CHEMISTREE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/10/243 October 2024 Confirmation statement made on 2024-09-11 with updates

View Document

27/06/2427 June 2024 Current accounting period extended from 2025-01-31 to 2025-03-31

View Document

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

View Document

01/03/241 March 2024 Notification of Mesh Recruitment Ltd as a person with significant control on 2024-03-01

View Document

01/03/241 March 2024 Cessation of Ellie Crabtree as a person with significant control on 2024-03-01

View Document

01/03/241 March 2024 Cessation of Emma Jane Crabtree as a person with significant control on 2024-03-01

View Document

01/03/241 March 2024 Cessation of Nigel David Crabtree as a person with significant control on 2024-03-01

View Document

01/03/241 March 2024 Termination of appointment of Nigel David Crabtree as a director on 2024-03-01

View Document

01/03/241 March 2024 Appointment of Mr Martin Ian Grieve as a director on 2024-03-01

View Document

01/03/241 March 2024 Termination of appointment of Emma Jane Crabtree as a secretary on 2024-03-01

View Document

01/03/241 March 2024 Termination of appointment of Emma Jane Crabtree as a director on 2024-03-01

View Document

29/02/2429 February 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Appointment of Mrs Emma Jane Crabtree as a secretary on 2024-01-30

View Document

31/01/2431 January 2024 Termination of appointment of Charlotte Crabtree as a secretary on 2024-01-30

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with updates

View Document

30/01/2430 January 2024 Notification of Ellie Crabtree as a person with significant control on 2022-12-31

View Document

27/01/2427 January 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

27/10/2327 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-27 with updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

25/02/2225 February 2022 Statement of capital following an allotment of shares on 2022-01-30

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-27 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/10/2131 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/01/2127 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

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

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

30/01/1830 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA JANE CRABTREE

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/02/1610 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/02/1517 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

24/02/1424 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

24/02/1424 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS CHARLOTTE MILLER / 31/08/2013

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

26/02/1326 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

16/02/1316 February 2013 SECRETARY APPOINTED MISS CHARLOTTE MILLER

View Document

16/02/1316 February 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL CRABTREE

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/02/1223 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/02/1118 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/09/1024 September 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED MRS EMMA JANE CRABTREE

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA JANE CRABTREE / 01/10/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DAVID CRABTREE / 01/01/2010

View Document

23/02/1023 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

06/03/086 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CRABTREE / 28/11/2007

View Document

06/03/086 March 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

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

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

27/01/0627 January 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