Advanced company searchLink opens in new window

CRUCIAL ENGINEERING LTD

Company number 10130024

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)
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