CHASE ACCOUNTANCY LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

23/07/2523 July 2025 NewStatement of capital following an allotment of shares on 2024-12-01

View Document

23/07/2523 July 2025 NewTermination of appointment of Ken Scott-Clegg as a director on 2024-12-01

View Document

23/07/2523 July 2025 NewCessation of Ken Scott-Clegg as a person with significant control on 2024-12-01

View Document

23/07/2523 July 2025 NewConfirmation statement made on 2025-07-23 with updates

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/08/2430 August 2024 Micro company accounts made up to 2023-11-30

View Document

06/03/246 March 2024 Compulsory strike-off action has been discontinued

View Document

06/03/246 March 2024 Compulsory strike-off action has been discontinued

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

29/02/2429 February 2024 Change of details for Mrs Rebecca Jayne Scott-Clegg as a person with significant control on 2023-12-01

View Document

29/02/2429 February 2024 Change of details for Mrs Rebecca Jayne Scott-Clegg as a person with significant control on 2023-12-01

View Document

28/02/2428 February 2024 Statement of capital following an allotment of shares on 2023-12-01

View Document

28/02/2428 February 2024 Appointment of Mr Ken Scott-Clegg as a director on 2023-12-01

View Document

28/02/2428 February 2024 Confirmation statement made on 2023-12-15 with updates

View Document

28/02/2428 February 2024 Notification of Ken Scott-Clegg as a person with significant control on 2023-12-01

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

17/12/2117 December 2021 Change of details for Mrs Rebecca Jayne Scott-Clegg as a person with significant control on 2021-12-01

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-15 with updates

View Document

15/12/2115 December 2021 Cessation of Ken Scott-Clegg as a person with significant control on 2021-12-01

View Document

15/12/2115 December 2021 Termination of appointment of Ken Scott-Clegg as a director on 2021-12-01

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

14/02/2014 February 2020 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 17/12/2019

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

16/08/1916 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA JAYNE SCOTT-CLEGG

View Document

16/08/1916 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

21/02/1921 February 2019 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 17/12/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

29/04/1829 April 2018 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 17/12/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

22/07/1722 July 2017 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2016

View Document

22/07/1722 July 2017 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

27/02/1727 February 2017 PREVSHO FROM 30/06/2017 TO 30/11/2016

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/04/164 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

25/11/1525 November 2015 COMPANY NAME CHANGED HATE PAYING TAX LIMITED CERTIFICATE ISSUED ON 25/11/15

View Document

01/07/151 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/06/1529 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA JAYNE SCOTT-CLEGG / 01/10/2009

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/06/1418 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA JAYNE SCOTT / 20/09/2012

View Document

24/06/1324 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA JAYNE SCOTT-CLEGG / 20/09/2012

View Document

28/03/1328 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

02/07/122 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ROBERT CLEGG / 01/06/2012

View Document

02/07/122 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

04/04/124 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/11/1111 November 2011 REGISTERED OFFICE CHANGED ON 11/11/2011 FROM UNIT 8 BRIDGETOWN BUSINESS CENTRE, NORTH STREET BRIDGETOWN, CANNOCK STAFFORDSHIRE WS11 0XJ

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ROBERT CLEGG / 01/07/2010

View Document

28/06/1128 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JAYNE SCOTT / 18/06/2010

View Document

23/06/1023 June 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATED SECRETARY REBECCA SCOTT

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/06/0825 June 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / REBECCA SCOTT / 01/12/2007

View Document

24/06/0824 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH CLEGG / 01/12/2007

View Document

23/07/0723 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

02/07/072 July 2007 SECRETARY RESIGNED

View Document

19/06/0719 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information