CHP ACTUATION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Confirmation statement made on 2025-07-31 with no updates |
05/03/255 March 2025 | Director's details changed for Mr Christopher Mark Lewis on 2025-03-05 |
05/03/255 March 2025 | Change of details for Mr Christopher Mark Lewis as a person with significant control on 2025-03-05 |
20/11/2420 November 2024 | Current accounting period extended from 2024-11-30 to 2024-12-31 |
10/11/2410 November 2024 | Termination of appointment of Andrew Dixon as a director on 2024-11-10 |
02/08/242 August 2024 | Confirmation statement made on 2024-07-31 with no updates |
17/04/2417 April 2024 | Total exemption full accounts made up to 2023-11-30 |
09/02/249 February 2024 | Appointment of Mr Andrew Dixon as a director on 2024-02-09 |
09/02/249 February 2024 | Termination of appointment of Andrew Dixon as a director on 2024-02-09 |
09/02/249 February 2024 | Amended total exemption full accounts made up to 2022-11-30 |
04/01/244 January 2024 | Registered office address changed from Unit 2 Vantage Point Howley Park Road Leeds West Yorkshire LS27 0BN United Kingdom to Unit 11 Vantage Point Howley Park Road East Leeds LS27 0SU on 2024-01-04 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
31/07/2331 July 2023 | Confirmation statement made on 2023-07-31 with no updates |
13/07/2313 July 2023 | Registered office address changed from Unit 1 Vantage Point Howley Park Road Leeds West Yorkshire LS27 0BN United Kingdom to Unit 2 Vantage Point Howley Park Road Leeds West Yorkshire LS27 0BN on 2023-07-13 |
21/06/2321 June 2023 | Director's details changed for Mr Christopher Mark Lewis on 2023-06-21 |
21/06/2321 June 2023 | Director's details changed for Mrs Julia Emma Dixon on 2023-06-21 |
20/06/2320 June 2023 | Registered office address changed from Dale House 64 Fink Hill Horsforth Leeds LS18 4DH United Kingdom to Unit 1 Vantage Point Howley Park Road Leeds West Yorkshire LS27 0BN on 2023-06-20 |
21/03/2321 March 2023 | Total exemption full accounts made up to 2022-11-30 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
15/02/2215 February 2022 | Director's details changed for Mrs Julia Emma Goldthorp on 2022-02-15 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
13/12/2013 December 2020 | 30/11/20 TOTAL EXEMPTION FULL |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
03/08/203 August 2020 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK LEWIS / 31/07/2020 |
31/07/2031 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER LEWIS |
31/07/2031 July 2020 | CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES |
31/07/2031 July 2020 | DIRECTOR APPOINTED ANDREW DIXON |
31/07/2031 July 2020 | CESSATION OF ANDREW DAVID DIXON AS A PSC |
13/05/2013 May 2020 | 30/11/19 TOTAL EXEMPTION FULL |
12/02/2012 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS LEWIS / 11/02/2020 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
15/11/1915 November 2019 | CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES |
22/02/1922 February 2019 | DIRECTOR APPOINTED MR CHRIS LEWIS |
15/11/1815 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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