CHEMSPEED TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-06-30 with updates

View Document

23/10/2423 October 2024 Accounts for a small company made up to 2023-12-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-06-30 with updates

View Document

12/08/2412 August 2024 Termination of appointment of Michael Bischof as a director on 2024-03-06

View Document

12/08/2412 August 2024 Termination of appointment of Rolf Gueller as a director on 2024-03-06

View Document

25/04/2425 April 2024 Appointment of Mr Matthias Siegfried Moritz as a director on 2024-03-06

View Document

25/04/2425 April 2024 Appointment of Sascha Oliver Stocker as a director on 2024-03-06

View Document

28/02/2428 February 2024 Accounts for a small company made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/12/2330 December 2023 Accounts for a small company made up to 2021-12-31

View Document

19/09/2319 September 2023 Accounts for a small company made up to 2020-12-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-06-30 with updates

View Document

26/08/2326 August 2023 Compulsory strike-off action has been discontinued

View Document

26/08/2326 August 2023 Compulsory strike-off action has been discontinued

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Accounts for a small company made up to 2019-12-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-07-31 with updates

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-10-19 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/07/2027 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES

View Document

10/01/1910 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES

View Document

07/10/177 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

28/09/1628 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/12/1510 December 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

17/08/1517 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/11/1412 November 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/01/1428 January 2014 Annual return made up to 19 October 2013 with full list of shareholders

View Document

23/07/1323 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/11/1227 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

08/05/128 May 2012 31/12/11 STATEMENT OF CAPITAL GBP 985000

View Document

04/05/124 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, SECRETARY ANDREAS BORNER

View Document

10/01/1210 January 2012 Annual return made up to 19 October 2011 with full list of shareholders

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREAS BORNER

View Document

26/07/1126 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/12/1029 December 2010 APPOINTMENT TERMINATED, DIRECTOR JOSEF SCHROER

View Document

03/12/103 December 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

16/03/1016 March 2010 31/12/09 STATEMENT OF CAPITAL GBP 625000

View Document

10/03/1010 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/11/0930 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

01/04/091 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/11/0810 November 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/04/0818 April 2008 NC INC ALREADY ADJUSTED 31/12/07

View Document

18/04/0818 April 2008 GBP NC 100000/1000000 31/12/2007

View Document

18/04/0818 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/03/0819 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

29/11/0729 November 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0718 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 19/10/06; NO CHANGE OF MEMBERS

View Document

27/09/0627 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/04/0621 April 2006 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/03/0624 March 2006 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/09/0516 September 2005 COMPANY NAME CHANGED CHEMSPEED (UK) LIMITED CERTIFICATE ISSUED ON 16/09/05

View Document

23/06/0523 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/059 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/06/058 June 2005

View Document

08/06/058 June 2005 REGISTERED OFFICE CHANGED ON 08/06/05 FROM: UNIT 20, HELIX BUSINESS PARK WILTON ROAD CAMBERLEY SURREY GU15 2QT

View Document

15/04/0515 April 2005 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/0422 April 2004 NC INC ALREADY ADJUSTED 19/10/01

View Document

22/04/0422 April 2004 £ NC 1000/100000 19/10

View Document

12/01/0412 January 2004 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/08/0322 August 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

04/02/034 February 2003 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0218 September 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02

View Document

25/10/0125 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 NEW DIRECTOR APPOINTED

View Document

22/10/0122 October 2001 SECRETARY RESIGNED

View Document

22/10/0122 October 2001 DIRECTOR RESIGNED

View Document

19/10/0119 October 2001 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