Advanced company searchLink opens in new window

CRS ELECTRONICS LIMITED

Company number 04334981

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 Nov 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/16
21 Nov 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/16
01 Feb 2016 MR01 Registration of charge 043349810002, created on 29 January 2016
12 Jan 2016 AP01 Appointment of Mr Stephen Edward Perkins as a director on 22 December 2015
11 Jan 2016 AP01 Appointment of Mr Alexander Francis Erickson as a director on 22 December 2015
11 Jan 2016 AD01 Registered office address changed from 2 Riverside Stanstead Abbotts Hertfordshire SG12 8AP to Unit a2 Fleming Centre Fleming Way Crawley West Sussex RH10 9NF on 11 January 2016
11 Jan 2016 TM01 Termination of appointment of Colin Reginald Souter as a director on 22 December 2015
11 Jan 2016 TM02 Termination of appointment of Patricia Margaret Souter as a secretary on 22 December 2015
30 Dec 2015 MR04 Satisfaction of charge 1 in full
07 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
28 Apr 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
23 May 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
02 Dec 2013 CH01 Director's details changed for Mr Colin Reginald Souter on 30 September 2011
12 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Dec 2012 CH03 Secretary's details changed for Patricia Margaret Souter on 11 December 2012
11 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
11 Dec 2012 CH01 Director's details changed for Mr Colin Reginald Souter on 11 December 2012
16 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
21 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Dec 2010 AR01 Annual return made up to 1 December 2010 with full list of shareholders
16 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
10 Dec 2009 AR01 Annual return made up to 1 December 2009 with full list of shareholders