CHESS BUSINESS SOLUTIONS LTD

Company Documents

DateDescription
14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/06/1418 June 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

07/01/147 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

30/08/1330 August 2013 REGISTERED OFFICE CHANGED ON 30/08/2013 FROM
40 JOHN BATCHELOR WAY
PENARTH
CF64 1SD

View Document

13/06/1313 June 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

09/01/139 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

29/09/1229 September 2012 DISS40 (DISS40(SOAD))

View Document

28/09/1228 September 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

24/08/1224 August 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/07/1224 July 2012 FIRST GAZETTE

View Document

14/09/1114 September 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

25/08/1125 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

16/08/1116 August 2011 DISS40 (DISS40(SOAD))

View Document

26/07/1126 July 2011 FIRST GAZETTE

View Document

02/04/112 April 2011 DISS40 (DISS40(SOAD))

View Document

30/03/1130 March 2011 Annual return made up to 25 March 2010 with full list of shareholders

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW RICHARD PLUMLEY / 25/03/2010

View Document

03/03/113 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/02/118 February 2011 FIRST GAZETTE

View Document

28/09/1028 September 2010 DISS40 (DISS40(SOAD))

View Document

25/09/1025 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

27/07/1027 July 2010 FIRST GAZETTE

View Document

12/02/1012 February 2010 Annual return made up to 25 March 2009 with full list of shareholders

View Document

11/02/1011 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS TIFFANY CASSANDRA AL-SHAKHLI / 15/08/2009

View Document

11/02/1011 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS TIFFANY CASSANDRA AL-SHAKHLI / 21/08/2009

View Document

26/08/0926 August 2009 DISS40 (DISS40(SOAD))

View Document

25/08/0925 August 2009 REGISTERED OFFICE CHANGED ON 25/08/2009 FROM
2ND FLOOR
145-157 ST JOHN STREET
LONDON
EC1V 4PY
UNITED KINGDOM

View Document

25/08/0925 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

21/07/0921 July 2009 FIRST GAZETTE

View Document

22/04/0822 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PLUMLEY / 15/04/2008

View Document

22/04/0822 April 2008 SECRETARY'S CHANGE OF PARTICULARS / TIFFANY AL-SHAKHLI / 15/04/2008

View Document

25/03/0825 March 2008 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