Advanced company searchLink opens in new window

CHRYSTAL ENERGY LIMITED

Company number SC462919

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)
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
10 Nov 2023 CS01 Confirmation statement made on 4 November 2023 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
09 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
04 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
16 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
11 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
29 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
18 Dec 2018 CS01 Confirmation statement made on 4 November 2018 with no updates
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
22 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with no updates
17 Feb 2017 AD01 Registered office address changed from 4 Portland Avenue Irvine Industrial Estate Irvine Ayrshire KA12 8JD to Unit 3 Kyle Business Park Cunninghame Road Irvine Ayrshire KA12 8JJ on 17 February 2017
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Dec 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
11 Nov 2014 AD01 Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland to 4 Portland Avenue Irvine Industrial Estate Irvine Ayrshire KA12 8JD on 11 November 2014
30 May 2014 AA01 Previous accounting period shortened from 30 November 2014 to 31 March 2014
07 Apr 2014 AP01 Appointment of Mr James Andrew Quinn as a director
26 Mar 2014 AD01 Registered office address changed from C/O Martin Aiken 89 Caledonia House 89 Seaward Street Glasgow G41 1WZ United Kingdom on 26 March 2014