CHAMBERS ENGINEERING (GOSPORT) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Micro company accounts made up to 2024-07-29 |
10/12/2410 December 2024 | Confirmation statement made on 2024-12-06 with no updates |
29/07/2429 July 2024 | Annual accounts for year ending 29 Jul 2024 |
30/04/2430 April 2024 | Micro company accounts made up to 2023-07-29 |
30/04/2430 April 2024 | Previous accounting period shortened from 2023-07-30 to 2023-07-29 |
22/12/2322 December 2023 | Confirmation statement made on 2023-12-06 with no updates |
29/07/2329 July 2023 | Annual accounts for year ending 29 Jul 2023 |
26/07/2326 July 2023 | Micro company accounts made up to 2022-07-30 |
27/04/2327 April 2023 | Previous accounting period shortened from 2022-07-31 to 2022-07-30 |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-06 with no updates |
30/07/2230 July 2022 | Annual accounts for year ending 30 Jul 2022 |
03/03/223 March 2022 | Micro company accounts made up to 2021-07-31 |
06/12/216 December 2021 | Confirmation statement made on 2021-12-06 with updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
29/07/2129 July 2021 | Confirmation statement made on 2021-07-17 with no updates |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES |
15/10/1915 October 2019 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES |
14/01/1914 January 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
25/07/1825 July 2018 | CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES |
25/07/1825 July 2018 | CESSATION OF DAVID JOHN STOCKS AS A PSC |
13/06/1813 June 2018 | APPOINTMENT TERMINATED, DIRECTOR DAVID STOCKS |
13/06/1813 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN AMBROSE CHAMBERS |
25/05/1825 May 2018 | COMPANY NAME CHANGED TYRE STOCKS LIMITED CERTIFICATE ISSUED ON 25/05/18 |
24/05/1824 May 2018 | DIRECTOR APPOINTED MR MARTIN AMBROSE CHAMBERS |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
18/12/1718 December 2017 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
06/04/176 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
18/06/1618 June 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
08/02/168 February 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
03/06/153 June 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
07/04/157 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
24/11/1424 November 2014 | REGISTERED OFFICE CHANGED ON 24/11/2014 FROM C/O RETAIL EFFICIENCY LTD 49A FITZHERBERT ROAD FARLINGTON PORTSMOUTH HANTS PO6 1RU |
01/07/141 July 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
02/05/142 May 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
20/06/1320 June 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
09/05/139 May 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
18/06/1218 June 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
01/05/121 May 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
05/03/125 March 2012 | APPOINTMENT TERMINATED, SECRETARY SUSAN STOCKS |
23/06/1123 June 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
06/05/116 May 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
10/06/1010 June 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID STOCKS / 21/05/2010 |
07/05/107 May 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
11/06/0911 June 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
03/06/093 June 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
31/07/0831 July 2008 | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
24/06/0824 June 2008 | REGISTERED OFFICE CHANGED ON 24/06/2008 FROM 33 ALEXANDER GROVE FAREHAM HAMPSHIRE PO16 0TX |
23/06/0823 June 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
20/03/0820 March 2008 | ACC. REF. DATE EXTENDED FROM 31/05/2007 TO 31/07/2007 |
19/06/0719 June 2007 | RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS |
22/05/0622 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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