Advanced company searchLink opens in new window

CRC CONSULTING LTD

Company number 12468269

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)
17 May 2024 AA Total exemption full accounts made up to 29 February 2024
28 Feb 2024 CS01 Confirmation statement made on 17 February 2024 with no updates
07 Sep 2023 AA Total exemption full accounts made up to 28 February 2023
17 Mar 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
19 Aug 2022 AA Total exemption full accounts made up to 28 February 2022
02 Aug 2022 CH01 Director's details changed for Mrs Theresa Chase on 2 August 2022
02 Aug 2022 CH01 Director's details changed for Mr Charles Richard Chase on 2 August 2022
22 Mar 2022 CS01 Confirmation statement made on 17 February 2022 with no updates
25 Jan 2022 CH01 Director's details changed for Mr Charles Richard Chase on 20 January 2022
25 Jan 2022 AD01 Registered office address changed from Templeman House C1 the Point Office Park Weaver Road Lincoln Lincolnshire LN6 3QN United Kingdom to Greetwell Place 2 Lime Kiln Way Lincoln Lincolnshire LN2 4US on 25 January 2022
25 Jan 2022 CH01 Director's details changed for Mrs Theresa Chase on 20 January 2022
25 Jan 2022 PSC04 Change of details for Mrs Theresa Chase as a person with significant control on 20 January 2022
25 Jan 2022 PSC04 Change of details for Mr Charles Richard Chase as a person with significant control on 20 January 2022
24 Nov 2021 AP01 Appointment of Mrs Theresa Chase as a director on 1 November 2021
03 Jun 2021 PSC04 Change of details for Mr Charles Richard Chase as a person with significant control on 1 June 2021
12 Apr 2021 AA Total exemption full accounts made up to 28 February 2021
17 Feb 2021 CS01 Confirmation statement made on 17 February 2021 with updates
24 Jul 2020 PSC04 Change of details for Mrs Theresa Chase as a person with significant control on 24 July 2020
24 Jul 2020 PSC04 Change of details for Mr Charles Richard Chase as a person with significant control on 24 July 2020
24 Jul 2020 CH01 Director's details changed for Mr Charles Richard Chase on 24 July 2020
24 Jul 2020 AD01 Registered office address changed from The Croft Mossey Green Red Lake Telford TF1 5EJ England to Templeman House C1 the Point Office Park Weaver Road Lincoln Lincolnshire LN6 3QN on 24 July 2020
23 Jul 2020 CH01 Director's details changed for Mr Charles Richard Chase on 23 July 2020
23 Jul 2020 PSC04 Change of details for Mr Charles Richard Chase as a person with significant control on 23 July 2020
23 Jul 2020 PSC04 Change of details for Mrs Theresa Chase as a person with significant control on 23 July 2020
12 May 2020 PSC01 Notification of Theresa Chase as a person with significant control on 18 February 2020