About

Registered Number: 03789810
Date of Incorporation: 15/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Kembrey House, 5 Worcester Road, Bromsgrove, Worcestershire, B61 7DL,

 

Crystal Radio Systems Ltd was established in 1999, it has a status of "Active". Wesley, Michelle Lynn, Clarke, Elizabeth Anne, Clarke, Gary Michael, Clarke, Yvonne Elizabeth are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Yvonne Elizabeth 20 July 1999 31 January 2002 1
Secretary Name Appointed Resigned Total Appointments
WESLEY, Michelle Lynn 31 October 2014 - 1
CLARKE, Elizabeth Anne 31 January 2002 31 October 2014 1
CLARKE, Gary Michael 20 July 1999 31 January 2002 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 02 July 2020
CS01 - N/A 18 June 2019
AA - Annual Accounts 13 June 2019
MR01 - N/A 29 October 2018
CS01 - N/A 19 June 2018
AA - Annual Accounts 03 May 2018
PSC04 - N/A 30 November 2017
CH01 - Change of particulars for director 30 November 2017
AA - Annual Accounts 13 September 2017
CS01 - N/A 17 June 2017
MR04 - N/A 02 June 2017
MR01 - N/A 16 May 2017
CH01 - Change of particulars for director 06 December 2016
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 23 June 2016
MR01 - N/A 17 May 2016
AD01 - Change of registered office address 17 February 2016
CH01 - Change of particulars for director 12 January 2016
AA - Annual Accounts 28 October 2015
AP03 - Appointment of secretary 13 August 2015
TM02 - Termination of appointment of secretary 13 August 2015
AD01 - Change of registered office address 13 August 2015
AR01 - Annual Return 23 June 2015
AA01 - Change of accounting reference date 23 March 2015
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 21 June 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 12 December 2009
287 - Change in situation or address of Registered Office 24 July 2009
363a - Annual Return 30 June 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 09 July 2008
287 - Change in situation or address of Registered Office 09 July 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 18 July 2007
287 - Change in situation or address of Registered Office 18 July 2007
AA - Annual Accounts 08 November 2006
363a - Annual Return 07 August 2006
288c - Notice of change of directors or secretaries or in their particulars 07 August 2006
288c - Notice of change of directors or secretaries or in their particulars 07 August 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 19 July 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 01 July 2004
AA - Annual Accounts 10 December 2003
363s - Annual Return 01 July 2003
AA - Annual Accounts 03 October 2002
363s - Annual Return 20 June 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
AA - Annual Accounts 21 November 2001
363s - Annual Return 04 July 2001
287 - Change in situation or address of Registered Office 04 July 2001
AA - Annual Accounts 23 November 2000
363s - Annual Return 07 July 2000
225 - Change of Accounting Reference Date 26 June 2000
RESOLUTIONS - N/A 25 October 1999
RESOLUTIONS - N/A 25 October 1999
RESOLUTIONS - N/A 25 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 1999
287 - Change in situation or address of Registered Office 14 September 1999
288a - Notice of appointment of directors or secretaries 14 September 1999
288a - Notice of appointment of directors or secretaries 14 September 1999
CERTNM - Change of name certificate 22 July 1999
NEWINC - New incorporation documents 15 June 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 October 2018 Outstanding

N/A

A registered charge 16 May 2017 Fully Satisfied

N/A

A registered charge 17 May 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.