CHRIS CHAMBERS CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

30/10/2430 October 2024 Micro company accounts made up to 2024-01-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-17 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

28/10/2228 October 2022 Micro company accounts made up to 2022-01-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-26 with updates

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with updates

View Document

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

View Accounts

30/12/2130 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

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

View Accounts

06/04/206 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/12/186 December 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER HOWARD CHAMBERS / 30/11/2018

View Document

05/12/185 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HOWARD CHAMBERS / 30/11/2018

View Document

05/12/185 December 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER HOWARD CHAMBERS / 30/11/2018

View Document

05/12/185 December 2018 PSC'S CHANGE OF PARTICULARS / MRS LOUISE CHAMBERS / 28/11/2018

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

05/12/185 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE CHAMBERS / 30/11/2018

View Document

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM THE OLD COACH HOUSE 3 GRANGE BARNS, CLAYWORTH RETFORD NOTTINGHAMSHIRE DN22 9AS

View Document

08/05/188 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

11/05/1711 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR IAN GLENDENNING

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR PETER DEARY

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR VALERIE DEARY

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR LUCY GLENDENNING

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

17/02/1617 February 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER CHAMBERS

View Document

23/11/1523 November 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

24/11/1424 November 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

22/11/1322 November 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

26/03/1326 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER HOWARD CHAMBERS / 26/03/2013

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HOWARD CHAMBERS / 26/03/2013

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE CHAMBERS / 26/03/2013

View Document

26/03/1326 March 2013 REGISTERED OFFICE CHANGED ON 26/03/2013 FROM 19 THE OVAL TICKHILL DONCASTER SOUTH YORKSHIRE DN11 9HF ENGLAND

View Document

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

View Document

12/12/1212 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY GLENDENNING / 12/12/2012

View Document

12/12/1212 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GLENDENNING / 12/12/2012

View Document

10/12/1210 December 2012 CURREXT FROM 30/11/2012 TO 31/01/2013

View Document

23/11/1223 November 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

25/11/1125 November 2011 25/11/11 STATEMENT OF CAPITAL GBP 320

View Document

24/11/1124 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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