CHESSMANN CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewRegistered office address changed from Maple House Greenwood Close Cardiff Gate Business Park Cardiff CF23 8rd to Regus House Malthouse Avenue Cardiff Gate Business Park Cardiff CF23 8RU on 2025-09-03

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-20 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/10/2311 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/10/2217 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/11/2123 November 2021 Purchase of own shares.

View Document

23/11/2123 November 2021 Cancellation of shares. Statement of capital on 2021-07-31

View Document

20/10/2120 October 2021 Change of details for Mr Lee Bishop as a person with significant control on 2021-07-31

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-09-28 with updates

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/11/1919 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/11/189 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

24/11/1724 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

20/11/1520 November 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/10/1423 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/11/126 November 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

05/04/125 April 2012 05/04/12 STATEMENT OF CAPITAL GBP 170

View Document

05/04/125 April 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

05/04/125 April 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/04/122 April 2012 SECRETARY APPOINTED MR LEE BISHOP

View Document

29/03/1229 March 2012 APPOINTMENT TERMINATED, DIRECTOR MELVILLE KNIGHT

View Document

29/03/1229 March 2012 APPOINTMENT TERMINATED, SECRETARY AMANDA KNIGHT

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/10/1118 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

08/11/108 November 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN FORD / 28/09/2010

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE BISHOP / 28/09/2010

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/10/097 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/10/0814 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR BURNETT DAVIES

View Document

07/04/087 April 2008 REGISTERED OFFICE CHANGED ON 07/04/2008 FROM UNIT 1 RADNOR COURT 256 COWBRIDGE ROAD EAST CARDIFF CF5 1GZ

View Document

28/03/0828 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/03/0828 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/10/0711 October 2007 RETURN MADE UP TO 28/09/07; NO CHANGE OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/11/0624 November 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/03/0630 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/10/056 October 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/07/0514 July 2005 REGISTERED OFFICE CHANGED ON 14/07/05 FROM: 1 RADNOR COURT 256 COWBRIDGE ROAD EAST CARDIFF CF5 1GZ

View Document

05/04/055 April 2005 DIRECTOR RESIGNED

View Document

22/11/0422 November 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

19/07/0419 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0415 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0318 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0318 December 2003 SECRETARY'S PARTICULARS CHANGED

View Document

06/11/036 November 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

05/11/025 November 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/11/0115 November 2001 NEW DIRECTOR APPOINTED

View Document

13/11/0113 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/10/0124 October 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 SECRETARY RESIGNED

View Document

18/10/0118 October 2001 NEW SECRETARY APPOINTED

View Document

10/04/0110 April 2001 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/03/01

View Document

17/10/0017 October 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 £ NC 1000/41000 10/05/00

View Document

21/07/0021 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

21/07/0021 July 2000 NC INC ALREADY ADJUSTED 10/05/00

View Document

21/07/0021 July 2000 VARYING SHARE RIGHTS AND NAMES 10/05/00

View Document

31/01/0031 January 2000 NEW SECRETARY APPOINTED

View Document

30/01/0030 January 2000 SECRETARY RESIGNED

View Document

13/10/9913 October 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 REGISTERED OFFICE CHANGED ON 22/10/98 FROM: 2 COUNTY CHAMBERS PENTONVILLE NEWPORT GWENT NP9 5HB

View Document

30/09/9830 September 1998 SECRETARY RESIGNED

View Document

28/09/9828 September 1998 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