CHARGESYNC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/05/2524 May 2025 Confirmation statement made on 2025-05-21 with updates

View Document

09/05/259 May 2025 Termination of appointment of Jeffrey Whittingham as a director on 2025-05-09

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

09/10/249 October 2024 Statement of capital following an allotment of shares on 2024-10-09

View Document

27/08/2427 August 2024 Registered office address changed from 8 Bedford Road London N8 8HL to 9 Worton Park Cassington Oxon OX29 4SX on 2024-08-27

View Document

01/06/241 June 2024 Confirmation statement made on 2024-05-21 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/04/2423 April 2024 Appointment of Mr Siddharth Bahl as a director on 2024-04-23

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

05/12/235 December 2023 Statement of capital following an allotment of shares on 2023-11-28

View Document

13/09/2313 September 2023 Resolutions

View Document

13/09/2313 September 2023 Resolutions

View Document

13/09/2313 September 2023 Resolutions

View Document

13/09/2313 September 2023 Resolutions

View Document

13/09/2313 September 2023 Memorandum and Articles of Association

View Document

11/09/2311 September 2023 Statement of capital following an allotment of shares on 2023-09-11

View Document

07/06/237 June 2023 Statement of capital following an allotment of shares on 2023-06-05

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/05/2323 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

18/01/2318 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

13/09/2213 September 2022 Appointment of Mr Nikki Daniel Edward Goode as a director on 2022-09-13

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/01/226 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

14/12/2114 December 2021 Statement of capital following an allotment of shares on 2021-11-26

View Document

23/09/2123 September 2021 Appointment of Mr Craig Jones as a director on 2021-09-23

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/03/2123 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

22/03/2122 March 2021 DIRECTOR APPOINTED MR JEFF WHITTINGHAM

View Document

21/03/2121 March 2021 APPOINTMENT TERMINATED, DIRECTOR BRYN PARRY

View Document

25/01/2125 January 2021 24/01/21 STATEMENT OF CAPITAL GBP 122674

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/02/2014 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 28/08/19 STATEMENT OF CAPITAL GBP 122343

View Document

10/09/1910 September 2019 12/08/19 STATEMENT OF CAPITAL GBP 122243

View Document

02/06/192 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/01/1910 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/02/1815 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 21/11/17 STATEMENT OF CAPITAL GBP 121971

View Document

03/06/173 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR STUART JAMESON

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED MR JEREMY DEREK LOCK

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/11/1622 November 2016 02/11/2016

View Document

01/06/161 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/04/1622 April 2016 ADOPT ARTICLES 19/11/2015

View Document

04/04/164 April 2016 28/01/16 STATEMENT OF CAPITAL GBP 119658

View Document

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/08/1525 August 2015 DIRECTOR APPOINTED STUART WILLIAM JAMESON

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MR BRYN PARRY

View Document

09/06/159 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/05/1529 May 2015 31/03/15 STATEMENT OF CAPITAL GBP 61558

View Document

29/05/1529 May 2015 VARYING SHARE RIGHTS AND NAMES

View Document

28/05/1528 May 2015 SECOND FILING FOR FORM SH01

View Document

28/05/1528 May 2015 SECOND FILING FOR FORM SH01

View Document

28/05/1528 May 2015 SECOND FILING FOR FORM SH01

View Document

28/05/1528 May 2015 SECOND FILING FOR FORM SH01

View Document

28/05/1528 May 2015 SECOND FILING FOR FORM SH01

View Document

28/05/1528 May 2015 SECOND FILING FOR FORM SH01

View Document

20/02/1520 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/01/1519 January 2015 10/11/14 STATEMENT OF CAPITAL GBP 8000

View Document

19/01/1519 January 2015 30/07/14 STATEMENT OF CAPITAL GBP 8000

View Document

19/01/1519 January 2015 05/08/14 STATEMENT OF CAPITAL GBP 8000

View Document

19/01/1519 January 2015 02/06/14 STATEMENT OF CAPITAL GBP 8000

View Document

19/01/1519 January 2015 13/10/14 STATEMENT OF CAPITAL GBP 8000

View Document

19/01/1519 January 2015 10/11/14 STATEMENT OF CAPITAL GBP 8000

View Document

05/06/145 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/05/1321 May 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