CHISENHALE CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewRegistered office address changed from 9 Oarside Drive Wallasey Merseyside CH45 5HY England to 27 Chisenhale Orton Waterville Peterborough PE2 5FP on 2025-08-08

View Document

20/06/2520 June 2025 Micro company accounts made up to 2024-09-25

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-10 with updates

View Document

25/09/2425 September 2024 Annual accounts for year ending 25 Sep 2024

View Accounts

25/06/2425 June 2024 Micro company accounts made up to 2023-09-25

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-10 with no updates

View Document

25/09/2325 September 2023 Annual accounts for year ending 25 Sep 2023

View Accounts

22/06/2322 June 2023 Micro company accounts made up to 2022-09-25

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

08/11/228 November 2022 Micro company accounts made up to 2021-09-25

View Document

25/10/2225 October 2022 Registered office address changed from Ruthlyn House 90 Lincoln Road Peterborough Cambridgeshire PE1 2SP to 9 Oarside Drive Wallasey Merseyside CH45 5HY on 2022-10-25

View Document

25/09/2225 September 2022 Annual accounts for year ending 25 Sep 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

25/06/2125 June 2021 Micro company accounts made up to 2020-09-25

View Document

25/09/2025 September 2020 Annual accounts for year ending 25 Sep 2020

View Accounts

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 25/03/19

View Document

23/12/1923 December 2019 PREVSHO FROM 26/03/2019 TO 25/03/2019

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES

View Document

12/04/1912 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 26/03/18

View Document

25/03/1925 March 2019 Annual accounts for year ending 25 Mar 2019

View Accounts

21/03/1921 March 2019 PREVSHO FROM 27/03/2018 TO 26/03/2018

View Document

21/12/1821 December 2018 PREVSHO FROM 28/03/2018 TO 27/03/2018

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

26/03/1826 March 2018 Annual accounts for year ending 26 Mar 2018

View Accounts

21/03/1821 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/17

View Document

21/12/1721 December 2017 PREVSHO FROM 29/03/2017 TO 28/03/2017

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES

View Document

29/03/1729 March 2017 Annual accounts for year ending 29 Mar 2017

View Accounts

21/03/1721 March 2017 Annual accounts small company total exemption made up to 29 March 2016

View Document

23/12/1623 December 2016 PREVSHO FROM 30/03/2016 TO 29/03/2016

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

16/03/1616 March 2016 DISS40 (DISS40(SOAD))

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 March 2015

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

04/01/164 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts for year ending 30 Mar 2015

View Accounts

20/03/1520 March 2015 Annual accounts small company total exemption made up to 30 March 2014

View Document

20/01/1520 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

23/12/1423 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

30/03/1430 March 2014 Annual accounts for year ending 30 Mar 2014

View Accounts

08/01/148 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 DISS40 (DISS40(SOAD))

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/01/133 January 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/03/1212 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/01/126 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/01/1118 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

08/03/108 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER DAIVD LEWIS / 10/12/2009

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER LEWIS / 10/12/2009

View Document

08/03/108 March 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/12/0816 December 2008 REGISTERED OFFICE CHANGED ON 16/12/2008 FROM RAWLINSONS, THE LAWNS 33 THORPE ROAD PETERBOROUGH CAMBRIDGESHIRE PE3 6AD

View Document

16/12/0816 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROGER LEWIS / 16/12/2008

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/01/0822 January 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 REGISTERED OFFICE CHANGED ON 02/01/07 FROM: C/O THOMAS MAY & CO THE LAWNS 33 THORPE ROAD PETERBOROUGH CAMBRIDGESHIRE PE3 6AD

View Document

23/12/0623 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0629 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/01/063 January 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

01/02/051 February 2005 REGISTERED OFFICE CHANGED ON 01/02/05 FROM: 134 PERCIVAL RD ENFIELD EN1 1QU

View Document

01/02/051 February 2005 NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 SECRETARY RESIGNED

View Document

31/01/0531 January 2005 COMPANY NAME CHANGED FAIRMARKET LIMITED CERTIFICATE ISSUED ON 31/01/05

View Document

31/01/0531 January 2005 DIRECTOR RESIGNED

View Document

07/01/057 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/12/0421 December 2004 DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 SECRETARY RESIGNED

View Document

10/12/0410 December 2004 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