- Company Overview for CRUCIAL ENGINEERING LTD (10130024)
- Filing history for CRUCIAL ENGINEERING LTD (10130024)
- People for CRUCIAL ENGINEERING LTD (10130024)
- Charges for CRUCIAL ENGINEERING LTD (10130024)
- More for CRUCIAL ENGINEERING LTD (10130024)
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) |
---|---|---|---|
22 Apr 2025 | CS01 | Confirmation statement made on 17 April 2025 with no updates | |
31 Jan 2025 | MR01 | Registration of charge 101300240001, created on 29 January 2025 | |
03 Sep 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
17 Apr 2024 | CS01 | Confirmation statement made on 17 April 2024 with no updates | |
11 Dec 2023 | AD01 | Registered office address changed from Unit 2 Slaters Road Stanningley Pudsey LS28 6EY England to Unit 7 Dudley Hill Business Park Rook Lane Bradford BD4 9BQ on 11 December 2023 | |
29 Aug 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
21 Apr 2023 | CS01 | Confirmation statement made on 17 April 2023 with no updates | |
17 Aug 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
30 May 2022 | PSC02 | Notification of Crucial Holdings Limited as a person with significant control on 18 October 2021 | |
30 May 2022 | CS01 | Confirmation statement made on 17 April 2022 with updates | |
30 May 2022 | PSC07 | Cessation of Elizabeth Dawn Robinson as a person with significant control on 18 October 2021 | |
30 May 2022 | PSC07 | Cessation of Paul Michael Van Heeswyk as a person with significant control on 18 October 2021 | |
21 Jul 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 17 April 2021 with no updates | |
22 Jul 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
07 Jul 2020 | AD01 | Registered office address changed from Unit 4D Richardshaw Business Centre Pudsey Leeds LS28 6RW England to Unit 2 Slaters Road Stanningley Pudsey LS28 6EY on 7 July 2020 | |
22 Apr 2020 | CS01 | Confirmation statement made on 17 April 2020 with no updates | |
20 May 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 17 April 2019 with no updates | |
22 Feb 2019 | PSC04 | Change of details for Mr Paul Michael Van Heeswyk as a person with significant control on 21 February 2019 | |
21 Feb 2019 | CH01 | Director's details changed for Mr Paul Michael Van Heeswyk on 21 February 2019 | |
21 Feb 2019 | PSC04 | Change of details for Ms Elizabeth Dawn Robinson as a person with significant control on 21 February 2019 | |
06 Feb 2019 | AD01 | Registered office address changed from 11 Crag View Bradford BD10 9HB England to Unit 4D Richardshaw Business Centre Pudsey Leeds LS28 6RW on 6 February 2019 | |
09 Aug 2018 | AA | Micro company accounts made up to 30 April 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 17 April 2018 with updates |