CHASE ENGINES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/01/2510 January 2025 | Confirmation statement made on 2025-01-10 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
28/06/2428 June 2024 | Micro company accounts made up to 2023-09-30 |
02/04/242 April 2024 | Registered office address changed from Unit 10 Stonewall Place Silverdale Newcastle-Under-Lyme Staffordshire ST5 6NR England to Chase Engines Pinnox Street Stoke-on-Trent ST6 6AD on 2024-04-02 |
12/01/2412 January 2024 | Confirmation statement made on 2024-01-10 with updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
30/06/2330 June 2023 | Unaudited abridged accounts made up to 2022-09-30 |
28/05/2328 May 2023 | Notification of Andrew Bowyer as a person with significant control on 2023-05-21 |
28/05/2328 May 2023 | Termination of appointment of Sean Anthony Hooker as a director on 2023-05-28 |
28/05/2328 May 2023 | Cessation of Sean Anthony Hooker as a person with significant control on 2023-05-21 |
25/01/2325 January 2023 | Statement of capital following an allotment of shares on 2023-01-12 |
25/01/2325 January 2023 | Memorandum and Articles of Association |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
27/09/2227 September 2022 | Unaudited abridged accounts made up to 2021-09-30 |
18/05/2218 May 2022 | Appointment of Mr Andrew Bowyer as a director on 2022-05-18 |
08/04/228 April 2022 | Termination of appointment of Andrew Bowyer as a director on 2022-04-08 |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-10 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Unaudited abridged accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
28/05/2028 May 2020 | 30/09/19 UNAUDITED ABRIDGED |
14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
04/06/194 June 2019 | 30/09/18 UNAUDITED ABRIDGED |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
23/04/1823 April 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17 |
21/02/1821 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JAMES GILFILLAN |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES |
02/01/182 January 2018 | PREVSHO FROM 28/02/2018 TO 30/09/2017 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
22/08/1722 August 2017 | 28/02/17 UNAUDITED ABRIDGED |
21/07/1721 July 2017 | CESSATION OF DIANE ELIZABETH HOOKER AS A PSC |
21/07/1721 July 2017 | APPOINTMENT TERMINATED, DIRECTOR DIANE HOOKER |
21/07/1721 July 2017 | CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES |
21/07/1721 July 2017 | DIRECTOR APPOINTED MR NICHOLAS JAMES GILFILLAN |
21/07/1721 July 2017 | REGISTERED OFFICE CHANGED ON 21/07/2017 FROM 216 WOLSELEY COURT TOWERS PLAZA WHEELHOUSE ROAD RUGELEY STAFFORDSHIRE WS15 1UW |
21/07/1721 July 2017 | 21/07/17 STATEMENT OF CAPITAL GBP 100 |
30/03/1730 March 2017 | COMPANY NAME CHANGED STEP RENEWABLES LIMITED CERTIFICATE ISSUED ON 30/03/17 |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
06/10/166 October 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
22/02/1622 February 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
23/09/1523 September 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
24/03/1524 March 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
06/10/146 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
13/03/1413 March 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
11/11/1311 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
17/04/1317 April 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
06/03/126 March 2012 | Annual return made up to 14 February 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
14/02/1114 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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