CHAMELEON SOFTWARE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/11/251 November 2025 NewConfirmation statement made on 2025-11-01 with no updates

View Document

31/10/2531 October 2025 NewMicro company accounts made up to 2025-01-31

View Document

10/03/2510 March 2025 Appointment of Miss Beanie Olivia May Exley as a director on 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

15/11/2415 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

30/10/2430 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

05/11/235 November 2023 Cessation of Philippa Claire Exley as a person with significant control on 2023-10-01

View Document

05/11/235 November 2023 Confirmation statement made on 2023-11-04 with updates

View Document

20/10/2320 October 2023 Micro company accounts made up to 2023-01-31

View Document

14/06/2314 June 2023 Appointment of Mr Gary Exley as a secretary on 2023-06-14

View Document

14/06/2314 June 2023 Secretary's details changed for Mr Gary Exley on 2023-06-14

View Document

14/06/2314 June 2023 Termination of appointment of Philippa Claire Exley as a secretary on 2023-06-14

View Document

30/05/2330 May 2023 Termination of appointment of Philippa Claire Exley as a director on 2023-05-30

View Document

30/05/2330 May 2023 Secretary's details changed for Mrs Philippa Claire Exley on 2023-05-30

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

26/10/2226 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

27/10/2127 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

05/11/175 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

29/10/1729 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

30/10/1630 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

08/11/158 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS PHILIPPA CLAIRE EXLEY / 01/10/2015

View Document

08/11/158 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

11/11/1411 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

11/11/1311 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/12/1222 December 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS PHILIPPA CLAIRE EXLEY / 18/05/2012

View Document

06/06/126 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS PHILIPPA CLAIRE EXLEY / 18/05/2012

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARY EXLEY / 18/05/2012

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS PHILIPPA CLAIRE EXLEY / 18/05/2012

View Document

06/06/126 June 2012 REGISTERED OFFICE CHANGED ON 06/06/2012 FROM 2 LOW FOLD RAWDON LEEDS WEST YORKSHIRE LS19 6DE UNITED KINGDOM

View Document

06/06/126 June 2012 REGISTERED OFFICE CHANGED ON 06/06/2012 FROM WOODFORD CHEVIN END ROAD MENSTON, ILKLEY LEEDS LS19 6BN ENGLAND

View Document

06/06/126 June 2012 SECRETARY'S CHANGE OF PARTICULARS / PHILIPPA CLAIRE EXLEY / 18/05/2012

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY EXLEY / 18/05/2012

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/12/1122 December 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

16/12/1016 December 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/12/099 December 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA CLAIRE EXLEY / 07/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY EXLEY / 07/12/2009

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/01/0927 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

27/01/0927 January 2009 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM 7 SLINGSBY CLOSE APPERLEY BRIDGE BRADFORD WEST YORKSHIRE BD10 0UJ

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM 2 LOW FOLD RAWDON LEEDS WEST YORKSHIRE LS19 6DE UNITED KINGDOM

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

03/12/073 December 2007 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 REGISTERED OFFICE CHANGED ON 31/05/07 FROM: 2 LOW FOLD RAWDON LEEDS WEST YORKSHIRE LS19 6DE

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0617 January 2006 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

07/12/047 December 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

01/11/031 November 2003 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

26/10/0226 October 2002 RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 REGISTERED OFFICE CHANGED ON 15/08/02 FROM: 4 THE CRESCENT ADEL LEEDS W YORKS LS16 6AA

View Document

15/05/0215 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

22/11/0122 November 2001 RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

05/12/005 December 2000 RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

22/11/9922 November 1999 RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/999 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9921 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

20/11/9820 November 1998 RETURN MADE UP TO 04/11/98; FULL LIST OF MEMBERS

View Document

07/08/987 August 1998 COMPANY NAME CHANGED MONEYHIRE LIMITED CERTIFICATE ISSUED ON 10/08/98

View Document

30/04/9830 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

14/11/9714 November 1997 RETURN MADE UP TO 04/11/97; NO CHANGE OF MEMBERS

View Document

12/05/9712 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

06/12/966 December 1996 RETURN MADE UP TO 04/11/96; NO CHANGE OF MEMBERS

View Document

05/09/965 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

01/12/951 December 1995 RETURN MADE UP TO 04/11/95; FULL LIST OF MEMBERS

View Document

03/10/953 October 1995 REGISTERED OFFICE CHANGED ON 03/10/95 FROM: 120 WHARNCLIFFE DRIVE ECCLESHILL BRADFORD WEST YORKSHIRE BD2 3SY

View Document

21/03/9521 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

21/03/9521 March 1995 REGISTERED OFFICE CHANGED ON 21/03/95 FROM: 120 WHARNCLIFFE DRIVE ECCLESHILL BRADFORD WEST YORKSHIRE BD2 3SY

View Document

09/02/959 February 1995 REGISTERED OFFICE CHANGED ON 09/02/95 FROM: TECHNOLOGY HOUSE MAYLANDS AVENUE HEMEL HEMPSTEAD HERTORDSHIRE HP2 7DF

View Document

09/02/959 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/959 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/9514 January 1995 REGISTERED OFFICE CHANGED ON 14/01/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

14/01/9514 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/01/9514 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/944 November 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information