CHASSIS ALIGNMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/02/253 February 2025 Registered office address changed from The Boathouse Harbour Square Nene Parade Wisbech Cambs PE13 3BH England to Unit 24 Pondworld Retail Park Lynn Road Wisbech Cambs PE14 7DA on 2025-02-03

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-03 with updates

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/07/2410 July 2024 Change of details for Mr David Lawrence Pearce as a person with significant control on 2024-07-09

View Document

09/07/249 July 2024 Director's details changed for Mr David Laurence Pearce on 2024-07-09

View Document

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

View Accounts

21/03/2421 March 2024 Change of details for Mr David Laurence Pearce as a person with significant control on 2024-03-21

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

13/06/2313 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

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

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

21/05/2121 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/03/2112 March 2021 REGISTERED OFFICE CHANGED ON 12/03/2021 FROM 27-29 OLD MARKET WISBECH CAMBRIDGESHIRE PE13 1NE

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, WITH UPDATES

View Document

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/02/203 February 2020 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY ALAN PEARCE / 13/12/2019

View Document

31/01/2031 January 2020 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY ALAN PEARCE / 13/12/2019

View Document

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ALAN PEARCE / 13/12/2019

View Document

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ALAN PEARCE / 13/12/2019

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ALAN PEARCE / 02/10/2018

View Document

12/10/1812 October 2018 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY ALAN PEARCE / 02/10/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

08/12/178 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

11/11/1611 November 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

13/01/1613 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

23/12/1523 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ALAN PEARCE / 08/12/2015

View Document

22/12/1522 December 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

14/01/1514 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

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

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/01/1429 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAWRENCE PEARCE / 10/10/2013

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/01/1324 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAURENCE PEARCE / 03/01/2013

View Document

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA JANE PEARCE / 03/01/2013

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/02/1217 February 2012 REGISTERED OFFICE CHANGED ON 17/02/2012 FROM WHEELERS 16 NORTH STREET WISBECH CAMBRIDGESHIRE PE13 1NE

View Document

27/01/1227 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAURENCE PEARCE / 03/01/2012

View Document

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA JANE PEARCE / 03/01/2012

View Document

27/01/1227 January 2012 SECRETARY'S CHANGE OF PARTICULARS / BRENDA JANE PEARCE / 03/01/2012

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/01/1131 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAURENCE PEARCE / 03/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA JANE PEARCE / 03/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ALAN PEARCE / 03/01/2010

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA JANE PEARCE / 30/11/2009

View Document

08/12/098 December 2009 SECRETARY'S CHANGE OF PARTICULARS / BRENDA JANE PEARCE / 30/11/2009

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/02/0920 February 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BRENDA PEARCE / 03/01/2009

View Document

28/12/0828 December 2008 REGISTERED OFFICE CHANGED ON 28/12/2008 FROM UNIT C SPECTRUM STUDIOS 2 MANOR GARDENS LONDON N7 6ER

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/03/083 March 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

31/01/0731 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/067 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0625 January 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/05/054 May 2005 DIRECTOR RESIGNED

View Document

27/01/0527 January 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/02/0426 February 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/03/0313 March 2003 REGISTERED OFFICE CHANGED ON 13/03/03 FROM: 266-8 HOLLOWAY ROAD LONODN N7 6NE

View Document

13/03/0313 March 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 RE DESIGNATE SHARES I 30/04/02

View Document

17/06/0217 June 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

17/06/0217 June 2002 NEW DIRECTOR APPOINTED

View Document

17/06/0217 June 2002 NEW DIRECTOR APPOINTED

View Document

18/01/0218 January 2002 SECRETARY RESIGNED

View Document

11/01/0211 January 2002 NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 REGISTERED OFFICE CHANGED ON 11/01/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

11/01/0211 January 2002 NEW SECRETARY APPOINTED

View Document

11/01/0211 January 2002 DIRECTOR RESIGNED

View Document

03/01/023 January 2002 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