About

Registered Number: 04671337
Date of Incorporation: 19/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 24 Landport Terrace, Portsmouth, PO1 2RG,

 

Crucial Automatics Ltd was registered on 19 February 2003 and are based in Portsmouth. The business has 2 directors listed as Tinsey, Ian, Stigger, Jonathan Andrew at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TINSEY, Ian 19 February 2003 - 1
Secretary Name Appointed Resigned Total Appointments
STIGGER, Jonathan Andrew 19 February 2003 29 September 2015 1

Filing History

Document Type Date
AA - Annual Accounts 12 May 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 06 September 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 23 February 2017
AD01 - Change of registered office address 27 September 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 06 October 2015
TM02 - Termination of appointment of secretary 30 September 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 24 February 2011
AD01 - Change of registered office address 06 August 2010
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 28 May 2009
363a - Annual Return 02 March 2009
288c - Notice of change of directors or secretaries or in their particulars 02 March 2009
AA - Annual Accounts 09 September 2008
363a - Annual Return 26 February 2008
AA - Annual Accounts 05 April 2007
363a - Annual Return 21 February 2007
AA - Annual Accounts 03 August 2006
363a - Annual Return 20 February 2006
AA - Annual Accounts 12 May 2005
363s - Annual Return 25 February 2005
AA - Annual Accounts 24 May 2004
363s - Annual Return 23 March 2004
288b - Notice of resignation of directors or secretaries 29 April 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
287 - Change in situation or address of Registered Office 24 February 2003
NEWINC - New incorporation documents 19 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.