CHIPSOFT LTD

Company Documents

DateDescription
19/02/1919 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/02/1911 February 2019 APPLICATION FOR STRIKING-OFF

View Document

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/10/1726 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/02/168 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

08/02/158 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

19/02/1419 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

06/02/136 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/01/1230 January 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/04/1111 April 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

22/03/1022 March 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEWMAN AUTY / 21/03/2010

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, SECRETARY MELANIE AUTY

View Document

21/04/0921 April 2009 SECRETARY'S CHANGE OF PARTICULARS / MELANIE AUTY / 20/04/2009

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/2009 FROM MELANIE AUTY, 15 FINKIN LANE, WAKEFIELD WEST YORKSHIRE WF3 4NJ

View Document

21/04/0921 April 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

25/01/0825 January 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