CHESS EXECUTIVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

24/04/2524 April 2025 Termination of appointment of Nicholas Charles Sheppardson as a director on 2024-12-31

View Document

24/04/2524 April 2025 Termination of appointment of Nicholas Charles Sheppardson as a secretary on 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/12/2424 December 2024 Registration of charge 034780540001, created on 2024-12-23

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

15/12/2315 December 2023 Register inspection address has been changed from Verulam Point Station Way St Albans AL1 5HE United Kingdom to Flat 107 31 Millharbour London E14 9DT

View Document

20/04/2320 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

24/12/2124 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

15/07/2115 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

21/09/2021 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/08/2019 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES SHEPPARDSON / 19/08/2020

View Document

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

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

13/08/1913 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL SHEPPARDSON / 01/10/2018

View Document

02/10/182 October 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL SHEPPARDSON / 01/10/2018

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM 4 LOMBARD STREET LONDON EC3V 9HD UNITED KINGDOM

View Document

30/08/1830 August 2018 SAIL ADDRESS CHANGED FROM: 2ND FLOOR 45 GROSVENOR ROAD ST ALBANS HERTS AL1 3AW UNITED KINGDOM

View Document

30/08/1830 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

20/09/1720 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL SHEPPARDSON / 01/06/2017

View Document

03/07/173 July 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL SHEPPARDSON / 03/07/2017

View Document

03/07/173 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL SHEPPARDSON / 01/06/2017

View Document

03/07/173 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL SHEPPARDSON / 03/07/2017

View Document

17/03/1717 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 REGISTERED OFFICE CHANGED ON 29/09/2016 FROM 14A GANTON STREET LONDON W1F 7QT

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

08/12/158 December 2015 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

08/12/158 December 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

08/12/158 December 2015 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

08/12/158 December 2015 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

08/12/158 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/12/1419 December 2014 REGISTERED OFFICE CHANGED ON 19/12/2014 FROM 26 CARNABY STREET LONDON W1F 7DF

View Document

16/12/1416 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/12/1320 December 2013 SAIL ADDRESS CREATED

View Document

19/12/1319 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/04/133 April 2013 REGISTERED OFFICE CHANGED ON 03/04/2013 FROM TORRINGTON HOUSE 47 HOLYWELL HILL ST. ALBANS HERTFORDSHIRE AL1 1HD

View Document

07/12/127 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/08/1223 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES SHEPPARDSON / 23/08/2012

View Document

23/08/1223 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES SHEPPARDSON / 23/08/2012

View Document

19/12/1119 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/01/1117 January 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/01/1014 January 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

31/10/0931 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

08/12/088 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

05/03/085 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS SHEPPARDSON / 28/02/2008

View Document

24/01/0824 January 2008 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

10/05/0410 May 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0410 January 2004 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 SUB DIVISION 21/06/02

View Document

24/09/0224 September 2002 S-DIV 21/06/02

View Document

01/05/021 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

18/03/0218 March 2002 DIRECTOR RESIGNED

View Document

20/12/0120 December 2001 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

14/12/0014 December 2000 RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/08/0023 August 2000 NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 SECRETARY RESIGNED

View Document

17/12/9917 December 1999 RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

08/09/998 September 1999 Resolutions

View Document

08/09/998 September 1999 Resolutions

View Document

08/09/998 September 1999 S366A DISP HOLDING AGM 23/08/99

View Document

17/06/9917 June 1999 REGISTERED OFFICE CHANGED ON 17/06/99 FROM: 78-80 MILL LANE LONDON NW6 1JZ

View Document

15/03/9915 March 1999 REGISTERED OFFICE CHANGED ON 15/03/99 FROM: AUDLEY HOUSE NORTH BRIDGE ROAD BERKHAMSTED HERTS HP4 1EH

View Document

24/12/9824 December 1998 RETURN MADE UP TO 09/12/98; FULL LIST OF MEMBERS

View Document

20/03/9820 March 1998 NC INC ALREADY ADJUSTED 05/01/98

View Document

20/03/9820 March 1998 £ NC 100/50000 05/01/98

View Document

02/01/982 January 1998 NEW SECRETARY APPOINTED

View Document

02/01/982 January 1998 NEW DIRECTOR APPOINTED

View Document

16/12/9716 December 1997 DIRECTOR RESIGNED

View Document

16/12/9716 December 1997 SECRETARY RESIGNED

View Document

09/12/979 December 1997 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