CRIME SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CRIME SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03838907

Incorporation date

10/09/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O LEEDS WELDING COMPANY LTD, Westland Square, Dewsbury Road, Leeds, West Yorkshire LS11 5SSCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/1999)
dot icon03/03/2026
Total exemption full accounts made up to 2025-05-31
dot icon10/11/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon14/08/2025
Previous accounting period extended from 2024-11-30 to 2025-05-31
dot icon14/05/2025
Notification of Timothy Paul Archer as a person with significant control on 2016-04-06
dot icon14/05/2025
Change of details for Mr Paul Samuel Maxwell as a person with significant control on 2018-04-05
dot icon08/11/2024
Confirmation statement made on 2024-10-08 with no updates
dot icon03/09/2024
Total exemption full accounts made up to 2023-11-30
dot icon09/11/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon11/07/2023
Total exemption full accounts made up to 2022-11-30
dot icon16/12/2022
Termination of appointment of Stephen Antony Millington as a director on 2022-12-12
dot icon09/12/2022
Director's details changed for Mr Stephen Antony Millington on 2022-12-01
dot icon06/12/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon11/07/2022
Total exemption full accounts made up to 2021-11-30
dot icon11/11/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon05/09/2021
Total exemption full accounts made up to 2020-11-30
dot icon11/08/2021
Appointment of Mr Stephen Antony Millington as a director on 2021-07-20
dot icon10/08/2021
Termination of appointment of Paul Samuel Maxwell as a director on 2021-07-20
dot icon14/01/2021
Director's details changed for Mr Timothy Paul Archer on 2020-12-01
dot icon12/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon03/04/2020
Total exemption full accounts made up to 2019-11-30
dot icon05/11/2019
Confirmation statement made on 2019-10-08 with updates
dot icon27/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon07/01/2019
Statement of capital following an allotment of shares on 2018-12-11
dot icon11/10/2018
Confirmation statement made on 2018-10-08 with updates
dot icon14/09/2018
Second filing of a statement of capital following an allotment of shares on 2018-05-14
dot icon06/09/2018
Statement of capital following an allotment of shares on 2018-08-20
dot icon20/08/2018
Statement of capital following an allotment of shares on 2018-07-09
dot icon18/06/2018
Statement of capital following an allotment of shares on 2018-05-08
dot icon21/05/2018
Statement of capital following an allotment of shares on 2018-04-05
dot icon20/04/2018
Resolutions
dot icon20/03/2018
Total exemption full accounts made up to 2017-11-30
dot icon09/02/2018
Termination of appointment of Terrance Krell as a secretary on 2018-02-09
dot icon17/10/2017
Confirmation statement made on 2017-10-08 with updates
dot icon11/05/2017
Total exemption small company accounts made up to 2016-11-30
dot icon12/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon25/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon07/11/2015
Amended total exemption small company accounts made up to 2014-11-30
dot icon13/10/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon04/09/2015
Accounts for a dormant company made up to 2014-11-30
dot icon04/11/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon04/11/2014
Director's details changed for Mr Timothy Paul Archer on 2014-09-01
dot icon05/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon16/07/2014
Registered office address changed from , Sovereign House 12 Warwick Street, Coventry, CV5 6ET on 2014-07-16
dot icon13/05/2014
Statement of capital following an allotment of shares on 2014-02-25
dot icon10/03/2014
Appointment of Mr Timothy Paul Archer as a director
dot icon04/03/2014
Termination of appointment of Terry Krell as a director
dot icon04/03/2014
Termination of appointment of Paula Maxwell as a director
dot icon04/03/2014
Statement of capital following an allotment of shares on 2014-02-25
dot icon04/03/2014
Statement of capital following an allotment of shares on 2014-02-25
dot icon04/03/2014
Change of share class name or designation
dot icon04/03/2014
Sub-division of shares on 2014-02-25
dot icon04/03/2014
Resolutions
dot icon19/02/2014
Termination of appointment of Paula Maxwell as a director
dot icon06/01/2014
Annual return made up to 2013-10-08 with full list of shareholders
dot icon03/01/2014
Director's details changed for Mr Terry Malcolm Krell on 2013-11-21
dot icon03/01/2014
Director's details changed for Ralph Michael Stross on 2013-11-21
dot icon03/01/2014
Director's details changed for Mr Paul Maxwell on 2013-11-21
dot icon03/01/2014
Secretary's details changed for Mr Terrance Krell on 2013-11-22
dot icon29/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon02/01/2013
Annual return made up to 2012-10-08 with full list of shareholders
dot icon02/01/2013
Director's details changed for Paula Maxwell on 2012-10-08
dot icon14/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon16/12/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon11/05/2011
Total exemption small company accounts made up to 2010-11-30
dot icon05/01/2011
Annual return made up to 2010-10-08 with full list of shareholders
dot icon05/01/2011
Director's details changed for Ralph Michael Stross on 2010-10-08
dot icon05/01/2011
Director's details changed for Paula Maxwell on 2010-10-08
dot icon05/01/2011
Register inspection address has been changed
dot icon22/11/2010
Total exemption small company accounts made up to 2009-11-30
dot icon19/03/2010
Registered office address changed from , Leigh, Christou & Co Leofric House, Binley Road, Coventry, West Midlands, CV3 1JN, United Kingdom on 2010-03-19
dot icon11/01/2010
Termination of appointment of Terrance Krell as a secretary
dot icon10/01/2010
Registered office address changed from , Leofric House, Binley Road, Coventry, West Midlands, CV3 1JN on 2010-01-10
dot icon09/01/2010
Appointment of Mr Terrance Krell as a secretary
dot icon08/01/2010
Appointment of Mr Terrance Krell as a secretary
dot icon09/10/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon06/03/2009
Total exemption small company accounts made up to 2008-11-30
dot icon20/11/2008
Return made up to 08/10/08; full list of members
dot icon31/03/2008
Total exemption small company accounts made up to 2007-11-30
dot icon13/12/2007
Return made up to 10/09/07; full list of members
dot icon13/12/2007
Director's particulars changed
dot icon13/12/2007
Secretary resigned
dot icon04/06/2007
Total exemption small company accounts made up to 2006-11-30
dot icon16/10/2006
Return made up to 10/09/06; full list of members
dot icon29/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon13/09/2005
Return made up to 10/09/05; full list of members
dot icon12/09/2005
Secretary's particulars changed;director's particulars changed
dot icon25/07/2005
Total exemption small company accounts made up to 2004-11-30
dot icon09/06/2005
Registered office changed on 09/06/05 from:\university of warwick science, park business innovation centre, harry weston road coventry, warwickshire CV3 2TX
dot icon28/02/2005
Director's particulars changed
dot icon04/11/2004
Return made up to 10/09/04; full list of members
dot icon11/06/2004
Total exemption small company accounts made up to 2003-11-30
dot icon19/09/2003
Return made up to 10/09/03; full list of members
dot icon07/09/2003
Accounts for a small company made up to 2002-11-30
dot icon12/04/2003
Director resigned
dot icon12/04/2003
New director appointed
dot icon27/11/2002
New director appointed
dot icon27/11/2002
Director resigned
dot icon09/10/2002
Return made up to 10/09/02; full list of members
dot icon13/02/2002
Accounts for a small company made up to 2001-11-30
dot icon14/09/2001
Return made up to 10/09/01; full list of members
dot icon27/04/2001
Accounts for a small company made up to 2000-09-30
dot icon12/04/2001
Accounting reference date extended from 30/09/01 to 30/11/01
dot icon11/04/2001
Resolutions
dot icon11/04/2001
Resolutions
dot icon11/04/2001
Resolutions
dot icon11/04/2001
Ad 13/03/01--------- £ si 199@1=199 £ ic 1/200
dot icon11/04/2001
£ nc 100/200 13/03/01
dot icon29/03/2001
Secretary resigned
dot icon29/03/2001
New secretary appointed
dot icon29/03/2001
New director appointed
dot icon29/03/2001
New director appointed
dot icon25/09/2000
Return made up to 10/09/00; full list of members
dot icon25/09/2000
New director appointed
dot icon25/09/2000
Registered office changed on 25/09/00 from:\leofric house, 18B binley road, coventry, west midlands CV3 1JN
dot icon11/05/2000
New director appointed
dot icon04/05/2000
New secretary appointed
dot icon16/09/1999
Director resigned
dot icon16/09/1999
Secretary resigned
dot icon16/09/1999
Registered office changed on 16/09/99 from:\regis house 134 percival road, enfield, middlesex EN1 1QU
dot icon10/09/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
126.99K
-
0.00
72.18K
-
2022
0
142.58K
-
0.00
58.48K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Krell, Terry Malcolm
Director
29/11/2002 - 25/02/2014
45
RWL REGISTRARS LIMITED
Nominee Secretary
10/09/1999 - 10/09/1999
4604
BONUSWORTH LIMITED
Nominee Director
10/09/1999 - 10/09/1999
1272
Stross, Ralph Michael
Director
13/03/2001 - Present
9
Maxwell, Paul Samuel
Director
21/09/1999 - 20/07/2021
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRIME SOLUTIONS LIMITED

CRIME SOLUTIONS LIMITED is an(a) Active company incorporated on 10/09/1999 with the registered office located at C/O LEEDS WELDING COMPANY LTD, Westland Square, Dewsbury Road, Leeds, West Yorkshire LS11 5SS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRIME SOLUTIONS LIMITED?

toggle

CRIME SOLUTIONS LIMITED is currently Active. It was registered on 10/09/1999 .

Where is CRIME SOLUTIONS LIMITED located?

toggle

CRIME SOLUTIONS LIMITED is registered at C/O LEEDS WELDING COMPANY LTD, Westland Square, Dewsbury Road, Leeds, West Yorkshire LS11 5SS.

What does CRIME SOLUTIONS LIMITED do?

toggle

CRIME SOLUTIONS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CRIME SOLUTIONS LIMITED?

toggle

The latest filing was on 03/03/2026: Total exemption full accounts made up to 2025-05-31.