CHEMENCE GRAPHICS NELSON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewMicro company accounts made up to 2024-12-30

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

30/12/2430 December 2024 Annual accounts for year ending 30 Dec 2024

View Accounts

14/08/2414 August 2024 Micro company accounts made up to 2023-12-30

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

28/10/2328 October 2023 Micro company accounts made up to 2022-12-30

View Document

11/02/2311 February 2023 Confirmation statement made on 2023-01-07 with updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

03/12/223 December 2022 Compulsory strike-off action has been discontinued

View Document

03/12/223 December 2022 Compulsory strike-off action has been discontinued

View Document

02/12/222 December 2022 Micro company accounts made up to 2021-12-30

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

29/07/2129 July 2021 Unaudited abridged accounts made up to 2020-12-30

View Document

29/07/2129 July 2021 Unaudited abridged accounts made up to 2019-12-30

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

08/10/198 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

12/07/1912 July 2019 DIRECTOR APPOINTED MR NIGEL DAVID COOPER

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILSON

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILSON

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL WILSON

View Document

12/07/1912 July 2019 SECRETARY APPOINTED MR NIGEL DAVID COOPER

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

06/10/186 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

04/10/174 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

10/10/1610 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

04/08/164 August 2016 REGISTERED OFFICE CHANGED ON 04/08/2016 FROM BROOKVALE MILL BROOK STREET NELSON LANCASHIRE BB9 9PX

View Document

29/07/1629 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 079436850001

View Document

25/05/1625 May 2016 DISS40 (DISS40(SOAD))

View Document

24/05/1624 May 2016 FIRST GAZETTE

View Document

19/05/1619 May 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

13/10/1513 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

16/06/1516 June 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

02/03/152 March 2015 COMPANY NAME CHANGED OUTLINE IMAGING LTD CERTIFICATE ISSUED ON 02/03/15

View Document

07/09/147 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

16/05/1416 May 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

08/05/148 May 2014 AUDITOR'S RESIGNATION

View Document

19/12/1319 December 2013 CURRSHO FROM 28/02/2014 TO 31/12/2013

View Document

11/12/1311 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

05/03/135 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

24/02/1224 February 2012 COMPANY NAME CHANGED YOUNGHOLLOW LTD CERTIFICATE ISSUED ON 24/02/12

View Document

23/02/1223 February 2012 DIRECTOR APPOINTED MR MICHAEL WILSON

View Document

23/02/1223 February 2012 09/02/12 STATEMENT OF CAPITAL GBP 1

View Document

23/02/1223 February 2012 DIRECTOR APPOINTED MR ROBERT WILSON

View Document

23/02/1223 February 2012 SECRETARY APPOINTED MR MICHAEL WILSON

View Document

21/02/1221 February 2012 REGISTERED OFFICE CHANGED ON 21/02/2012 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

09/02/129 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information