CHEMSEAL 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 |
---|---|
06/05/256 May 2025 | Registered office address changed from 13 Collingwood Court Riverside Park Industrial Estate Middlesbrough TS2 1RP England to Fleck Way Teesside Industrial Estate Stockton-on-Tees TS17 9JZ on 2025-05-06 |
03/02/253 February 2025 | Director's details changed for Mr Peter Anthony Bryson on 2025-02-03 |
03/02/253 February 2025 | Confirmation statement made on 2025-01-24 with no updates |
07/11/247 November 2024 | Micro company accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
23/02/2423 February 2024 | Confirmation statement made on 2024-01-24 with updates |
05/09/235 September 2023 | Termination of appointment of Kevin Atha as a secretary on 2023-09-01 |
05/09/235 September 2023 | Appointment of Mr Neil Mcguren as a director on 2023-09-01 |
05/09/235 September 2023 | Cessation of Kevin Albert Atha as a person with significant control on 2023-09-01 |
05/09/235 September 2023 | Termination of appointment of Kevin Albert Atha as a director on 2023-09-01 |
05/09/235 September 2023 | Change of details for Mr Peter Anthony Bryson as a person with significant control on 2023-09-01 |
05/09/235 September 2023 | Notification of Neil Mcguren as a person with significant control on 2023-09-01 |
03/05/233 May 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-24 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
28/01/2228 January 2022 | Confirmation statement made on 2022-01-27 with no updates |
07/06/217 June 2021 | 28/02/21 UNAUDITED ABRIDGED |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
27/01/2127 January 2021 | CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES |
01/05/201 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES |
10/04/1910 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
05/04/185 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES |
28/04/1728 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
18/11/1618 November 2016 | REGISTERED OFFICE CHANGED ON 18/11/2016 FROM 9 COLLINGWOOD COURT RIVERSIDE PARK INDUSTRIAL ESTATE MIDDLESBROUGH CLEVELAND TS2 1RP ENGLAND |
22/07/1622 July 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
17/02/1617 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN ATHA / 12/02/2016 |
17/02/1617 February 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
27/06/1527 June 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
07/05/157 May 2015 | REGISTERED OFFICE CHANGED ON 07/05/2015 FROM 43 COLLINGWOOD COURT RIVERSIDE PARK INDUSTRIAL ESTATE MIDDLESBROUGH CLEVELAND TS2 1RP |
02/03/152 March 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
12/06/1412 June 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
12/02/1412 February 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
03/05/133 May 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
13/02/1313 February 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
13/02/1313 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / KEVIN ATHA / 13/02/2013 |
13/02/1313 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ATHA / 13/02/2013 |
30/05/1230 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ATHA / 30/05/2012 |
30/05/1230 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / KEVIN ATHA / 30/05/2012 |
06/05/126 May 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
27/04/1227 April 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
01/03/121 March 2012 | REGISTERED OFFICE CHANGED ON 01/03/2012 FROM UNIT 11 METCALFE ROAD SKIPPERS LANE INDUSTRIAL ESTATE MIDDLESBROUGH CLEVELAND TS6 6PT ENGLAND |
05/09/115 September 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
11/05/1111 May 2011 | REGISTERED OFFICE CHANGED ON 11/05/2011 FROM EASTFIELD HOUSE WEST END, BOSTON SPA WETHERBY LS23 6EN UNITED KINGDOM |
15/04/1115 April 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
12/02/1012 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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