CHAMELEON PURCHASING AND TECHNICAL SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/10/2416 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

29/06/2429 June 2024 Micro company accounts made up to 2023-09-30

View Document

08/11/238 November 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

06/11/236 November 2023 Register(s) moved to registered inspection location 26 Ollerbarrow Road, Hale 26 Ollerbarrow Road Hale Altrincham Cheshire WA15 9PP

View Document

06/11/236 November 2023 Register inspection address has been changed to 26 Ollerbarrow Road, Hale 26 Ollerbarrow Road Hale Altrincham Cheshire WA15 9PP

View Document

04/11/234 November 2023 Registered office address changed from 12 Broomfield Lane Hale Altrincham WA15 9AQ England to 26 Ollerbarrow Road Hale Altrincham WA15 9PP on 2023-11-04

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/04/237 April 2023 Micro company accounts made up to 2022-09-30

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

04/07/214 July 2021 Registered office address changed from 4 Winton Road Bowdon Altrincham Cheshire WA14 2PG to Flat 4 West Lynn Devisdale Road Altrincham WA14 2AT on 2021-07-04

View Document

04/07/214 July 2021 Registered office address changed from Flat 4 West Lynn Devisdale Road Altrincham WA14 2AT England to Flat 4 West Lynn Devisdale Road Altrincham WA14 2AT on 2021-07-04

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/06/1930 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

07/10/187 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/06/1830 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

04/11/174 November 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/06/1624 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/11/1512 November 2015 COMPANY NAME CHANGED IMAGING CHEMICALS SALES AND TECHNICAL CONSULTING LTD CERTIFICATE ISSUED ON 12/11/15

View Document

07/11/157 November 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/06/1525 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR KENNETH NOBLE

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM THE OLD BANK CHAMBERS 27 LINCOLN CROFT SHENSTONE LICHFIELD STAFFORDSHIRE WS14 0ND

View Document

27/03/1527 March 2015 COMPANY NAME CHANGED STERLING ONE MILLION LIMITED CERTIFICATE ISSUED ON 27/03/15

View Document

27/03/1527 March 2015 DIRECTOR APPOINTED MR GERAINT COOPER DAVIES

View Document

06/10/146 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/09/1330 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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