CRANESERVE LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-11-29 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-12-02 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-06-07 delete address UNIT 1 ARK BUSINESS CENTRE GORDON ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 1JP
2022-06-07 insert address UNIT C1 ROTHERHILL BUSINESS PARK THORPE ROAD MELTON MOWBRAY LEICESTERSHIRE ENGLAND LE13 1FU
2022-06-07 insert company_previous_name INDUSERVE LIMITED
2022-06-07 update name INDUSERVE LIMITED => CRANESERVE LIMITED
2022-06-07 update registered_address
2022-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/22, NO UPDATES
2022-05-18 update statutory_documents COMPANY NAME CHANGED INDUSERVE LIMITED CERTIFICATE ISSUED ON 18/05/22
2022-05-18 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-05-07 update account_ref_day 29 => 31
2022-05-07 update account_ref_month 11 => 12
2022-05-07 update accounts_next_due_date 2022-08-29 => 2022-09-30
2022-05-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2022 FROM UNIT 1 ARK BUSINESS CENTRE GORDON ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 1JP
2022-04-19 update statutory_documents PREVEXT FROM 29/11/2021 TO 31/12/2021
2021-12-07 update accounts_last_madeup_date 2019-11-29 => 2020-11-29
2021-12-07 update accounts_next_due_date 2021-11-29 => 2022-08-29
2021-11-29 update statutory_documents 29/11/20 TOTAL EXEMPTION FULL
2021-09-07 update accounts_next_due_date 2021-08-29 => 2021-11-29
2021-09-05 update statutory_documents DIRECTOR APPOINTED MR JAMES MICHAEL DAVIS
2021-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2018-11-29 => 2019-11-29
2021-02-07 update accounts_next_due_date 2020-11-29 => 2021-08-29
2021-01-12 update statutory_documents 29/11/19 TOTAL EXEMPTION FULL
2020-12-07 update num_mort_outstanding 2 => 1
2020-12-07 update num_mort_satisfied 0 => 1
2020-11-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2020-07-07 update accounts_next_due_date 2020-08-29 => 2020-11-29
2020-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES
2019-12-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-29
2019-12-07 update accounts_next_due_date 2019-11-23 => 2020-08-29
2019-11-22 update statutory_documents 29/11/18 TOTAL EXEMPTION FULL
2019-09-07 update account_ref_day 30 => 29
2019-09-07 update accounts_next_due_date 2019-08-31 => 2019-11-23
2019-08-23 update statutory_documents PREVSHO FROM 30/11/2018 TO 29/11/2018
2019-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES
2019-05-16 update statutory_documents CESSATION OF MONICA THOMAS AS A PSC
2019-05-16 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/05/2019
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-09-06 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES
2018-05-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MONICA THOMAS
2017-12-08 update num_mort_charges 1 => 2
2017-12-08 update num_mort_outstanding 1 => 2
2017-11-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080706670002
2017-10-07 update accounts_last_madeup_date 2015-05-31 => 2016-11-30
2017-10-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-09-05 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JEFFREY DAVIS / 31/12/2016
2017-04-26 update account_ref_day 31 => 30
2017-04-26 update account_ref_month 5 => 11
2017-04-26 update accounts_next_due_date 2017-02-28 => 2017-08-31
2017-04-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN HOLMES
2017-02-27 update statutory_documents PREVEXT FROM 31/05/2016 TO 30/11/2016
2016-07-07 update returns_last_madeup_date 2015-05-16 => 2016-05-16
2016-07-07 update returns_next_due_date 2016-06-13 => 2017-06-13
2016-06-13 update statutory_documents 16/05/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-05-13 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-03-29 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-05-16 => 2015-05-16
2015-07-07 update returns_next_due_date 2015-06-13 => 2016-06-13
2015-06-17 update statutory_documents 16/05/15 FULL LIST
2015-04-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2016-02-29
2015-03-07 update accounts_next_due_date 2015-02-28 => 2015-03-31
2015-02-28 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-10-07 update accounts_last_madeup_date null => 2013-05-31
2014-10-07 update accounts_next_due_date 2014-02-16 => 2015-02-28
2014-09-01 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2014-07-07 delete address UNIT 1 ARK BUSINESS CENTRE GORDON ROAD LOUGHBOROUGH LEICESTERSHIRE ENGLAND LE11 1JP
2014-07-07 insert address UNIT 1 ARK BUSINESS CENTRE GORDON ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 1JP
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-16 => 2014-05-16
2014-07-07 update returns_next_due_date 2014-06-13 => 2015-06-13
2014-06-09 update statutory_documents 16/05/14 FULL LIST
2013-10-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES DAVIS
2013-07-01 insert sic_code 33120 - Repair of machinery
2013-07-01 insert sic_code 33200 - Installation of industrial machinery and equipment
2013-07-01 update returns_last_madeup_date null => 2013-05-16
2013-07-01 update returns_next_due_date 2013-06-13 => 2014-06-13
2013-06-26 delete address 51 FERNIE AVENUE MELTON MOWBRAY LEICESTERSHIRE UNITED KINGDOM LE13 0HX
2013-06-26 insert address UNIT 1 ARK BUSINESS CENTRE GORDON ROAD LOUGHBOROUGH LEICESTERSHIRE ENGLAND LE11 1JP
2013-06-26 update registered_address
2013-06-23 update num_mort_charges 0 => 1
2013-06-23 update num_mort_outstanding 0 => 1
2013-06-14 update statutory_documents 16/05/13 FULL LIST
2013-06-13 update statutory_documents SAIL ADDRESS CREATED
2013-06-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVIS / 12/06/2013
2013-06-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN HOLMES / 12/06/2013
2013-06-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JEFFREY DAVIS / 12/06/2013
2013-05-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/2013 FROM 51 FERNIE AVENUE MELTON MOWBRAY LEICESTERSHIRE LE13 0HX UNITED KINGDOM
2012-10-18 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-09-14 update statutory_documents 01/09/12 STATEMENT OF CAPITAL GBP 50000
2012-09-11 update statutory_documents DIRECTOR APPOINTED STEVEN JEFFREY DAVIS
2012-05-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION