Advanced company searchLink opens in new window

CRYSTAL SURFACE LTD

Company number 11207530

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)
20 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
14 Aug 2023 AA Audit exemption subsidiary accounts made up to 31 October 2022
25 Jul 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/10/22
25 Jul 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/10/21
25 Jul 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/10/22
28 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with updates
16 Feb 2023 AA Accounts for a small company made up to 31 October 2021
28 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2022 TM01 Termination of appointment of Mircea Daniel Tanase as a director on 4 July 2022
04 Jul 2022 AP01 Appointment of Mrs Sarah Jane Norton as a director on 4 July 2022
28 Feb 2022 TM01 Termination of appointment of Anton James Duvall as a director on 28 February 2022
25 Feb 2022 AP01 Appointment of Mr Mircea Daniel Tanase as a director on 25 February 2022
15 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
29 Oct 2021 AA01 Current accounting period extended from 21 August 2021 to 31 October 2021
26 Aug 2021 AA Total exemption full accounts made up to 21 August 2020
17 Aug 2021 TM01 Termination of appointment of Paul Anthony Eastwood as a director on 1 August 2021
17 Aug 2021 AP01 Appointment of Mr Anton James Duvall as a director on 1 August 2021
28 May 2021 AA01 Previous accounting period shortened from 30 April 2021 to 21 August 2020
27 Apr 2021 AA Unaudited abridged accounts made up to 30 April 2020
22 Feb 2021 CS01 Confirmation statement made on 14 February 2021 with updates
22 Feb 2021 PSC07 Cessation of Leanne Patricia Cox as a person with significant control on 21 August 2020
18 Dec 2020 AD01 Registered office address changed from Unit 17F Lake Enterprise Park Kingston upon Hull East Yorkshire HU7 0YQ United Kingdom to Meadowcroft Lane, Halifax Road Ripponden Sowerby Bridge HX6 4AJ on 18 December 2020
19 Oct 2020 AP01 Appointment of Mr Paul Anthony Eastwood as a director on 28 September 2020
07 Oct 2020 AP01 Appointment of Mr Ben Gujral as a director on 21 August 2020