CHASSIS ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-22 with updates

View Document

22/07/2522 July 2025 NewAppointment of Gravitas Company Secretarial Services Limited as a secretary on 2025-06-06

View Document

22/07/2522 July 2025 NewConfirmation statement made on 2025-06-20 with no updates

View Document

21/07/2521 July 2025 NewDirector's details changed for Mr Paul Anthony Diamond on 2025-06-06

View Document

21/07/2521 July 2025 NewRegistered office address changed from Unit 2, N & J Transport Yard Canal Lane Tunstall Stoke-on-Trent Staffordshire ST6 4PA England to 5th Floor One New Change London EC4M 9AF on 2025-07-21

View Document

21/07/2521 July 2025 NewDirector's details changed for Mr Kieran Benjamin Kent on 2025-06-06

View Document

09/06/259 June 2025 NewCessation of Paul Bailey as a person with significant control on 2025-04-08

View Document

09/06/259 June 2025 NewNotification of Rapiscan Systems Limited as a person with significant control on 2025-04-08

View Document

17/04/2517 April 2025 Appointment of Mr Kieran Benjamin Kent as a director on 2025-04-08

View Document

17/04/2517 April 2025 Termination of appointment of Paul Bailey as a director on 2025-04-08

View Document

17/04/2517 April 2025 Termination of appointment of Callum Leese as a director on 2025-04-08

View Document

17/04/2517 April 2025 Appointment of Mr Paul Anthony Diamond as a director on 2025-04-08

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

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

View Accounts

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

02/05/232 May 2023 Registered office address changed from N&j Transport Yard Unit 2 Canal Lane Tunstall Stoke-on-Trent ST6 4PA to N & J Transport Yard Canal Lane Tunstall Stoke-on-Trent Staffordshire ST6 4PA on 2023-05-02

View Document

02/05/232 May 2023 Registered office address changed from N & J Transport Yard Canal Lane Tunstall Stoke-on-Trent Staffordshire ST6 4PA England to Unit 2, N & J Transport Yard Canal Lane Tunstall Stoke-on-Trent Staffordshire ST6 4PA on 2023-05-02

View Document

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

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-07-29 with no updates

View Document

24/09/2224 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

03/10/213 October 2021 Confirmation statement made on 2021-07-29 with updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/07/217 July 2021 Appointment of Mr Callum Leese as a director on 2021-07-07

View Document

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

View Accounts

24/12/2024 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

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

View Accounts

01/11/191 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/08/1918 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

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

View Accounts

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

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

View Accounts

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

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

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BAILEY / 04/04/2016

View Document

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

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/09/1516 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

16/09/1516 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

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

View Accounts

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, DIRECTOR DARREN HARRISON

View Document

18/08/1418 August 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/08/1327 August 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

12/10/1212 October 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/09/1112 September 2011 CURRSHO FROM 31/08/2012 TO 31/03/2012

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, DIRECTOR SCOTT JOHN BRAXTON

View Document

24/08/1124 August 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/10/104 October 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

02/10/102 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN WILLIAM HARRISON / 18/08/2010

View Document

02/10/102 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT BRAXTON / 18/08/2010

View Document

02/10/102 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BAILEY / 18/08/2010

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 NC INC ALREADY ADJUSTED 16/02/09

View Document

13/03/0913 March 2009 GBP NC 100/100000 16/02/2009

View Document

03/09/083 September 2008 DIRECTOR APPOINTED SCOTT BRAXTON

View Document

03/09/083 September 2008 DIRECTOR APPOINTED DARREN WILLIAM HARRISON

View Document

18/08/0818 August 2008 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