About

Registered Number: 04475348
Date of Incorporation: 02/07/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Excel House, 3 Duke Street, Bedford, MK40 3HR,

 

Established in 2002, Critical Details Ltd are based in Bedford. The organisation has 2 directors. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINSON, John Simon 08 July 2002 - 1
Secretary Name Appointed Resigned Total Appointments
ATKINSON, Fiona Ann 08 July 2002 - 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 12 July 2019
CH03 - Change of particulars for secretary 09 July 2019
CH01 - Change of particulars for director 02 July 2019
PSC04 - N/A 02 July 2019
AA - Annual Accounts 18 March 2019
CS01 - N/A 18 July 2018
AA - Annual Accounts 04 April 2018
AD01 - Change of registered office address 14 March 2018
CS01 - N/A 18 July 2017
AA - Annual Accounts 20 March 2017
CS01 - N/A 14 July 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 14 April 2010
363a - Annual Return 14 August 2009
287 - Change in situation or address of Registered Office 29 May 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 24 July 2008
AA - Annual Accounts 12 May 2008
363a - Annual Return 31 July 2007
AA - Annual Accounts 27 January 2007
363a - Annual Return 26 July 2006
AA - Annual Accounts 13 March 2006
363s - Annual Return 08 July 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 28 June 2004
AA - Annual Accounts 07 February 2004
363s - Annual Return 17 July 2003
288a - Notice of appointment of directors or secretaries 25 July 2002
288a - Notice of appointment of directors or secretaries 16 July 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
NEWINC - New incorporation documents 02 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.