CHIPSIDE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-08 with updates

View Document

10/07/2510 July 2025 Previous accounting period shortened from 2025-08-31 to 2025-03-31

View Document

22/05/2522 May 2025 Cessation of Richard Anthony Clements as a person with significant control on 2025-03-26

View Document

22/05/2522 May 2025 Cessation of Paul Joseph Moorby as a person with significant control on 2025-03-26

View Document

22/05/2522 May 2025 Notification of Snap Bidco Limited as a person with significant control on 2025-03-26

View Document

07/05/257 May 2025 Appointment of Mr Mark Satterthwaite Wilson as a director on 2025-03-26

View Document

07/05/257 May 2025 Termination of appointment of Richard Anthony Clements as a secretary on 2025-03-26

View Document

07/05/257 May 2025 Termination of appointment of Paul Joseph Moorby as a director on 2025-03-26

View Document

07/05/257 May 2025 Termination of appointment of Richard Anthony Clements as a director on 2025-03-26

View Document

07/05/257 May 2025 Appointment of Oliver Keene Pigott as a director on 2025-03-26

View Document

17/04/2517 April 2025 Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ

View Document

17/04/2517 April 2025 Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ

View Document

17/04/2517 April 2025 Register inspection address has been changed to 5th Floor Halo Counterslip Bristol BS1 6AJ

View Document

13/03/2513 March 2025 Accounts for a small company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/08/2420 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

29/05/2429 May 2024 Accounts for a small company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/08/2311 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

31/05/2331 May 2023 Accounts for a small company made up to 2022-08-31

View Document

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

View Accounts

04/09/204 September 2020 31/08/19 AUDITED ABRIDGED

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

11/06/1911 June 2019 31/08/18 AUDITED ABRIDGED

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

06/09/186 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOSEPH MOORBY / 06/09/2018

View Document

06/06/186 June 2018 31/08/17 AUDITED ABRIDGED

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

06/06/176 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

15/02/1615 February 2016 SECRETARY'S CHANGE OF PARTICULARS / RICHARD ANTHONY CLEMENTS / 05/02/2016

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY CLEMENTS / 04/12/2015

View Document

27/11/1527 November 2015 REGISTERED OFFICE CHANGED ON 27/11/2015 FROM 8 MANNINGTON LANE WESTLEA SWINDON WILTSHIRE SN5 7AT

View Document

19/08/1519 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

06/06/156 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

09/02/159 February 2015 ALTER ARTICLES 26/01/2015

View Document

09/02/159 February 2015 26/01/15 STATEMENT OF CAPITAL GBP 3000

View Document

03/09/143 September 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

10/06/1410 June 2014 SECTION 519

View Document

04/06/144 June 2014 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

04/06/144 June 2014 AUDITOR'S RESIGNATION

View Document

21/05/1421 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

15/08/1315 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

28/05/1328 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

19/09/1219 September 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

07/06/127 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

02/09/112 September 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

27/05/1127 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

05/09/105 September 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

05/09/105 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY CLEMENTS / 08/08/2010

View Document

05/05/105 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

15/09/0915 September 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

02/12/082 December 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 08/08/07; NO CHANGE OF MEMBERS

View Document

05/07/075 July 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

02/09/022 September 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

03/09/013 September 2001 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 REGISTERED OFFICE CHANGED ON 20/09/00 FROM: 42 CRICKLADE STREET SWINDON WILTSHIRE SN1 3HB

View Document

20/09/0020 September 2000 DIRECTOR RESIGNED

View Document

20/09/0020 September 2000 SECRETARY RESIGNED

View Document

20/09/0020 September 2000 NEW DIRECTOR APPOINTED

View Document

20/09/0020 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/09/001 September 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/08/0029 August 2000 COMPANY NAME CHANGED FORUM 220 LIMITED CERTIFICATE ISSUED ON 30/08/00

View Document

08/08/008 August 2000 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