CHESTERFIELD MACHINE SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

02/04/252 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

09/05/249 May 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

22/04/2422 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/07/2311 July 2023 Appointment of Mrs Judith Elizabeth Mary Staley as a secretary on 2023-07-10

View Document

11/07/2311 July 2023 Termination of appointment of Peter John Webb as a director on 2023-07-10

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

07/03/237 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

01/02/221 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

27/01/2027 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

04/04/194 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

04/02/194 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/03/1615 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES DAVID COE / 01/05/2015

View Document

20/01/1620 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

03/03/153 March 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/01/1428 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/02/137 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

03/02/123 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/02/113 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/02/109 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA NOELLE COE / 18/01/2010

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

06/03/096 March 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

05/03/085 March 2008 RETURN MADE UP TO 18/01/08; NO CHANGE OF MEMBERS

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

07/02/077 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

22/03/0622 March 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

04/02/054 February 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

19/02/0419 February 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 NEW SECRETARY APPOINTED

View Document

18/09/0318 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

24/01/0324 January 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

24/01/0224 January 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

30/03/0130 March 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/08/00

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

27/01/0027 January 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 REGISTERED OFFICE CHANGED ON 18/05/99 FROM: 95 SALTERGATE CHESTERFIELD DERBYSHIRE S40 1LA

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

27/01/9927 January 1999 RETURN MADE UP TO 18/01/99; NO CHANGE OF MEMBERS

View Document

01/02/981 February 1998 RETURN MADE UP TO 18/01/98; NO CHANGE OF MEMBERS

View Document

27/01/9827 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

24/01/9724 January 1997 RETURN MADE UP TO 18/01/97; FULL LIST OF MEMBERS

View Document

10/11/9610 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

23/01/9623 January 1996 RETURN MADE UP TO 18/01/96; NO CHANGE OF MEMBERS

View Document

23/11/9523 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

28/09/9528 September 1995 REGISTERED OFFICE CHANGED ON 28/09/95 FROM: 92 BEESMOOR ROAD FRAMPTON COTTERELL AVON BS17 2JP

View Document

28/03/9528 March 1995 RETURN MADE UP TO 18/01/95; NO CHANGE OF MEMBERS

View Document

13/03/9513 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

14/06/9414 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9418 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

02/03/942 March 1994 RETURN MADE UP TO 18/01/94; FULL LIST OF MEMBERS

View Document

17/03/9317 March 1993 DIRECTOR RESIGNED

View Document

22/02/9322 February 1993 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

11/02/9311 February 1993 RETURN MADE UP TO 18/01/93; FULL LIST OF MEMBERS

View Document

12/08/9212 August 1992 ALTER MEM AND ARTS 24/07/92

View Document

06/08/926 August 1992 NEW DIRECTOR APPOINTED

View Document

06/08/926 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/08/924 August 1992 COMPANY NAME CHANGED EXECUTIVE PRODUCTS LIMITED CERTIFICATE ISSUED ON 05/08/92

View Document

15/05/9215 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

05/02/925 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

05/02/925 February 1992 EXEMPTION FROM APPOINTING AUDITORS 28/02/90

View Document

05/02/925 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

05/02/925 February 1992 S252 DISP LAYING ACC 30/01/92

View Document

29/01/9229 January 1992 RETURN MADE UP TO 18/01/92; NO CHANGE OF MEMBERS

View Document

26/02/9126 February 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/02/917 February 1991 RETURN MADE UP TO 18/01/91; FULL LIST OF MEMBERS

View Document

28/01/9128 January 1991 COMPANY NAME CHANGED FOLDERS GALORE LIMITED CERTIFICATE ISSUED ON 29/01/91

View Document

24/01/9124 January 1991 £ NC 100/100000 21/12/90

View Document

24/01/9124 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/01/9124 January 1991 REGISTERED OFFICE CHANGED ON 24/01/91 FROM: 37 LONDON ROAD CHELTENHAM GLOS GL52 6HA

View Document

24/01/9124 January 1991 NC INC ALREADY ADJUSTED 21/12/90

View Document

20/03/8920 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/03/8913 March 1989 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