CHIPS SURVEYORS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/04/2424 April 2024 Change of details for Mr Alan Geoffrey Milstein as a person with significant control on 2024-04-23

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-22 with updates

View Document

22/04/2422 April 2024 Cessation of Alan Geoffrey Milstein as a person with significant control on 2024-04-22

View Document

17/04/2417 April 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

10/04/2310 April 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

04/04/224 April 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

09/07/219 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

06/04/216 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/07/205 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

14/04/2014 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

01/04/191 April 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

06/04/186 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN GEOFFREY MILSTEIN

View Document

18/04/1718 April 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR VICTORIA KENNY

View Document

15/07/1515 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

06/04/156 April 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

05/07/145 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

29/04/1429 April 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

04/07/134 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

18/04/1318 April 2013 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

11/07/1211 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/07/1115 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/05/1119 May 2011 SUB-DIVISION 01/04/11

View Document

19/05/1119 May 2011 SHARES SUB-DIVIDED 01/04/2011

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA KENNY / 04/07/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEOFFREY MILSTEIN / 04/07/2010

View Document

09/07/109 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID SMALL

View Document

03/12/093 December 2009 REGISTERED OFFICE CHANGED ON 03/12/2009 FROM OLD MARKET HOUSE MARKET AVENUE CHICHESTER WEST SUSSEX PO19 1JR

View Document

03/12/093 December 2009 Registered office address changed from , Old Market House Market Avenue, Chichester, West Sussex, PO19 1JR on 2009-12-03

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/07/0920 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SMALL / 31/03/2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 PREVSHO FROM 31/07/2009 TO 31/03/2009

View Document

04/07/084 July 2008 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