CHEVRON TECHNICAL 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
02/09/252 September 2025 NewDirector's details changed for Thomas Buckley on 2025-09-02

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

07/10/247 October 2024 Full accounts made up to 2023-12-31

View Document

20/03/2420 March 2024 Director's details changed for Thomas Buckley on 2024-03-20

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

28/11/2328 November 2023 Appointment of Mh Secretaries Limited as a secretary on 2023-11-28

View Document

28/11/2328 November 2023 Termination of appointment of Irina Barcuk as a secretary on 2023-11-28

View Document

28/11/2328 November 2023 Change of details for Storm Aviation Limited as a person with significant control on 2023-11-28

View Document

13/10/2313 October 2023 Full accounts made up to 2022-12-31

View Document

12/04/2312 April 2023 Termination of appointment of Mindaugas Pekorius as a director on 2023-03-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

04/01/234 January 2023 Full accounts made up to 2021-12-31

View Document

03/03/223 March 2022 Statement of company's objects

View Document

03/03/223 March 2022 Resolutions

View Document

03/03/223 March 2022 Resolutions

View Document

03/03/223 March 2022 Resolutions

View Document

10/02/2210 February 2022 Previous accounting period shortened from 2022-03-30 to 2021-12-31

View Document

23/12/2123 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

06/08/216 August 2021 Notification of Neil Morris as a person with significant control on 2017-10-17

View Document

04/08/214 August 2021 Withdrawal of a person with significant control statement on 2021-08-04

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

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

16/03/2016 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / JULIE GRIFFITHS / 26/02/2020

View Document

30/09/1930 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 022043760009

View Document

25/07/1925 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

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

View Accounts

13/02/1913 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

01/11/171 November 2017 17/10/17 STATEMENT OF CAPITAL GBP 3000

View Document

31/10/1731 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

30/12/1630 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

26/04/1626 April 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/03/144 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/03/134 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/03/126 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/05/1117 May 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/05/1018 May 2010 REGISTERED OFFICE CHANGED ON 18/05/2010 FROM 2 BETA COURT HARPER ROAD SHARSTON MANCHESTER M22 4QE

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE GRIFFITHS / 01/03/2010

View Document

15/04/1015 April 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MORRIS / 01/03/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/01/0816 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0722 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/0727 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

29/04/0629 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0610 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

26/08/0426 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/0429 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/09/0312 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/034 April 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0229 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/12/018 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0120 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0111 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/04/012 April 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

25/01/0125 January 2001 DIRECTOR RESIGNED

View Document

18/01/0118 January 2001 £ IC 100/75 15/12/00 £ SR 25@1=25

View Document

11/01/0111 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/11/0022 November 2000 REGISTERED OFFICE CHANGED ON 22/11/00 FROM: MANCHESTER INTERNATIONAL OFFICE CENTRE STYAL ROAD MANCHESTER M22 5WB

View Document

23/03/0023 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 18/02/00

View Document

28/02/0028 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/06/9914 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/05/9926 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/02/9923 February 1999 RETURN MADE UP TO 01/03/99; NO CHANGE OF MEMBERS

View Document

27/01/9927 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/07/9824 July 1998 AMENDED FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/06/9817 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/9820 April 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/03/983 March 1998 RETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS

View Document

16/07/9716 July 1997 REGISTERED OFFICE CHANGED ON 16/07/97 FROM: 18 NOTTINGHAM SOUTH IND. ESTATE WILFORD NOTTINGHAM NG11 7EP

View Document

07/07/977 July 1997 DIRECTOR RESIGNED

View Document

07/07/977 July 1997 DIRECTOR RESIGNED

View Document

19/03/9719 March 1997 RETURN MADE UP TO 01/03/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/01/978 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/9615 March 1996 RETURN MADE UP TO 01/03/96; NO CHANGE OF MEMBERS

View Document

05/02/965 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/9520 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

14/03/9514 March 1995 RETURN MADE UP TO 01/03/95; FULL LIST OF MEMBERS

View Document

07/01/957 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of 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

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 documents registered before 1 January 1995

View Document

09/03/949 March 1994 RETURN MADE UP TO 01/03/94; NO CHANGE OF MEMBERS

View Document

31/01/9431 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

16/03/9316 March 1993 RETURN MADE UP TO 01/03/93; NO CHANGE OF MEMBERS

View Document

09/03/939 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9328 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

24/08/9224 August 1992 RETURN MADE UP TO 01/03/92; FULL LIST OF MEMBERS

View Document

19/05/9219 May 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

06/04/926 April 1992 RETURN MADE UP TO 01/03/91; FULL LIST OF MEMBERS

View Document

09/01/919 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

02/01/912 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

18/12/9018 December 1990 DIRECTOR RESIGNED

View Document

27/07/9027 July 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/07/9024 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/9024 July 1990 REGISTERED OFFICE CHANGED ON 24/07/90 FROM: ROOKIES DUNMOW ROAD, TAKELEY, ESSEX CM22 6SH

View Document

12/07/9012 July 1990 COMPANY NAME CHANGED AIR GRAFT LIMITED CERTIFICATE ISSUED ON 13/07/90

View Document

15/05/9015 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/04/9030 April 1990 RETURN MADE UP TO 01/03/90; FULL LIST OF MEMBERS

View Document

14/02/9014 February 1990 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

23/11/8823 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/8820 October 1988 WD 11/10/88 PD 26/01/88--------- £ SI 2@1

View Document

07/03/887 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

11/01/8811 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/12/8710 December 1987 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