CHEVIN COMPUTER SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2429 July 2024 Confirmation statement made on 2024-07-25 with updates

View Document

28/06/2428 June 2024 Current accounting period extended from 2024-07-31 to 2024-12-31

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2023-07-31

View Document

08/04/248 April 2024 Previous accounting period shortened from 2023-08-31 to 2023-07-31

View Document

30/08/2330 August 2023 Termination of appointment of Tracey Helen Sowerby as a secretary on 2023-08-19

View Document

30/08/2330 August 2023 Appointment of Mr Brian Beattie as a director on 2023-08-19

View Document

30/08/2330 August 2023 Appointment of Mr Gordon Smith as a director on 2023-08-19

View Document

30/08/2330 August 2023 Appointment of Mr Carl Bruce as a director on 2023-08-19

View Document

30/08/2330 August 2023 Termination of appointment of Ashley Sowerby as a director on 2023-08-19

View Document

18/08/2318 August 2023 Satisfaction of charge 025302910004 in full

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/07/2326 July 2023 Change of details for Nathan Grace Holdings Limited as a person with significant control on 2016-04-06

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-25 with updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-07-27 with updates

View Document

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

11/11/2011 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 025302910004

View Document

30/10/2030 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025302910003

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES

View Document

26/03/2026 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES

View Document

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

View Accounts

20/11/1820 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

31/05/1831 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

02/06/172 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY SOWERBY / 19/04/2017

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

27/07/1627 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/07/1625 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 025302910003

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/10/1515 October 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/08/141 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

07/08/137 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/12/1210 December 2012 REGISTERED OFFICE CHANGED ON 10/12/2012 FROM EAST MILL BRIDGEFOOT BELPER DERBYSHIRE. DE56 2UA

View Document

04/09/124 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

16/08/1216 August 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

15/08/1215 August 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

02/08/122 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/07/1227 July 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

03/08/113 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

03/08/113 August 2011 SECRETARY'S CHANGE OF PARTICULARS / TRACEY HELEN SOWERBY / 27/07/2011

View Document

03/08/113 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY SOWERBY / 27/07/2011

View Document

25/07/1125 July 2011 APPOINTMENT TERMINATED, DIRECTOR KARAN RIDGARD

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY SOWERBY / 27/07/2010

View Document

27/07/1027 July 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/09/0923 September 2009 DIRECTOR APPOINTED MRS KARAN RIDGARD

View Document

27/07/0927 July 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

31/07/0731 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0731 July 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

22/11/0422 November 2004 DIRECTOR RESIGNED

View Document

16/07/0416 July 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 NEW DIRECTOR APPOINTED

View Document

28/02/0428 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

21/08/0321 August 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

29/08/0229 August 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

19/07/0119 July 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/018 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

04/08/004 August 2000 RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS

View Document

22/04/0022 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

10/08/9910 August 1999 RETURN MADE UP TO 27/07/99; FULL LIST OF MEMBERS

View Document

07/01/997 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

21/07/9821 July 1998 RETURN MADE UP TO 27/07/98; FULL LIST OF MEMBERS

View Document

27/11/9727 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

20/07/9720 July 1997 RETURN MADE UP TO 27/07/97; NO CHANGE OF MEMBERS

View Document

10/01/9710 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

19/07/9619 July 1996 RETURN MADE UP TO 27/07/96; FULL LIST OF MEMBERS

View Document

12/12/9512 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

10/08/9510 August 1995 RETURN MADE UP TO 27/07/95; FULL LIST OF MEMBERS

View Document

11/10/9411 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

01/08/941 August 1994 RETURN MADE UP TO 27/07/94; FULL LIST OF MEMBERS

View Document

07/02/947 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

05/08/935 August 1993 RETURN MADE UP TO 13/08/93; FULL LIST OF MEMBERS

View Document

24/05/9324 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

24/03/9324 March 1993 AUDITOR'S RESIGNATION

View Document

01/09/921 September 1992 RETURN MADE UP TO 13/08/92; NO CHANGE OF MEMBERS

View Document

01/09/921 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/921 September 1992 REGISTERED OFFICE CHANGED ON 01/09/92

View Document

02/06/922 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

06/08/916 August 1991 RETURN MADE UP TO 13/08/91; FULL LIST OF MEMBERS

View Document

11/02/9111 February 1991 REGISTERED OFFICE CHANGED ON 11/02/91 FROM: DE BRADLE HOUSE, CHAPEL STREET, BELPER, DERBYSHIRE.

View Document

02/10/902 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

27/09/9027 September 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/09/9024 September 1990 COMPANY NAME CHANGED DIGITINDEX LIMITED CERTIFICATE ISSUED ON 25/09/90

View Document

24/09/9024 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/09/9024 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/09/9017 September 1990 ALTER MEM AND ARTS 05/09/90

View Document

12/09/9012 September 1990 REGISTERED OFFICE CHANGED ON 12/09/90 FROM: 2, BACHES STREET LONDON N1 6UB

View Document

13/08/9013 August 1990 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