About

Registered Number: 06573012
Date of Incorporation: 22/04/2008 (16 years ago)
Company Status: Active
Registered Address: KAY JOHNSON GEE LLP, 2nd Floor 1 City Road East, Manchester, M15 4PN,

 

Founded in 2008, Crisp Design Solutions Ltd have registered office in Manchester, it's status at Companies House is "Active". This organisation has 2 directors listed at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRISP, Paul Anthony Alec 22 April 2008 - 1
Secretary Name Appointed Resigned Total Appointments
CRISP, Kathryn Laura 08 May 2008 28 January 2016 1

Filing History

Document Type Date
PSC04 - N/A 17 June 2020
CH01 - Change of particulars for director 15 June 2020
AA - Annual Accounts 27 April 2020
CS01 - N/A 24 February 2020
AA01 - Change of accounting reference date 29 January 2020
AA - Annual Accounts 28 January 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 01 March 2018
AA01 - Change of accounting reference date 30 January 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 20 January 2017
AD01 - Change of registered office address 06 May 2016
AR01 - Annual Return 24 February 2016
TM02 - Termination of appointment of secretary 05 February 2016
AA - Annual Accounts 28 January 2016
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 09 December 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 07 October 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 18 December 2012
CH01 - Change of particulars for director 16 February 2012
CH03 - Change of particulars for secretary 16 February 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 10 January 2012
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 30 November 2010
AR01 - Annual Return 13 May 2010
RESOLUTIONS - N/A 22 March 2010
AA - Annual Accounts 11 July 2009
363a - Annual Return 23 April 2009
288a - Notice of appointment of directors or secretaries 19 May 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
288c - Notice of change of directors or secretaries or in their particulars 19 May 2008
NEWINC - New incorporation documents 22 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.