CHART INDUSTRIES LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

21/02/2521 February 2025 Application to strike the company off the register

View Document

17/10/2417 October 2024 Withdraw the company strike off application

View Document

20/08/2420 August 2024 First Gazette notice for voluntary strike-off

View Document

13/08/2413 August 2024 Application to strike the company off the register

View Document

07/08/247 August 2024 Registered office address changed from 4 Kempton Road Keytec 7 Business Park Pershore Worcestershire WR10 2TA United Kingdom to C/O Knights 400 Dashwood Lang Road Weybridge Surrey KT15 2HJ on 2024-08-07

View Document

15/07/2415 July 2024 Accounts for a small company made up to 2023-06-30

View Document

29/06/2429 June 2024 Compulsory strike-off action has been discontinued

View Document

29/06/2429 June 2024 Compulsory strike-off action has been discontinued

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

24/07/2324 July 2023 Statement of capital on 2023-07-24

View Document

21/07/2321 July 2023 Resolutions

View Document

21/07/2321 July 2023

View Document

21/07/2321 July 2023

View Document

21/07/2321 July 2023 Resolutions

View Document

21/07/2321 July 2023 Resolutions

View Document

21/07/2321 July 2023 Resolutions

View Document

21/07/2321 July 2023 Resolutions

View Document

29/06/2329 June 2023 Accounts for a small company made up to 2022-06-30

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

14/10/2214 October 2022 Accounts for a small company made up to 2021-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

26/04/2226 April 2022 Director's details changed for Jillian C Harris on 2022-04-26

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1925 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

07/06/197 June 2019 DIRECTOR APPOINTED HUGH GRADY WALKER III

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT BERNERT

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

09/05/199 May 2019 SAIL ADDRESS CHANGED FROM: HEATHROW BUSINESS CENTRE 65 HIGH STREET EGHAM SURREY TW20 9EY ENGLAND

View Document

04/10/184 October 2018 DIRECTOR APPOINTED MR JOHANNES ALBERTUS LONSAIN

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HAUKOOS

View Document

05/09/185 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

03/08/183 August 2018 REGISTERED OFFICE CHANGED ON 03/08/2018 FROM CENTRUM HOUSE 36 STATION ROAD EGHAM SURREY TW20 9LF ENGLAND

View Document

03/08/183 August 2018 COMPANY NAME CHANGED THERMAX UK LIMITED CERTIFICATE ISSUED ON 03/08/18

View Document

14/05/1814 May 2018 PSC'S CHANGE OF PARTICULARS / CHART INDUSTRIES, INC. / 14/05/2018

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHART INDUSTRIES, INC.

View Document

10/04/1710 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

17/03/1717 March 2017 DIRECTOR APPOINTED JILLIAN C HARRIS

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, DIRECTOR KENNETH WEBSTER

View Document

06/07/166 July 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED WILLIAM HAUKOOS

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED KENNETH JEFFERY WEBSTER

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BIEHL

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR TOM CAREY

View Document

11/04/1611 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

24/07/1524 July 2015 REGISTERED OFFICE CHANGED ON 24/07/2015 FROM HEATHROW BUSINESS CENTRE 65 HIGH STREET EGHAM SURREY TW20 9EY

View Document

22/07/1522 July 2015 SECRETARY APPOINTED MR PAUL DE PLEDGE

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL KRAUSE

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, SECRETARY ROBERT BERNERT

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MR TOM CAREY

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MR MICHAEL BIEHL

View Document

18/05/1518 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

27/04/1527 April 2015 REGISTERED OFFICE CHANGED ON 27/04/2015 FROM DESIGN HOUSE 57 HIGH STREET EGHAM SURREY TW20 9EX

View Document

14/04/1514 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

02/03/152 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/04/1428 April 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MILTON KRAUSE / 28/04/2013

View Document

01/04/141 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

03/06/133 June 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

08/04/138 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

23/05/1223 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

27/03/1227 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

23/05/1123 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

01/04/111 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

30/04/1030 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARD BERNERT / 01/10/2009

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MILTON KRAUSE / 01/10/2009

View Document

30/04/1030 April 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 SAIL ADDRESS CREATED

View Document

16/04/1016 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/04/101 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

24/02/1024 February 2010 REGISTERED OFFICE CHANGED ON 24/02/2010 FROM THE MALTHOUSE HUMMER ROAD EGHAM SURREY TW20 9BD

View Document

21/05/0921 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

18/05/0918 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

03/06/083 June 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

05/06/075 June 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

12/07/0512 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

01/07/051 July 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

28/03/0328 March 2003 NEW SECRETARY APPOINTED

View Document

20/03/0320 March 2003 SECRETARY RESIGNED

View Document

04/08/024 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

28/05/0228 May 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 NEW SECRETARY APPOINTED

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 REGISTERED OFFICE CHANGED ON 22/05/01 FROM: THE MALTHOUSE HUMMER ROAD EFHAM SURREY TW20 9BV

View Document

22/05/0122 May 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 30/06/01

View Document

03/05/013 May 2001 SECRETARY RESIGNED

View Document

03/05/013 May 2001 DIRECTOR RESIGNED

View Document

27/04/0127 April 2001 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