CHILLSPEED LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/11/2328 November 2023 Micro company accounts made up to 2023-03-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/11/222 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES

View Document

25/08/2025 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

19/06/1919 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/09/1821 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HOWARD LAZELL / 06/06/2013

View Document

21/09/1821 September 2018 SECRETARY'S CHANGE OF PARTICULARS / KATHRYN CHALLIS SANSOM / 31/10/2012

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES

View Document

06/06/186 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES

View Document

28/06/1728 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/12/168 December 2016 DIRECTOR APPOINTED MRS KAREN LAVENDER MARTIN

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, DIRECTOR DESMOND SMITH

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

22/09/1522 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/12/1416 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040689130001

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/09/1416 September 2014 11/09/14 NO CHANGES

View Document

05/09/145 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 040689130002

View Document

12/09/1312 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

04/09/134 September 2013 CURREXT FROM 30/09/2013 TO 31/03/2014

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM
C/O BIRKETTS LLP
BRIERLY PLACE NEW LONDON ROAD
CHELMSFORD
ESSEX
CM2 0AP
ENGLAND

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM C/O BIRKETTS LLP BRIERLY PLACE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AP ENGLAND

View Document

18/06/1318 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 040689130001

View Document

14/06/1314 June 2013 AUDITOR'S RESIGNATION

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED DESMOND JOHN SMITH

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED STUART JAMES MARTIN

View Document

10/06/1310 June 2013 REGISTERED OFFICE CHANGED ON 10/06/2013 FROM C/O GRAHAM WUYTS & CO VIRGINIA HOUSE STATION ROAD ATTLEBOROUGH NORFOLK NR17 2AT ENGLAND

View Document

10/06/1310 June 2013 REGISTERED OFFICE CHANGED ON 10/06/2013 FROM
C/O GRAHAM WUYTS & CO
VIRGINIA HOUSE STATION ROAD
ATTLEBOROUGH
NORFOLK
NR17 2AT
ENGLAND

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LAZELL

View Document

30/05/1330 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, SECRETARY KATHRYN SANSOM

View Document

03/10/123 October 2012 REGISTERED OFFICE CHANGED ON 03/10/2012 FROM
THE BRAMBLES
FEN STREET, BRESSINGHAM
DISS
NORFOLK
IP22 2AQ

View Document

03/10/123 October 2012 REGISTERED OFFICE CHANGED ON 03/10/2012 FROM THE BRAMBLES FEN STREET, BRESSINGHAM DISS NORFOLK IP22 2AQ

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

13/09/1213 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

29/05/1229 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

12/09/1112 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

10/03/1110 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HOWARD LAZELL / 11/09/2010

View Document

24/09/1024 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

01/06/101 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

11/09/0911 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

24/11/0824 November 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

18/09/0718 September 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

20/09/0320 September 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

17/09/0217 September 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

28/09/0128 September 2001 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 REGISTERED OFFICE CHANGED ON 24/10/00 FROM: 32 LOUIES LANE DISS NORFOLK IP22 4LS

View Document

24/10/0024 October 2000 REGISTERED OFFICE CHANGED ON 24/10/00 FROM:
32 LOUIES LANE
DISS
NORFOLK IP22 4LS

View Document

18/09/0018 September 2000 SECRETARY RESIGNED

View Document

18/09/0018 September 2000 DIRECTOR RESIGNED

View Document

18/09/0018 September 2000 NEW DIRECTOR APPOINTED

View Document

18/09/0018 September 2000 REGISTERED OFFICE CHANGED ON 18/09/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

18/09/0018 September 2000 REGISTERED OFFICE CHANGED ON 18/09/00 FROM:
CROWN HOUSE
64 WHITCHURCH ROAD
CARDIFF
SOUTH GLAMORGAN CF14 3LX

View Document

18/09/0018 September 2000 NEW SECRETARY APPOINTED

View Document

11/09/0011 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/09/0011 September 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company