CHB DESIGN SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/06/243 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2230 September 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

23/12/2123 December 2021 Termination of appointment of Ian James as a director on 2021-12-23

View Document

23/12/2123 December 2021 Termination of appointment of Marian James as a secretary on 2021-12-23

View Document

23/12/2123 December 2021 Termination of appointment of Marian James as a director on 2021-12-23

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/06/1920 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

02/03/182 March 2018 REGISTERED OFFICE CHANGED ON 02/03/2018 FROM NELSON HOUSE PARK ROAD TIMPERLEY ALTRINCHAM CHESHIRE WA14 5BZ

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/06/1716 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

23/03/1723 March 2017 DIRECTOR APPOINTED MRS LUXMAOUNCE BOONPRASOPTHANACHOTE

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

17/06/1617 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/10/1523 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

12/05/1512 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/12/1411 December 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/04/1427 April 2014 APPOINTMENT TERMINATED, DIRECTOR LUXBAWORN BOONPRASOPTHANACHUT

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/01/1420 January 2014 ARTICLES OF ASSOCIATION

View Document

28/11/1328 November 2013 ADOPT ARTICLES 25/10/2013

View Document

26/11/1326 November 2013 25/10/13 STATEMENT OF CAPITAL GBP 8

View Document

11/10/1311 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/10/1212 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

15/06/1215 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/10/117 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. JULIAN STAFFORD LEESE / 01/05/2011

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / LUXBAWORN BOONPRASOPTHANACHUT / 01/05/2011

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUXBAWORN BOONPRASOPTHANACHUT / 25/09/2010

View Document

14/10/1014 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/11/099 November 2009 REGISTERED OFFICE CHANGED ON 09/11/2009 FROM CARLTON PLACE 22-24 GREENWOOD STREET ALTRINCHAM CHESHIRE WA14 1RZ UK

View Document

13/10/0913 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/05/095 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / LUXBAWORN BOONPRASOPTHANACHUT / 05/05/2009

View Document

05/05/095 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN LEESE / 05/05/2009

View Document

06/10/086 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 REGISTERED OFFICE CHANGED ON 15/09/2008 FROM 102 PENDLEBURY ROAD SWINTON MANCHESTER M27 4BF

View Document

12/09/0812 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / LUXBAWORN BOONPRASOPTHANACHUT / 15/11/2007

View Document

12/09/0812 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN LEESE / 15/11/2007

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

05/10/065 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/10/065 October 2006 NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 DIRECTOR RESIGNED

View Document

26/09/0626 September 2006 SECRETARY RESIGNED

View Document

25/09/0625 September 2006 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