CHIPS SURVEYORS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/06/2513 June 2025 | Total exemption full accounts made up to 2025-03-31 |
| 21/05/2521 May 2025 | Confirmation statement made on 2025-04-22 with no updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 24/04/2424 April 2024 | Change of details for Mr Alan Geoffrey Milstein as a person with significant control on 2024-04-23 |
| 22/04/2422 April 2024 | Confirmation statement made on 2024-04-22 with updates |
| 22/04/2422 April 2024 | Cessation of Alan Geoffrey Milstein as a person with significant control on 2024-04-22 |
| 17/04/2417 April 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 18/07/2318 July 2023 | Confirmation statement made on 2023-07-04 with no updates |
| 10/04/2310 April 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 04/04/224 April 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 09/07/219 July 2021 | Confirmation statement made on 2021-07-04 with no updates |
| 06/04/216 April 2021 | 31/03/21 TOTAL EXEMPTION FULL |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 05/07/205 July 2020 | CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES |
| 14/04/2014 April 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES |
| 01/04/191 April 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES |
| 06/04/186 April 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES |
| 17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN GEOFFREY MILSTEIN |
| 18/04/1718 April 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 20/07/1620 July 2016 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES |
| 11/04/1611 April 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 11/01/1611 January 2016 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA KENNY |
| 15/07/1515 July 2015 | Annual return made up to 4 July 2015 with full list of shareholders |
| 06/04/156 April 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 |
| 05/07/145 July 2014 | Annual return made up to 4 July 2014 with full list of shareholders |
| 29/04/1429 April 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 04/07/134 July 2013 | Annual return made up to 4 July 2013 with full list of shareholders |
| 18/04/1318 April 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 11/07/1211 July 2012 | Annual return made up to 4 July 2012 with full list of shareholders |
| 30/04/1230 April 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 15/07/1115 July 2011 | Annual return made up to 4 July 2011 with full list of shareholders |
| 26/05/1126 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 19/05/1119 May 2011 | SUB-DIVISION 01/04/11 |
| 19/05/1119 May 2011 | SHARES SUB-DIVIDED 01/04/2011 |
| 02/11/102 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 09/07/109 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA KENNY / 04/07/2010 |
| 09/07/109 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEOFFREY MILSTEIN / 04/07/2010 |
| 09/07/109 July 2010 | Annual return made up to 4 July 2010 with full list of shareholders |
| 09/07/109 July 2010 | APPOINTMENT TERMINATED, DIRECTOR DAVID SMALL |
| 03/12/093 December 2009 | REGISTERED OFFICE CHANGED ON 03/12/2009 FROM OLD MARKET HOUSE MARKET AVENUE CHICHESTER WEST SUSSEX PO19 1JR |
| 03/12/093 December 2009 | Registered office address changed from , Old Market House Market Avenue, Chichester, West Sussex, PO19 1JR on 2009-12-03 |
| 06/11/096 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 20/07/0920 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SMALL / 31/03/2009 |
| 20/07/0920 July 2009 | RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS |
| 13/07/0913 July 2009 | PREVSHO FROM 31/07/2009 TO 31/03/2009 |
| 04/07/084 July 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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