Advanced company searchLink opens in new window

CRUX THERMAL LIMITED

Company number 08966103

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)
04 Sep 2023 CS01 Confirmation statement made on 29 August 2023 with no updates
28 Jun 2023 AA Micro company accounts made up to 31 March 2023
24 Oct 2022 MR04 Satisfaction of charge 089661030001 in full
08 Sep 2022 CS01 Confirmation statement made on 29 August 2022 with no updates
29 Jun 2022 AA Micro company accounts made up to 31 March 2022
02 Sep 2021 CS01 Confirmation statement made on 29 August 2021 with no updates
16 Aug 2021 AA Micro company accounts made up to 31 March 2021
03 Sep 2020 CS01 Confirmation statement made on 29 August 2020 with no updates
10 Jul 2020 AA Micro company accounts made up to 31 March 2020
21 Oct 2019 AA Micro company accounts made up to 31 March 2019
16 Oct 2019 TM01 Termination of appointment of James Cross as a director on 13 August 2018
03 Sep 2019 CS01 Confirmation statement made on 29 August 2019 with no updates
29 Aug 2018 CS01 Confirmation statement made on 29 August 2018 with updates
03 Aug 2018 AA Micro company accounts made up to 31 March 2018
26 Mar 2018 CS01 Confirmation statement made on 26 March 2018 with no updates
18 Sep 2017 AD01 Registered office address changed from Unit 3 17 Reddicap Trading Estate Sutton Coldfield West Midlands B75 7BU England to Unit E Ashold Farm Road Birmingham B24 9QG on 18 September 2017
22 Aug 2017 MR01 Registration of charge 089661030001, created on 22 August 2017
21 Aug 2017 AA Micro company accounts made up to 31 March 2017
27 Mar 2017 CS01 Confirmation statement made on 27 March 2017 with updates
05 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Mar 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
29 Mar 2016 AD04 Register(s) moved to registered office address Unit 3 17 Reddicap Trading Estate Sutton Coldfield West Midlands B75 7BU
23 Mar 2016 AD01 Registered office address changed from Bennett Corner House 33 Coleshill Street Sutton Coldfield West Midlands B72 1SD to Unit 3 17 Reddicap Trading Estate Sutton Coldfield West Midlands B75 7BU on 23 March 2016
02 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
02 Apr 2015 AD03 Register(s) moved to registered inspection location C/O Super Systems Europe Units 3 & 4 17 Reddicap Trading Estate Sutton Coldfield West Midlands B75 7BU