CHM CONTRACT ENGINEERING SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 18/03/2518 March 2025 | Final Gazette dissolved via voluntary strike-off |
| 18/03/2518 March 2025 | Final Gazette dissolved via voluntary strike-off |
| 31/12/2431 December 2024 | First Gazette notice for voluntary strike-off |
| 31/12/2431 December 2024 | First Gazette notice for voluntary strike-off |
| 23/12/2423 December 2024 | Application to strike the company off the register |
| 30/09/2430 September 2024 | Micro company accounts made up to 2024-06-30 |
| 16/07/2416 July 2024 | Confirmation statement made on 2024-06-12 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 26/03/2426 March 2024 | Micro company accounts made up to 2023-06-30 |
| 30/08/2330 August 2023 | Registered office address changed from 84 Aldermans Hill Aldermans Hill London N13 4PP England to 850 Green Lanes London N21 2RS on 2023-08-30 |
| 04/07/234 July 2023 | Confirmation statement made on 2023-06-12 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 03/01/233 January 2023 | Micro company accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 29/03/2229 March 2022 | Micro company accounts made up to 2021-06-30 |
| 15/07/2115 July 2021 | Confirmation statement made on 2021-06-12 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 15/03/2115 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
| 18/03/2018 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
| 04/06/194 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE HELEN MACGLOIN |
| 22/03/1922 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
| 12/01/1812 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES |
| 27/03/1727 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 08/08/168 August 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 26/02/1626 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 17/12/1517 December 2015 | REGISTERED OFFICE CHANGED ON 17/12/2015 FROM 7 ST MARGARETS AVENUE WHETSTONE LONDON N20 9LL |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 26/06/1526 June 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
| 26/03/1526 March 2015 | REGISTERED OFFICE CHANGED ON 26/03/2015 FROM 7 ST. MARGARETS AVENUE LONDON N20 9LL ENGLAND |
| 13/03/1513 March 2015 | REGISTERED OFFICE CHANGED ON 13/03/2015 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG UNITED KINGDOM |
| 24/06/1424 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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