Having been setup in 2011, Cresatech Ltd are based in Ulverston, Cumbria, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Jarvis, Simon James, Mumford, Paul Richard for this company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JARVIS, Simon James | 21 September 2012 | - | 1 |
MUMFORD, Paul Richard | 25 August 2011 | 16 September 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 June 2020 | |
PSC01 - N/A | 08 May 2020 | |
PSC09 - N/A | 08 May 2020 | |
AD01 - Change of registered office address | 31 March 2020 | |
AA - Annual Accounts | 14 February 2020 | |
CH01 - Change of particulars for director | 12 November 2019 | |
CH01 - Change of particulars for director | 12 November 2019 | |
CS01 - N/A | 04 June 2019 | |
AA - Annual Accounts | 27 February 2019 | |
SH01 - Return of Allotment of shares | 08 February 2019 | |
PSC08 - N/A | 03 September 2018 | |
CS01 - N/A | 05 June 2018 | |
AA - Annual Accounts | 12 April 2018 | |
AD01 - Change of registered office address | 12 March 2018 | |
RESOLUTIONS - N/A | 23 October 2017 | |
SH01 - Return of Allotment of shares | 16 October 2017 | |
PSC07 - N/A | 16 October 2017 | |
CS01 - N/A | 05 June 2017 | |
AP01 - Appointment of director | 10 May 2017 | |
SH01 - Return of Allotment of shares | 04 April 2017 | |
AD01 - Change of registered office address | 17 March 2017 | |
AA - Annual Accounts | 24 February 2017 | |
SH01 - Return of Allotment of shares | 17 October 2016 | |
AR01 - Annual Return | 01 June 2016 | |
AA - Annual Accounts | 24 May 2016 | |
TM01 - Termination of appointment of director | 17 May 2016 | |
SH01 - Return of Allotment of shares | 04 May 2016 | |
AD01 - Change of registered office address | 17 March 2016 | |
AP01 - Appointment of director | 08 October 2015 | |
AD01 - Change of registered office address | 08 October 2015 | |
AA - Annual Accounts | 25 September 2015 | |
TM01 - Termination of appointment of director | 16 September 2015 | |
RESOLUTIONS - N/A | 14 September 2015 | |
SH01 - Return of Allotment of shares | 14 September 2015 | |
SH06 - Notice of cancellation of shares | 14 September 2015 | |
SH01 - Return of Allotment of shares | 14 September 2015 | |
SH03 - Return of purchase of own shares | 14 September 2015 | |
AR01 - Annual Return | 02 June 2015 | |
SH01 - Return of Allotment of shares | 20 October 2014 | |
AR01 - Annual Return | 25 June 2014 | |
AA - Annual Accounts | 29 April 2014 | |
AP01 - Appointment of director | 15 January 2014 | |
SH01 - Return of Allotment of shares | 14 January 2014 | |
SH01 - Return of Allotment of shares | 06 November 2013 | |
SH01 - Return of Allotment of shares | 17 October 2013 | |
RESOLUTIONS - N/A | 11 October 2013 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 11 October 2013 | |
AR01 - Annual Return | 02 June 2013 | |
AP01 - Appointment of director | 24 April 2013 | |
AA - Annual Accounts | 21 March 2013 | |
AP01 - Appointment of director | 21 September 2012 | |
AR01 - Annual Return | 14 September 2012 | |
RP04 - N/A | 28 May 2012 | |
SH01 - Return of Allotment of shares | 17 May 2012 | |
SH01 - Return of Allotment of shares | 30 March 2012 | |
CH01 - Change of particulars for director | 22 March 2012 | |
AA01 - Change of accounting reference date | 21 March 2012 | |
AP01 - Appointment of director | 21 March 2012 | |
NEWINC - New incorporation documents | 25 August 2011 |