CHILLAIRE SERVICE AND MAINTENANCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Change of details for Mr Jasbir Singh Thandi as a person with significant control on 2025-04-24 |
24/04/2524 April 2025 | Notification of Ninderjit Kaur Thandi as a person with significant control on 2025-03-20 |
24/12/2424 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
19/12/2419 December 2024 | Confirmation statement made on 2024-12-18 with no updates |
02/01/242 January 2024 | Resolutions |
02/01/242 January 2024 | Memorandum and Articles of Association |
02/01/242 January 2024 | Resolutions |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-18 with updates |
18/12/2318 December 2023 | Statement of capital following an allotment of shares on 2023-12-06 |
06/09/236 September 2023 | Unaudited abridged accounts made up to 2023-03-31 |
16/04/2316 April 2023 | Confirmation statement made on 2023-02-14 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/12/221 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/12/1829 December 2018 | CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES |
05/12/185 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
14/08/1714 August 2017 | PSC'S CHANGE OF PARTICULARS / MR JASBIR SINGH THANDI THANDI / 06/04/2016 |
04/08/174 August 2017 | APPOINTMENT TERMINATED, DIRECTOR NARINDER GHUMAN |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/05/1623 May 2016 | DIRECTOR APPOINTED MRS NINDERJIT KAUR THANDI |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/12/1529 December 2015 | Annual return made up to 19 December 2015 with full list of shareholders |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/12/1427 December 2014 | APPOINTMENT TERMINATED, DIRECTOR DALBIR THANDI |
27/12/1427 December 2014 | Annual return made up to 19 December 2014 with full list of shareholders |
27/12/1427 December 2014 | DIRECTOR APPOINTED MR JASBIR SINGH THANDI |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/12/1324 December 2013 | Annual return made up to 19 December 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/12/1231 December 2012 | Annual return made up to 19 December 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
03/02/123 February 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
26/12/1126 December 2011 | Annual return made up to 19 December 2011 with full list of shareholders |
11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
22/12/1022 December 2010 | Annual return made up to 19 December 2010 with full list of shareholders |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NARINDER SINGH GHUMAN / 15/02/2010 |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DALBIR SINGH THANDI / 15/02/2010 |
15/02/1015 February 2010 | Annual return made up to 19 December 2009 with full list of shareholders |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
04/05/094 May 2009 | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
25/03/0825 March 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
08/01/088 January 2008 | RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS |
09/02/079 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
12/01/0712 January 2007 | RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS |
03/06/063 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
15/03/0615 March 2006 | RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS |
12/09/0512 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
12/09/0512 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
11/01/0511 January 2005 | RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS |
25/03/0425 March 2004 | RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS |
23/10/0323 October 2003 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 |
03/06/033 June 2003 | PARTICULARS OF MORTGAGE/CHARGE |
21/01/0321 January 2003 | NEW DIRECTOR APPOINTED |
13/01/0313 January 2003 | DIRECTOR RESIGNED |
13/01/0313 January 2003 | NEW SECRETARY APPOINTED |
13/01/0313 January 2003 | NEW DIRECTOR APPOINTED |
13/01/0313 January 2003 | |
13/01/0313 January 2003 | REGISTERED OFFICE CHANGED ON 13/01/03 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW |
13/01/0313 January 2003 | SECRETARY RESIGNED |
19/12/0219 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CHILLAIRE SERVICE AND MAINTENANCE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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