Confirmation statement. Statement with updates. |
2023-11-27 |
View Report |
Accounts. Accounts type micro entity. |
2023-08-24 |
View Report |
Confirmation statement. Statement with updates. |
2022-11-25 |
View Report |
Accounts. Accounts type micro entity. |
2022-08-18 |
View Report |
Confirmation statement. Statement with updates. |
2022-01-14 |
View Report |
Accounts. Accounts type micro entity. |
2021-08-27 |
View Report |
Confirmation statement. Statement with updates. |
2021-01-15 |
View Report |
Officers. Change date: 2020-06-12. Officer name: Tayler Bradshaw. |
2020-06-12 |
View Report |
Accounts. Accounts type micro entity. |
2020-04-20 |
View Report |
Confirmation statement. Statement with updates. |
2019-12-06 |
View Report |
Accounts. Accounts type micro entity. |
2019-08-30 |
View Report |
Confirmation statement. Statement with updates. |
2018-12-03 |
View Report |
Accounts. Accounts type micro entity. |
2018-08-31 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Gary John Driver. |
2017-12-01 |
View Report |
Confirmation statement. Statement with updates. |
2017-12-01 |
View Report |
Accounts. Accounts type total exemption small. |
2017-08-30 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-06 |
View Report |
Accounts. Accounts type total exemption small. |
2016-08-09 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-14 |
View Report |
Accounts. Accounts type total exemption small. |
2015-07-22 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-16 |
View Report |
Accounts. Accounts type total exemption small. |
2014-08-28 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-13 |
View Report |
Accounts. Accounts type total exemption small. |
2013-08-15 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-06 |
View Report |
Accounts. Accounts amended with made up date. |
2012-02-21 |
View Report |
Accounts. Accounts type total exemption small. |
2012-02-17 |
View Report |
Annual return. With made up date full list shareholders. |
2011-12-07 |
View Report |
Accounts. Accounts type total exemption small. |
2011-09-21 |
View Report |
Annual return. With made up date full list shareholders. |
2011-02-25 |
View Report |
Accounts. Accounts type total exemption small. |
2010-05-10 |
View Report |
Annual return. With made up date full list shareholders. |
2009-12-24 |
View Report |
Accounts. Accounts type total exemption small. |
2009-06-02 |
View Report |
Annual return. Legacy. |
2008-12-21 |
View Report |
Accounts. Accounts type total exemption small. |
2008-08-19 |
View Report |
Annual return. Legacy. |
2007-12-03 |
View Report |
Accounts. Accounts type total exemption small. |
2007-06-08 |
View Report |
Annual return. Legacy. |
2007-01-20 |
View Report |
Accounts. Accounts type total exemption small. |
2006-04-13 |
View Report |
Annual return. Legacy. |
2006-01-16 |
View Report |
Officers. Description: Director resigned. |
2006-01-16 |
View Report |
Accounts. Accounts type total exemption small. |
2005-04-28 |
View Report |
Annual return. Legacy. |
2004-12-02 |
View Report |
Accounts. Accounts type total exemption small. |
2004-06-10 |
View Report |
Annual return. Legacy. |
2003-12-30 |
View Report |
Accounts. Accounts type total exemption small. |
2003-03-26 |
View Report |
Annual return. Legacy. |
2002-12-16 |
View Report |
Address. Description: Registered office changed on 07/03/02 from: office suite 2 pride house lion yard high street buckden st neots cambridgeshire PE18 5XA. |
2002-03-07 |
View Report |
Change of name. Description: Company name changed crusader scaffolding LIMITED\certificate issued on 26/02/02. |
2002-02-26 |
View Report |
Officers. Description: New secretary appointed. |
2001-12-21 |
View Report |