CHIRTON INDISPENSABLE LTD

Company Documents

DateDescription
07/03/257 March 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/07/2426 July 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

19/04/2419 April 2024 Appointment of Mr Mohammed Ayyaz as a director on 2024-03-15

View Document

19/04/2419 April 2024 Cessation of Michael Madden as a person with significant control on 2024-03-15

View Document

19/04/2419 April 2024 Termination of appointment of Michael Madden as a director on 2024-03-15

View Document

19/04/2419 April 2024 Notification of Mohammed Ayyaz as a person with significant control on 2024-03-15

View Document

19/04/2419 April 2024 Registered office address changed from The Three Lions 595 Bath Road Slough SL1 6AB United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2024-04-19

View Document

14/02/2414 February 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-06-24 with updates

View Document

25/01/2325 January 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

18/02/2218 February 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-06-24 with updates

View Document

04/03/214 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

07/12/207 December 2020 DIRECTOR APPOINTED MR NICOLO MARELLA

View Document

07/12/207 December 2020 CESSATION OF CHRISTOPHER LAW AS A PSC

View Document

07/12/207 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLO MARELLA

View Document

07/12/207 December 2020 REGISTERED OFFICE CHANGED ON 07/12/2020 FROM 12 MOORLAND GREEN SWANSEA SA4 4QF UNITED KINGDOM

View Document

07/12/207 December 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LAW

View Document

22/10/2022 October 2020 CESSATION OF JAMES JOSEPH KELLY AS A PSC

View Document

22/10/2022 October 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES KELLY

View Document

22/10/2022 October 2020 REGISTERED OFFICE CHANGED ON 22/10/2020 FROM 40, CAMERON STREET HECKINGTON SLEAFORD LINCOLNSHIRE NG34 9RP UNITED KINGDOM

View Document

22/10/2022 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER LAW

View Document

22/10/2022 October 2020 DIRECTOR APPOINTED MR CHRISTOPHER LAW

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES

View Document

19/05/2019 May 2020 REGISTERED OFFICE CHANGED ON 19/05/2020 FROM 1 BELL VIEW MEWS THORN DONCASTER DN8 5DB UNITED KINGDOM

View Document

19/05/2019 May 2020 CESSATION OF GEMMA LISTER AS A PSC

View Document

19/05/2019 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES JOSEPH KELLY

View Document

19/05/2019 May 2020 DIRECTOR APPOINTED MR JAMES JOSEPH KELLY

View Document

19/05/2019 May 2020 APPOINTMENT TERMINATED, DIRECTOR GEMMA LISTER

View Document

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR MARK HILL

View Document

20/12/1920 December 2019 REGISTERED OFFICE CHANGED ON 20/12/2019 FROM 12 BRIDGE STREET TOW LAW BISHOP AUCKLAND DL13 4LE ENGLAND

View Document

20/12/1920 December 2019 DIRECTOR APPOINTED MISS GEMMA LISTER

View Document

20/12/1920 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEMMA LISTER

View Document

20/12/1920 December 2019 CESSATION OF MARK JOHN HILL AS A PSC

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/07/195 July 2019 DIRECTOR APPOINTED MR MARK JOHN HILL

View Document

05/07/195 July 2019 REGISTERED OFFICE CHANGED ON 05/07/2019 FROM 12 FAIRFIELD GROVE ROTHWELL LEEDS LS26 0GA UNITED KINGDOM

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS WEBB

View Document

05/07/195 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JOHN HILL

View Document

05/07/195 July 2019 CESSATION OF DOUGLAS WEBB AS A PSC

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

19/02/1919 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM 35 ASHBY WAY SIPSON WEST DRAYTON UB7 0JW ENGLAND

View Document

16/01/1916 January 2019 CESSATION OF JOAO BARGANCA AS A PSC

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOAO BARGANCA

View Document

16/01/1916 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS WEBB

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MR DOUGLAS WEBB

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

13/04/1813 April 2018 PSC'S CHANGE OF PARTICULARS / MR JOAO BARGANCA / 05/04/2018

View Document

13/04/1813 April 2018 REGISTERED OFFICE CHANGED ON 13/04/2018 FROM 113 MARTINDALE ROAD HOUNSLOW TW4 7EZ ENGLAND

View Document

13/04/1813 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOAO BARGANCA / 05/04/2018

View Document

10/04/1810 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

29/11/1729 November 2017 CESSATION OF JOHN LYONS AS A PSC

View Document

29/11/1729 November 2017 DIRECTOR APPOINTED MR JOAO BARGANCA

View Document

29/11/1729 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOAO BARGANCA

View Document

29/11/1729 November 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN LYONS

View Document

29/11/1729 November 2017 REGISTERED OFFICE CHANGED ON 29/11/2017 FROM 72 ZOAR STREET MORLEY LEEDS LS27 8JD UNITED KINGDOM

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/04/1619 April 2016 DIRECTOR APPOINTED JOHN LYONS

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CAMPBELL

View Document

19/04/1619 April 2016 REGISTERED OFFICE CHANGED ON 19/04/2016 FROM FLAT 65B NEWBOLD ROAD CHESTERFIELD SA1 7PY UNITED KINGDOM

View Document

29/09/1529 September 2015 REGISTERED OFFICE CHANGED ON 29/09/2015 FROM 65 NEWBOLD ROAD CHESTERFIELD S41 7PY UNITED KINGDOM

View Document

11/09/1511 September 2015 DIRECTOR APPOINTED MATTHEW CAMPBELL

View Document

11/09/1511 September 2015 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

11/09/1511 September 2015 REGISTERED OFFICE CHANGED ON 11/09/2015 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

31/07/1531 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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