CHASE ENGINE SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

12/07/2412 July 2024 Registered office address changed from Unit 10 Scott Lidgett Road Longport Stoke on Trent Staffordshire ST6 4NQ to 61a Talbot Road Newton Hyde Cheshire SK14 4EU on 2024-07-12

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

12/07/2412 July 2024 Director's details changed for Mr Nicholas James Gilfillan on 2024-06-15

View Document

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

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-05-31

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

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

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

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

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

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

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

04/07/184 July 2018 PREVEXT FROM 30/11/2017 TO 31/05/2018

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

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

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIDGE CAR COMPANY LIMITED

View Document

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

View Accounts

26/08/1626 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

07/07/167 July 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES GILFILLAN / 17/06/2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

16/06/1516 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

17/07/1417 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, SECRETARY CAROLE MULLINEUX

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

10/07/1310 July 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

23/06/1323 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

14/08/1214 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

29/06/1229 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

30/06/1130 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

26/07/1026 July 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES GILFILLAN / 01/10/2009

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

15/07/0915 July 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/08/0819 August 2008 CURRSHO FROM 30/06/2009 TO 30/11/2008

View Document

02/07/082 July 2008 REGISTERED OFFICE CHANGED ON 02/07/2008 FROM CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX UK

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED DIRECTOR BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

View Document

02/07/082 July 2008 DIRECTOR APPOINTED NICHOLAS JAMES GILFILLAN

View Document

02/07/082 July 2008 SECRETARY APPOINTED CAROLE LOUISE MULLINEUX

View Document

16/06/0816 June 2008 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