 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with updates
02 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
22 Feb 2021 CS01 Confirmation statement made on 16 December 2020 with updates
20 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
24 Sep 2020 AD01 Registered office address changed from Fairstead Lodge, Great Warley Street Great Warley Street Great Warley Brentwood Essex CM13 3JP England to Fairstead Lodge Great Warley Street Brentwood CM13 3JP on 24 September 2020
16 Sep 2020 PSC04 Change of details for Mr Callan Peter Davis as a person with significant control on 18 May 2020
16 Sep 2020 PSC07 Cessation of Stuart Anthony Sullivan as a person with significant control on 18 May 2020
16 Sep 2020 PSC01 Notification of Callan Peter Davis as a person with significant control on 14 October 2019
16 Sep 2020 PSC07 Cessation of Judith Ann Davis as a person with significant control on 14 October 2019
16 Sep 2020 PSC01 Notification of Stuart Anthony Sullivan as a person with significant control on 16 December 2016
21 May 2020 TM01 Termination of appointment of Stuart Anthony Sullivan as a director on 18 May 2020
20 Dec 2019 CS01 Confirmation statement made on 16 December 2019 with no updates
25 Oct 2019 TM01 Termination of appointment of Judith Ann Davis as a director on 14 October 2019
25 Oct 2019 AP01 Appointment of Mr Callan Peter Davis as a director on 14 October 2019
23 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
18 Dec 2018 CS01 Confirmation statement made on 16 December 2018 with no updates
26 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
08 Aug 2018 PSC04 Change of details for Mrs Judith Ann Pounder as a person with significant control on 31 July 2018
08 Aug 2018 CH01 Director's details changed for Mrs Judith Ann Pounder on 31 July 2018
19 Dec 2017 CS01 Confirmation statement made on 16 December 2017 with no updates