CHASE SDS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

25/03/2525 March 2025 Application to strike the company off the register

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/06/2424 June 2024 Current accounting period extended from 2024-01-31 to 2024-06-30

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-01-03 with updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-03 with updates

View Document

17/01/2317 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-01-03 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/01/218 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

11/03/1611 March 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/01/1628 January 2016 SECRETARY APPOINTED MRS. HEATHER CAMPBELL TONRY

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/02/152 February 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/01/1417 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR LEIGH ST JOHN SMITH

View Document

05/02/135 February 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/12

View Document

05/02/135 February 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, SECRETARY HEATHER TONRY

View Document

01/05/121 May 2012 DIRECTOR APPOINTED MR LEIGH PETER ST JOHN SMITH

View Document

19/04/1219 April 2012 COMPANY NAME CHANGED SAFETY DEVELOPMENT SERVICES LTD CERTIFICATE ISSUED ON 19/04/12

View Document

19/04/1219 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/03/1212 March 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/03/118 March 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

30/03/1030 March 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID TONRY / 03/01/2010

View Document

05/12/095 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 SECRETARY'S CHANGE OF PARTICULARS / HEATHER WOOLLASTON / 02/01/2009

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 SECRETARY'S CHANGE OF PARTICULARS / HEATHER TONRY / 17/10/2006

View Document

22/07/0822 July 2008 REGISTERED OFFICE CHANGED ON 22/07/2008 FROM SYCAMORE COTTAFE LAZY LANE FLADBURY WORCESTERSHIRE WR10 2QL

View Document

22/07/0822 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TONRY / 17/10/2006

View Document

08/01/088 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

08/01/088 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 REGISTERED OFFICE CHANGED ON 07/11/06 FROM: 58 FIELD LANE OLDSWINFORD STOURBRIDGE DY8 2JQ

View Document

12/01/0612 January 2006 NEW SECRETARY APPOINTED

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 SECRETARY RESIGNED

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

03/01/063 January 2006 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