CREWE COMPLETE SOLUTION LIMITED - HEALD GREEN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-08-09 View Report
Accounts. Accounts type total exemption full. 2022-12-05 View Report
Confirmation statement. Statement with updates. 2022-08-01 View Report
Accounts. Accounts type total exemption full. 2021-10-25 View Report
Confirmation statement. Statement with updates. 2021-08-04 View Report
Accounts. Accounts type total exemption full. 2021-03-04 View Report
Confirmation statement. Statement with updates. 2020-11-16 View Report
Accounts. Accounts type total exemption full. 2020-03-20 View Report
Accounts. Change account reference date company previous shortened. 2019-12-23 View Report
Officers. Termination date: 2019-09-23. Officer name: John Branson Nuttall. 2019-09-24 View Report
Officers. Officer name: Emma Louise Griffiths-Mbarek. Termination date: 2019-09-23. 2019-09-24 View Report
Confirmation statement. Statement with updates. 2019-08-28 View Report
Incorporation. Memorandum articles. 2019-02-12 View Report
Resolution. Description: Resolutions. 2019-02-12 View Report
Accounts. Accounts type small. 2018-12-21 View Report
Confirmation statement. Statement with updates. 2018-08-03 View Report
Officers. Officer name: Mr Sunil Patel. Appointment date: 2017-12-08. 2018-03-13 View Report
Officers. Officer name: Christopher Bernard Skitterall. Termination date: 2017-12-08. 2018-03-13 View Report
Accounts. Accounts type small. 2018-01-05 View Report
Address. New address: Unit 6, Ashbrook Office Park Longstone Road Heald Green Manchester M22 5LB. Change date: 2018-01-04. Old address: C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ. 2018-01-04 View Report
Officers. Appointment date: 2017-07-19. Officer name: Mrs Emma Louise Griffiths-Mbarek. 2017-12-14 View Report
Officers. Officer name: Anthony John Smith. Termination date: 2017-07-19. 2017-12-14 View Report
Confirmation statement. Statement with updates. 2017-08-04 View Report
Accounts. Accounts type full. 2017-01-11 View Report
Officers. Officer name: Mr Christopher Bernard Skitterall. Appointment date: 2016-03-16. 2016-12-28 View Report
Officers. Termination date: 2016-03-16. Officer name: Fraser Harvie. 2016-12-28 View Report
Confirmation statement. Statement with updates. 2016-08-08 View Report
Annual return. With made up date full list shareholders. 2016-01-29 View Report
Accounts. Accounts type small. 2016-01-10 View Report
Annual return. With made up date full list shareholders. 2015-09-21 View Report
Officers. Termination secretary company. 2015-09-18 View Report
Officers. Change date: 2015-07-30. Officer name: Mr John Branson Nuttall. 2015-09-18 View Report
Officers. Change date: 2015-07-30. Officer name: Mr Anthony John Smith. 2015-09-18 View Report
Address. Old address: , 1 Angel Square, Manchester, M60 0AG. New address: C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ. Change date: 2015-09-14. 2015-09-14 View Report
Accounts. Accounts type small. 2015-01-09 View Report
Officers. Termination date: 2014-10-06. Officer name: Lawrence William Hagan. 2014-10-07 View Report
Annual return. With made up date full list shareholders. 2014-08-04 View Report
Officers. Change date: 2014-02-27. Officer name: Mr Anthony John Smith. 2014-02-27 View Report
Accounts. Accounts type small. 2014-01-03 View Report
Annual return. With made up date full list shareholders. 2013-08-27 View Report
Officers. Change date: 2013-07-31. Officer name: Mr John Branson Nuttall. 2013-08-27 View Report
Officers. Officer name: Katy Arnold. 2013-06-11 View Report
Officers. Officer name: Lawrence William Hagan. 2013-06-11 View Report
Address. Change date: 2013-02-01. Old address: , the Co-Operative Pharmacy Sandbrook Park, Sandbrook Way, Rochdale, Lancashire, OL11 1RY. 2013-02-01 View Report
Accounts. Accounts type small. 2013-01-06 View Report
Annual return. With made up date full list shareholders. 2012-08-09 View Report
Accounts. Accounts type small. 2011-12-20 View Report
Annual return. With made up date full list shareholders. 2011-08-05 View Report
Accounts. Accounts type total exemption small. 2010-12-15 View Report
Officers. Officer name: Miss Katy Jane Arnold. 2010-12-06 View Report