CHISWELL SERVICE AND SUPPLIES LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 First Gazette notice for voluntary strike-off

View Document

19/08/2519 August 2025 First Gazette notice for voluntary strike-off

View Document

11/08/2511 August 2025 Application to strike the company off the register

View Document

23/06/2523 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/01/253 January 2025 Confirmation statement made on 2024-12-28 with updates

View Document

16/12/2416 December 2024 Director's details changed for Mr Ian Colin Moore on 2024-12-13

View Document

16/12/2416 December 2024 Director's details changed for Mrs Helen Constance Moore on 2024-12-13

View Document

13/12/2413 December 2024 Registered office address changed from 272a Watford Road St. Albans Hertfordshire AL2 3DN United Kingdom to 14 Poplars Close Hatfield Hertfordshire AL10 9RX on 2024-12-13

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/11/2427 November 2024 Previous accounting period shortened from 2025-01-31 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/01/243 January 2024 Confirmation statement made on 2023-12-28 with no updates

View Document

25/10/2325 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

29/12/2229 December 2022 Confirmation statement made on 2022-12-28 with no updates

View Document

09/05/229 May 2022 Registered office address changed from 126 Hempstead Road Kings Langley WD4 8AL England to 272a 272a Watford Road St Albans Herts AL2 3DN on 2022-05-09

View Document

18/02/2218 February 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2021-12-28 with no updates

View Document

05/03/215 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 28/12/20, NO UPDATES

View Document

22/10/2022 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES

View Document

24/01/2024 January 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

24/01/2024 January 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 275-REG SEC

View Document

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

04/09/184 September 2018 DIRECTOR APPOINTED MR IAN COLIN MOORE

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MRS HELEN CONSTANCE MOORE

View Document

04/09/184 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022414750005

View Document

04/09/184 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN COLIN MOORE

View Document

04/09/184 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHISWELL LEISURE LIMITED

View Document

04/09/184 September 2018 CESSATION OF IAN COLIN MOORE AS A PSC

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM 97 LANGLEY HILL KINGS LANGLEY HERTS WD4 9HJ

View Document

04/09/184 September 2018 CESSATION OF ROBERT FREDERICK LATHAM AS A PSC

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, SECRETARY JANE LATHAM

View Document

04/09/184 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 022414750006

View Document

04/09/184 September 2018 CESSATION OF JANE LATHAM AS A PSC

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT LATHAM

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR JANE LATHAM

View Document

22/06/1822 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 022414750005

View Document

17/04/1817 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES

View Document

24/10/1724 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

21/03/1721 March 2017 SAIL ADDRESS CREATED

View Document

21/03/1721 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

21/03/1721 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

21/03/1721 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

21/03/1721 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

21/03/1721 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

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

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

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

View Accounts

06/01/166 January 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/04/159 April 2015 PREVEXT FROM 31/08/2014 TO 31/01/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/01/1521 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/01/146 January 2014 SAIL ADDRESS CREATED

View Document

06/01/146 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

18/02/1318 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/01/137 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/04/124 April 2012 PREVSHO FROM 31/12/2011 TO 31/08/2011

View Document

04/01/124 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

27/10/1127 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

27/10/1127 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/10/1127 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

27/10/1127 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/09/1122 September 2011 DIRECTOR APPOINTED JANE LATHAM

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/09/111 September 2011 COMPANY NAME CHANGED CARDSURGE LIMITED CERTIFICATE ISSUED ON 01/09/11

View Document

01/09/111 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/01/1112 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/01/109 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/01/089 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/12/0521 December 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

18/01/0518 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

10/01/0410 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

23/01/0323 January 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

08/01/028 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

17/01/0117 January 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

20/01/0020 January 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

14/01/9914 January 1999 RETURN MADE UP TO 28/12/98; NO CHANGE OF MEMBERS

View Document

17/11/9817 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

22/01/9822 January 1998 RETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS

View Document

22/10/9722 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

29/01/9729 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

22/01/9722 January 1997 RETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS

View Document

18/01/9618 January 1996 RETURN MADE UP TO 28/12/95; NO CHANGE OF MEMBERS

View Document

18/01/9618 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

13/02/9513 February 1995 S366A DISP HOLDING AGM 21/12/93

View Document

13/02/9513 February 1995 S386 DISP APP AUDS 21/12/93

View Document

13/02/9513 February 1995 S252 DISP LAYING ACC 21/12/93

View Document

11/01/9511 January 1995 RETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

16/11/9416 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

27/01/9427 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/01/9427 January 1994 RETURN MADE UP TO 28/12/93; FULL LIST OF MEMBERS

View Document

21/12/9321 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

10/01/9310 January 1993 RETURN MADE UP TO 28/12/92; NO CHANGE OF MEMBERS

View Document

01/11/921 November 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

23/01/9223 January 1992 RETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS

View Document

23/01/9223 January 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

04/10/914 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/919 January 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

09/01/919 January 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

28/03/9028 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9026 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/8923 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/8918 October 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

18/10/8918 October 1989 RETURN MADE UP TO 16/10/89; FULL LIST OF MEMBERS

View Document

20/10/8820 October 1988 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/8820 October 1988 REGISTERED OFFICE CHANGED ON 20/10/88 FROM: 126 HEMPSTEAD RD KINGSLANGLEY HERTS WD4 8AL

View Document

26/09/8826 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/8820 May 1988 LOCATION OF REGISTER OF MEMBERS

View Document

20/05/8820 May 1988 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

20/05/8820 May 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

03/05/883 May 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/04/8828 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/04/8828 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/04/8828 April 1988 REGISTERED OFFICE CHANGED ON 28/04/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

26/04/8826 April 1988 ALTER MEM AND ARTS 120488

View Document

07/04/887 April 1988 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