CHASE SIDE MOTORS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

08/07/248 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/12/209 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

28/10/1928 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA JANE WEBB / 23/10/2019

View Document

29/01/1929 January 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW KYRIACOU / 10/12/2018

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/09/1813 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/12/1614 December 2016 DISS40 (DISS40(SOAD))

View Document

13/12/1613 December 2016 FIRST GAZETTE

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

09/06/169 June 2016 09/06/16 STATEMENT OF CAPITAL GBP 2

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MR ANDREW KYRIACOU

View Document

26/01/1626 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/07/159 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

19/05/1519 May 2015 COMPANY NAME CHANGED CHASE MOTORS LTD CERTIFICATE ISSUED ON 19/05/15

View Document

13/02/1513 February 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/02/1411 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS NIKKI WEBB / 10/02/2014

View Document

11/12/1311 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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