CHASE SERVICES LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

21/11/2421 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/05/2331 May 2023 Director's details changed for Mr Alan Christopher Hugh Richards on 2023-05-19

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/12/228 December 2022 Micro company accounts made up to 2022-03-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with updates

View Document

07/10/227 October 2022 Appointment of Mr Aidan Patrick Mcguckin as a secretary on 2022-10-07

View Document

29/09/2229 September 2022 Appointment of Mr Aidan Patrick Mcguckin as a director on 2022-04-01

View Document

01/04/221 April 2022 Termination of appointment of Madeleine Catherine Gripton as a director on 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

07/12/217 December 2021 Micro company accounts made up to 2021-03-31

View Document

23/01/1823 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/03/173 March 2017 DIRECTOR APPOINTED MS MADELEINE CATHERINE GRIPTON

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER SMALLEY

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, SECRETARY ROGER SMALLEY

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/01/1611 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOEL ANTHONY BARRY / 01/01/2015

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/01/1523 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/01/148 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER SMALLEY / 01/04/2013

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CHRISTOPHER HUGH RICHARDS / 31/01/2013

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/01/138 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/01/129 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/01/1111 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

11/01/1111 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER SMALLEY / 10/01/2011

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARY ANTHONY BINDA / 10/01/2011

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PETER MIDDLETON HARTLEY / 10/01/2011

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHRISTOPHER HUGH RICHARDS / 10/01/2011

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROGER SMALLEY / 10/01/2011

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JANE WATHERSTON / 10/01/2011

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/01/106 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER SMALLEY / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE WATHERSTON / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHRISTOPHER HUGH RICHARDS / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY ANTHONY BINDA / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PETER MIDDLETON HARTLEY / 05/01/2010

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/01/0912 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN RICHARDS / 01/07/2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/01/0811 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/073 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/01/0716 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0716 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/01/069 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/069 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/01/0513 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/02/047 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

11/01/0411 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/12/0220 December 2002 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

28/12/0128 December 2001 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/01/0119 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/12/9929 December 1999 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

22/01/9922 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/01/9921 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

03/12/983 December 1998 NEW DIRECTOR APPOINTED

View Document

03/12/983 December 1998 DIRECTOR RESIGNED

View Document

22/01/9822 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

21/01/9821 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

25/01/9725 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

25/01/9725 January 1997 NEW DIRECTOR APPOINTED

View Document

11/12/9611 December 1996 NEW SECRETARY APPOINTED

View Document

05/12/965 December 1996 DIRECTOR RESIGNED

View Document

05/12/965 December 1996 NEW SECRETARY APPOINTED

View Document

05/12/965 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/965 December 1996 SECRETARY RESIGNED

View Document

30/01/9630 January 1996 DIRECTOR RESIGNED

View Document

30/01/9630 January 1996 NEW DIRECTOR APPOINTED

View Document

30/01/9630 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

30/01/9630 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

04/02/954 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

04/02/954 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

04/02/954 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

22/11/9422 November 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

22/11/9422 November 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/11/949 November 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

27/09/9427 September 1994 FIRST GAZETTE

View Document

27/09/9427 September 1994 STRIKE-OFF ACTION DISCONTINUED

View Document

08/07/948 July 1994 REGISTERED OFFICE CHANGED ON 08/07/94 FROM: G OFFICE CHANGED 08/07/94 THE OLD BOATHOUSE HURLEY FARM, HURLEY MAIDENHEAD BERKSHIRE. SL6 5NE

View Document

20/05/9420 May 1994 NEW DIRECTOR APPOINTED

View Document

20/05/9420 May 1994 NEW DIRECTOR APPOINTED

View Document

20/05/9420 May 1994 NEW DIRECTOR APPOINTED

View Document

20/05/9420 May 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/05/9420 May 1994 NEW DIRECTOR APPOINTED

View Document

14/07/9314 July 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

09/02/939 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/06/925 June 1992 REGISTERED OFFICE CHANGED ON 05/06/92

View Document

05/06/925 June 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

06/12/916 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

12/11/9112 November 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/11/9112 November 1991 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

12/11/9112 November 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

01/03/911 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

01/03/911 March 1991 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

03/12/903 December 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

16/10/9016 October 1990 FIRST GAZETTE

View Document

11/05/9011 May 1990 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

11/05/9011 May 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

05/04/905 April 1990 REGISTERED OFFICE CHANGED ON 05/04/90 FROM: G OFFICE CHANGED 05/04/90 FLAT 6 36 THE CHASE LONDON

View Document

21/10/8821 October 1988 FIRST GAZETTE

View Document

24/08/8824 August 1988 NEW DIRECTOR APPOINTED

View Document

28/04/8828 April 1988 REGISTERED OFFICE CHANGED ON 28/04/88 FROM: G OFFICE CHANGED 28/04/88 MARLDON CHAMBERS 30 NORTH JOHN STREET LIVERPOOL 2 L2 9QN

View Document

02/06/862 June 1986 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

02/06/862 June 1986 CERTIFICATE OF INCORPORATION

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