CHEMISTREE SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/10/243 October 2024 | Confirmation statement made on 2024-09-11 with updates |
27/06/2427 June 2024 | Current accounting period extended from 2025-01-31 to 2025-03-31 |
01/03/241 March 2024 | Registered office address changed from The Poplars, 3 Holme Farm Close Willoughby on the Wolds Leicestershire LE12 6SH to 50-60 Wilford Lane West Bridgford Nottingham NG2 7SD on 2024-03-01 |
01/03/241 March 2024 | Notification of Mesh Recruitment Ltd as a person with significant control on 2024-03-01 |
01/03/241 March 2024 | Cessation of Ellie Crabtree as a person with significant control on 2024-03-01 |
01/03/241 March 2024 | Cessation of Emma Jane Crabtree as a person with significant control on 2024-03-01 |
01/03/241 March 2024 | Cessation of Nigel David Crabtree as a person with significant control on 2024-03-01 |
01/03/241 March 2024 | Termination of appointment of Nigel David Crabtree as a director on 2024-03-01 |
01/03/241 March 2024 | Appointment of Mr Martin Ian Grieve as a director on 2024-03-01 |
01/03/241 March 2024 | Termination of appointment of Emma Jane Crabtree as a secretary on 2024-03-01 |
01/03/241 March 2024 | Termination of appointment of Emma Jane Crabtree as a director on 2024-03-01 |
29/02/2429 February 2024 | Micro company accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Appointment of Mrs Emma Jane Crabtree as a secretary on 2024-01-30 |
31/01/2431 January 2024 | Termination of appointment of Charlotte Crabtree as a secretary on 2024-01-30 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-30 with updates |
30/01/2430 January 2024 | Notification of Ellie Crabtree as a person with significant control on 2022-12-31 |
27/01/2427 January 2024 | Confirmation statement made on 2024-01-27 with no updates |
27/10/2327 October 2023 | Micro company accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-27 with updates |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
25/02/2225 February 2022 | Statement of capital following an allotment of shares on 2022-01-30 |
14/02/2214 February 2022 | Confirmation statement made on 2022-01-27 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
31/10/2131 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
27/01/2127 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES |
01/11/191 November 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES |
31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES |
30/01/1830 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA JANE CRABTREE |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
10/02/1610 February 2016 | Annual return made up to 27 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
31/10/1531 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
17/02/1517 February 2015 | Annual return made up to 27 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
24/02/1424 February 2014 | Annual return made up to 27 January 2014 with full list of shareholders |
24/02/1424 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / MISS CHARLOTTE MILLER / 31/08/2013 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
26/02/1326 February 2013 | Annual return made up to 27 January 2013 with full list of shareholders |
16/02/1316 February 2013 | SECRETARY APPOINTED MISS CHARLOTTE MILLER |
16/02/1316 February 2013 | APPOINTMENT TERMINATED, SECRETARY MICHAEL CRABTREE |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
23/02/1223 February 2012 | Annual return made up to 27 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
18/02/1118 February 2011 | Annual return made up to 27 January 2011 with full list of shareholders |
28/10/1028 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
24/09/1024 September 2010 | Annual return made up to 28 January 2010 with full list of shareholders |
23/09/1023 September 2010 | DIRECTOR APPOINTED MRS EMMA JANE CRABTREE |
23/09/1023 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA JANE CRABTREE / 01/10/2009 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DAVID CRABTREE / 01/01/2010 |
23/02/1023 February 2010 | Annual return made up to 27 January 2010 with full list of shareholders |
18/11/0918 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
02/03/092 March 2009 | RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS |
26/11/0826 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
06/03/086 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CRABTREE / 28/11/2007 |
06/03/086 March 2008 | RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS |
17/12/0717 December 2007 | REGISTERED OFFICE CHANGED ON 17/12/07 FROM: THE ROADSIDE BARN 51-53 LONDON LANE, WYMESWOLD LOUGHBOROUGH LEICESTERSHIRE LE12 6UB |
03/07/073 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
06/03/076 March 2007 | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS |
27/01/0627 January 2006 | 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