CHP ENGINEERING PROJECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/04/2525 April 2025 | Confirmation statement made on 2025-03-20 with no updates |
| 19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 05/04/245 April 2024 | Confirmation statement made on 2024-03-20 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 13/12/2313 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 15/05/2315 May 2023 | Confirmation statement made on 2023-03-20 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 04/04/224 April 2022 | Confirmation statement made on 2022-03-20 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 14/06/2114 June 2021 | Confirmation statement made on 2021-03-20 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
| 11/12/1911 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
| 12/12/1812 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
| 11/12/1711 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
| 06/12/166 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 23/03/1623 March 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
| 30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 07/04/157 April 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 16/09/1416 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 24/03/1424 March 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
| 28/11/1328 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE HELEN LOUIS-NEAL / 25/11/2013 |
| 28/11/1328 November 2013 | REGISTERED OFFICE CHANGED ON 28/11/2013 FROM BREW HOUSE BLOXWORTH LODGE BLOXWORTH WAREHAM DORSET BH20 7EE |
| 28/11/1328 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE HELEN LOUIS-NEAL / 25/11/2013 |
| 28/11/1328 November 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE HELEN LOUIS-NEAL / 25/11/2013 |
| 24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 19/04/1319 April 2013 | Annual return made up to 20 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 17/10/1217 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE HELEN LOUIS-NEAL / 17/10/2012 |
| 17/10/1217 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE PARROTT / 08/10/2012 |
| 12/10/1212 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE PARROTT / 21/09/2012 |
| 08/05/128 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 03/05/123 May 2012 | Annual return made up to 20 March 2012 with full list of shareholders |
| 14/07/1114 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 16/05/1116 May 2011 | Annual return made up to 20 March 2011 with full list of shareholders |
| 21/07/1021 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 15/04/1015 April 2010 | Annual return made up to 20 March 2010 with full list of shareholders |
| 14/04/1014 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE PARROTT / 01/02/2010 |
| 14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE PARROTT / 01/02/2010 |
| 02/03/102 March 2010 | REGISTERED OFFICE CHANGED ON 02/03/2010 FROM FLAT 2 ANNERLEY LODGE 2 ANNERLEY ROAD BOURNEMOUTH BH1 3PG |
| 20/03/0920 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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