CHASSIS ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Confirmation statement made on 2025-07-22 with updates |
22/07/2522 July 2025 New | Appointment of Gravitas Company Secretarial Services Limited as a secretary on 2025-06-06 |
22/07/2522 July 2025 New | Confirmation statement made on 2025-06-20 with no updates |
21/07/2521 July 2025 New | Director's details changed for Mr Paul Anthony Diamond on 2025-06-06 |
21/07/2521 July 2025 New | Registered 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 |
21/07/2521 July 2025 New | Director's details changed for Mr Kieran Benjamin Kent on 2025-06-06 |
09/06/259 June 2025 New | Cessation of Paul Bailey as a person with significant control on 2025-04-08 |
09/06/259 June 2025 New | Notification of Rapiscan Systems Limited as a person with significant control on 2025-04-08 |
17/04/2517 April 2025 | Appointment of Mr Kieran Benjamin Kent as a director on 2025-04-08 |
17/04/2517 April 2025 | Termination of appointment of Paul Bailey as a director on 2025-04-08 |
17/04/2517 April 2025 | Termination of appointment of Callum Leese as a director on 2025-04-08 |
17/04/2517 April 2025 | Appointment of Mr Paul Anthony Diamond as a director on 2025-04-08 |
13/12/2413 December 2024 | Total exemption full accounts made up to 2024-03-31 |
11/07/2411 July 2024 | Confirmation statement made on 2024-06-20 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/12/235 December 2023 | Total exemption full accounts made up to 2023-03-31 |
12/07/2312 July 2023 | Confirmation statement made on 2023-07-12 with no updates |
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 |
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 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
04/10/224 October 2022 | Confirmation statement made on 2022-07-29 with no updates |
24/09/2224 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/10/213 October 2021 | Confirmation statement made on 2021-07-29 with updates |
28/09/2128 September 2021 | Total exemption full accounts made up to 2021-03-31 |
07/07/217 July 2021 | Appointment of Mr Callum Leese as a director on 2021-07-07 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/12/2024 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
29/07/2029 July 2020 | CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
01/11/191 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
18/08/1918 August 2019 | CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/12/1824 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
07/08/187 August 2018 | CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/12/1712 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/08/1731 August 2017 | CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/08/1625 August 2016 | CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES |
12/04/1612 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BAILEY / 04/04/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/09/1516 September 2015 | Annual return made up to 18 August 2015 with full list of shareholders |
16/09/1516 September 2015 | Annual return made up to 16 September 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/01/1513 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
13/11/1413 November 2014 | APPOINTMENT TERMINATED, DIRECTOR DARREN HARRISON |
18/08/1418 August 2014 | Annual return made up to 18 August 2014 with full list of shareholders |
02/01/142 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
27/08/1327 August 2013 | Annual return made up to 18 August 2013 with full list of shareholders |
12/10/1212 October 2012 | Annual return made up to 18 August 2012 with full list of shareholders |
28/05/1228 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
28/05/1228 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/09/1112 September 2011 | CURRSHO FROM 31/08/2012 TO 31/03/2012 |
24/08/1124 August 2011 | APPOINTMENT TERMINATED, DIRECTOR SCOTT JOHN BRAXTON |
24/08/1124 August 2011 | Annual return made up to 18 August 2011 with full list of shareholders |
27/05/1127 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
04/10/104 October 2010 | Annual return made up to 18 August 2010 with full list of shareholders |
02/10/102 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN WILLIAM HARRISON / 18/08/2010 |
02/10/102 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT BRAXTON / 18/08/2010 |
02/10/102 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BAILEY / 18/08/2010 |
02/08/102 August 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
19/08/0919 August 2009 | RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS |
13/03/0913 March 2009 | NC INC ALREADY ADJUSTED 16/02/09 |
13/03/0913 March 2009 | GBP NC 100/100000 16/02/2009 |
03/09/083 September 2008 | DIRECTOR APPOINTED SCOTT BRAXTON |
03/09/083 September 2008 | DIRECTOR APPOINTED DARREN WILLIAM HARRISON |
18/08/0818 August 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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