CHAMELEON INFORMATION MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
11/01/2511 January 2025 Final Gazette dissolved following liquidation

View Document

11/01/2511 January 2025 Final Gazette dissolved following liquidation

View Document

11/10/2411 October 2024 Return of final meeting in a members' voluntary winding up

View Document

31/01/2431 January 2024 Resolutions

View Document

31/01/2431 January 2024 Resolutions

View Document

31/01/2431 January 2024 Declaration of solvency

View Document

31/01/2431 January 2024 Registered office address changed from Southbank Central 30 Stamford Street London SE1 9LQ England to Prospect House 1 Prospect Place Pride Park Derby DE24 8HG on 2024-01-31

View Document

31/01/2431 January 2024 Appointment of a voluntary liquidator

View Document

04/10/234 October 2023 Appointment of Mr David Anthony Spicer as a director on 2023-10-04

View Document

04/10/234 October 2023 Termination of appointment of Martin David Franks as a director on 2023-10-04

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

04/07/234 July 2023 Accounts for a dormant company made up to 2022-09-30

View Document

24/01/2324 January 2023 Appointment of Mr Michael Stoddard as a director on 2023-01-24

View Document

24/01/2324 January 2023 Termination of appointment of Wayne Andrew Story as a director on 2022-12-31

View Document

28/02/2228 February 2022 Termination of appointment of Phillip David Rowland as a director on 2022-02-28

View Document

04/02/224 February 2022 Appointment of Mr Martin David Franks as a director on 2022-01-18

View Document

28/07/2128 July 2021 Termination of appointment of Marc Warburton as a director on 2021-07-28

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with updates

View Document

18/08/2018 August 2020 ARTICLES OF ASSOCIATION

View Document

18/08/2018 August 2020 ADOPT ARTICLES 30/07/2020

View Document

18/08/2018 August 2020 ARTICLES OF ASSOCIATION

View Document

12/08/2012 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

03/08/203 August 2020 DIRECTOR APPOINTED MR PHILLIP DAVID ROWLAND

View Document

03/08/203 August 2020 DIRECTOR APPOINTED MR WAYNE ANDREW STORY

View Document

31/07/2031 July 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN NYE

View Document

31/07/2031 July 2020 APPOINTMENT TERMINATED, DIRECTOR SARAH WATERS

View Document

31/07/2031 July 2020 APPOINTMENT TERMINATED, DIRECTOR PHILLIP BROWN

View Document

31/07/2031 July 2020 CESSATION OF MARC WARBURTON AS A PSC

View Document

31/07/2031 July 2020 CESSATION OF SARAH WATERS AS A PSC

View Document

31/07/2031 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CIVICA UK LIMITED

View Document

31/07/2031 July 2020 30/07/20 STATEMENT OF CAPITAL GBP 6108.06

View Document

31/07/2031 July 2020 APPOINTMENT TERMINATED, DIRECTOR NIGEL WATERS

View Document

09/01/209 January 2020 02/01/20 STATEMENT OF CAPITAL GBP 5069.06

View Document

09/01/209 January 2020 SUB-DIVISION 02/01/20

View Document

08/01/208 January 2020 ADOPT ARTICLES 02/01/2020

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

10/07/1910 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

15/11/1815 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/10/1824 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

11/12/1711 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

27/10/1627 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

02/11/152 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN WATERS / 02/11/2015

View Document

23/10/1523 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID LITTLE

View Document

02/09/152 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

28/07/1528 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

28/07/1528 July 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

09/12/149 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

13/08/1413 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

07/01/147 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

07/01/147 January 2014 07/01/14 STATEMENT OF CAPITAL GBP 5069

View Document

20/12/1320 December 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/12/1318 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

07/08/137 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

09/10/129 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

24/07/1224 July 2012 REDUCE ISSUED CAPITAL 22/06/2012

View Document

24/07/1224 July 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

24/07/1224 July 2012 STATEMENT BY DIRECTORS

View Document

24/07/1224 July 2012 SOLVENCY STATEMENT DATED 22/06/12

View Document

24/07/1224 July 2012 24/07/12 STATEMENT OF CAPITAL GBP 6850

View Document

12/07/1212 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

12/07/1212 July 2012 12/07/12 STATEMENT OF CAPITAL GBP 5299

View Document

03/04/123 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

03/04/123 April 2012 SAIL ADDRESS CHANGED FROM: HILLIER HOPKINS LLP 64 CLARENDON ROAD WATFORD HERTS WD17 1DA UNITED KINGDOM

View Document

02/04/122 April 2012 ADOPT ARTICLES 19/03/2012

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, SECRETARY BETH WARBURTON

View Document

07/10/117 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

01/07/111 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED NIGEL JOHN WATERS

View Document

13/07/1013 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARC WARBURTON / 01/10/2009

View Document

28/06/1028 June 2010 SAIL ADDRESS CREATED

View Document

28/06/1028 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/06/1028 June 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH WATERS / 01/10/2009

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM JOHN LITTLE / 01/10/2009

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN MARTIN NYE / 01/10/2009

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HULINE DICKENS / 01/10/2009

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JAMES BURTON BROWN / 01/10/2009

View Document

02/03/102 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/02/1016 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/12/092 December 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1

View Document

02/12/092 December 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2

View Document

12/08/0912 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

09/07/099 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

25/06/0825 June 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/07/0720 July 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0517 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

09/08/059 August 2005 NEW DIRECTOR APPOINTED

View Document

09/08/059 August 2005 NEW DIRECTOR APPOINTED

View Document

09/08/059 August 2005 NEW DIRECTOR APPOINTED

View Document

09/08/059 August 2005 DIRECTOR RESIGNED

View Document

02/07/052 July 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 REGISTERED OFFICE CHANGED ON 13/03/04 FROM: 2 HIGH ROAD EASTCOTE PINNER MIDDLESEX HA5 2EW

View Document

01/12/031 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 REGISTERED OFFICE CHANGED ON 21/05/03 FROM: FOXHALL LODGE FOXHALL ROAD NOTTINGHAM NOTTINGHAMSHIRE NG7 6LH

View Document

19/05/0319 May 2003 AUDITOR'S RESIGNATION

View Document

29/01/0329 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

05/08/025 August 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0122 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

31/07/0031 July 2000 REGISTERED OFFICE CHANGED ON 31/07/00 FROM: BURNHAMS 2 HIGH ROAD EASTCOTE PINNER MIDDLESEX HA5 2EW

View Document

25/07/0025 July 2000 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/10/9912 October 1999 RETURN MADE UP TO 23/06/99; CHANGE OF MEMBERS

View Document

30/03/9930 March 1999 NEW DIRECTOR APPOINTED

View Document

02/10/982 October 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

30/07/9830 July 1998 RETURN MADE UP TO 23/06/98; FULL LIST OF MEMBERS

View Document

08/04/988 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

30/06/9730 June 1997 REGISTERED OFFICE CHANGED ON 30/06/97 FROM: 1 MEADOW WAY RUISLIP MIDDLESEX HA4 8TE

View Document

30/06/9730 June 1997 RETURN MADE UP TO 23/06/97; FULL LIST OF MEMBERS

View Document

18/04/9718 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

09/07/969 July 1996 RETURN MADE UP TO 23/06/96; FULL LIST OF MEMBERS

View Document

12/06/9612 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/9621 March 1996 EXEMPTION FROM APPOINTING AUDITORS 20/12/95

View Document

21/03/9621 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

21/03/9621 March 1996 NEW DIRECTOR APPOINTED

View Document

02/01/962 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/08/953 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/9524 July 1995 COMPANY NAME CHANGED CHAMELEON INFORMATION SERVICES L IMITED CERTIFICATE ISSUED ON 25/07/95

View Document

23/06/9523 June 1995 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