CHEMSOLVE LTD

Company Documents

DateDescription
24/06/2524 June 2025 Audit exemption subsidiary accounts made up to 2024-09-30

View Document

24/06/2524 June 2025

View Document

24/06/2524 June 2025

View Document

24/06/2524 June 2025

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

15/11/2415 November 2024 Register inspection address has been changed from Bishops Phoenix Park Blakewater Road Blackburn Lancashire BB1 5BG United Kingdom to Carlyle House 78 Chorley New Road Bolton BL1 4BY

View Document

27/06/2427 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

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

View Accounts

21/09/2321 September 2023 Certificate of change of name

View Document

26/06/2326 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

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

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

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

View Accounts

20/05/2120 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES

View Document

27/11/2027 November 2020 PSC'S CHANGE OF PARTICULARS / MELPASS LIMITED / 25/08/2020

View Document

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

View Accounts

28/08/2028 August 2020 REGISTERED OFFICE CHANGED ON 28/08/2020 FROM UNIT A 1-6 FARRINGTON CLOSE BURNLEY BB11 5SH ENGLAND

View Document

17/06/2017 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

22/11/1922 November 2019 DIRECTOR APPOINTED MR IAN WHILLAS HARRISON

View Document

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

View Accounts

11/06/1911 June 2019 SECRETARY APPOINTED MR DANIEL THOMAS THOMPSON

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, SECRETARY PHILIP RICHARDSON

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

07/02/197 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

23/05/1823 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

07/03/187 March 2018 SECRETARY APPOINTED MR PHILIP WILLIAM RICHARDSON

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARDS

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, SECRETARY JOHN RICHARDS

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

20/06/1720 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

13/04/1713 April 2017 REGISTERED OFFICE CHANGED ON 13/04/2017 FROM UNION ROAD TONGE MOOR BOLTON BL2 2DT ENGLAND

View Document

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

View Accounts

07/09/167 September 2016 CURRSHO FROM 28/02/2017 TO 30/09/2016

View Document

08/08/168 August 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

25/05/1625 May 2016 REGISTERED OFFICE CHANGED ON 25/05/2016 FROM UNIT A 1 - 6 FARRINGTON CLOSE BURNLEY LANCASHIRE BB11 5SH

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MR JAMES WRAY WALLEN

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MR RICHARD WRAY WALLEN

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MR ANDREW WRAY WALLEN

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID MCCARTNEY

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MR PHILIP WILLIAM RICHARDSON

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

15/02/1615 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/02/1517 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

22/04/1422 April 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

17/02/1417 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

19/02/1319 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARDS / 14/08/2012

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

14/02/1214 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/03/111 March 2011 SAIL ADDRESS CREATED

View Document

01/03/111 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

01/03/111 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

21/09/1021 September 2010 REGISTERED OFFICE CHANGED ON 21/09/2010 FROM UNIT R, BEE MILL RIBCHESTER NEAR PRESTON LANCASHIRE PR3 3XJ

View Document

14/04/1014 April 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCCARTNEY / 14/02/2010

View Document

14/04/1014 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN RICHARDS / 14/02/2010

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

12/03/0812 March 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/075 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 COMPANY NAME CHANGED DAVID MCCARTNEY LIMITED CERTIFICATE ISSUED ON 06/07/06

View Document

19/05/0619 May 2006 S366A DISP HOLDING AGM 14/02/06

View Document

14/02/0614 February 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