About

Registered Number: 03811169
Date of Incorporation: 21/07/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: The Synatel Building Walsall Road, Norton Canes, Cannock, Staffordshire, WS11 9TB

 

Founded in 1999, Crusade Computer Solutions Ltd has its registered office in Staffordshire, it's status at Companies House is "Active". The company has 2 directors listed at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLADWISH, Andrew Paul 21 July 1999 - 1
QUICK, Christopher David 21 July 1999 - 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 12 August 2019
AA - Annual Accounts 01 February 2019
CS01 - N/A 01 August 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 01 February 2017
CS01 - N/A 29 July 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 17 February 2015
AD01 - Change of registered office address 18 December 2014
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 30 January 2014
AD01 - Change of registered office address 17 October 2013
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 10 August 2012
CH01 - Change of particulars for director 10 August 2012
CH01 - Change of particulars for director 10 August 2012
CH03 - Change of particulars for secretary 10 August 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 24 July 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 23 August 2007
AA - Annual Accounts 20 October 2006
363a - Annual Return 03 August 2006
AA - Annual Accounts 22 September 2005
363a - Annual Return 27 July 2005
288c - Notice of change of directors or secretaries or in their particulars 27 July 2005
353 - Register of members 27 July 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 28 July 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 05 August 2003
288c - Notice of change of directors or secretaries or in their particulars 07 June 2003
288c - Notice of change of directors or secretaries or in their particulars 10 December 2002
AA - Annual Accounts 11 October 2002
363s - Annual Return 26 July 2002
AA - Annual Accounts 07 January 2002
287 - Change in situation or address of Registered Office 02 January 2002
363s - Annual Return 10 August 2001
363s - Annual Return 07 August 2000
AA - Annual Accounts 07 August 2000
225 - Change of Accounting Reference Date 16 May 2000
288a - Notice of appointment of directors or secretaries 30 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 1999
288b - Notice of resignation of directors or secretaries 30 July 1999
288b - Notice of resignation of directors or secretaries 30 July 1999
287 - Change in situation or address of Registered Office 30 July 1999
288a - Notice of appointment of directors or secretaries 30 July 1999
NEWINC - New incorporation documents 21 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.